Shortcuts

Bookabach Limited

Type: NZ Limited Company (Ltd)
9429032997149
NZBN
2067690
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower
15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Bookabach Limited, a registered company, was registered on 06 Dec 2007. 9429032997149 is the NZBN it was issued. The company has been run by 18 directors: Benjamin Jack Wray - an active director whose contract started on 28 Jun 2019,
Matthew W. - an active director whose contract started on 13 Apr 2021,
Robert D. - an active director whose contract started on 14 Jul 2023,
Frances E. - an inactive director whose contract started on 15 Aug 2016 and was terminated on 31 Aug 2022,
Patrick T. - an inactive director whose contract started on 25 Jun 2021 and was terminated on 15 Nov 2021.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Bookabach Limited had been using Level 22, 205 Queen Street, Auckland as their physical address up to 19 Aug 2020.
Former names for this company, as we found at BizDb, included: from 06 Dec 2007 to 05 Nov 2013 they were called Aa Bookabach Limited.

Addresses

Previous addresses

Address: Level 22, 205 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 28 Aug 2017 to 19 Aug 2020

Address: Level 1, 59 Pitt Street, Auckland, 1010 New Zealand

Physical & registered address used from 21 Aug 2013 to 28 Aug 2017

Address: Level 1, 221 Symonds Street, Auckland, 1021 New Zealand

Physical & registered address used from 11 Oct 2011 to 21 Aug 2013

Address: 29 Apollo Drive, Mairangi Bay, Auckland New Zealand

Physical address used from 11 Jul 2008 to 11 Oct 2011

Address: 29 Apollo Drive, Mairangi Bay New Zealand

Registered address used from 11 Jul 2008 to 11 Oct 2011

Address: 42 George Street, Kingsland, Auckland

Registered & physical address used from 06 Dec 2007 to 11 Jul 2008

Financial Data

Basic Financial info

Total number of Shares: 5100000

Annual return filing month: October

Financial report filing month: June

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5100000
Other (Other) Vrbo Netherlands Holdings B.v.

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Bookabach Holdings Limited
Shareholder NZBN: 9429033009124
Company Number: 2065031
Entity The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023
Entity The New Zealand Automobile Association Limited
Shareholder NZBN: 9429040969015
Company Number: 3023
Entity Bookabach Holdings Limited
Shareholder NZBN: 9429033009124
Company Number: 2065031

Ultimate Holding Company

31 Oct 2019
Effective Date
Expedia Group, Inc.
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
160 Greentree Drive, Suite 101, Dover
Delaware 19904
United States
Address
Directors

Benjamin Jack Wray - Director

Appointment date: 28 Jun 2019

ASIC Name: Stayz Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Cottesloe, Western Australia, 6011 Australia

Address used since 20 Oct 2020

Address: Enmore, Nsw, 2042 Australia

Address used since 28 Jun 2019

Address: Woolloomooloo, Nsw, 2011 Australia


Matthew W. - Director

Appointment date: 13 Apr 2021


Robert D. - Director

Appointment date: 14 Jul 2023


Frances E. - Director (Inactive)

Appointment date: 15 Aug 2016

Termination date: 31 Aug 2022

Address: Kenmore, Washington, 98028 United States

Address used since 15 Aug 2016

Address: Seattle, Washington, 98105 United States

Address used since 25 Sep 2018


Patrick T. - Director (Inactive)

Appointment date: 25 Jun 2021

Termination date: 15 Nov 2021


Anton Stanish - Director (Inactive)

Appointment date: 01 Nov 2014

Termination date: 13 Apr 2021

ASIC Name: Homeaway Pty Ltd

Address: Paddington, Nsw, 2021 Australia

Address used since 07 May 2020

Address: Orchard Scotts Residences, Singapore, 229954 Singapore

Address used since 22 Jan 2018

Address: 100 William Street, Woolloomooloo, Nsw, 2011 Australia

Address: 100 William Street, Woolloomooloo, Nsw, 2011 Australia

Address: Paddington, Sydney, NSW 2021 Australia

Address used since 01 Nov 2014

Address: Singapore, 267034 Singapore

Address used since 09 Mar 2018


Trent Y. - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 19 Mar 2021

Address: Austin, Tx, 78732 United States

Address used since 11 Mar 2016


Angela N. - Director (Inactive)

Appointment date: 11 Mar 2016

Termination date: 11 Feb 2021

Address: Issaquah, Wa, 98029-7816, United States

Address used since 11 Mar 2016


Peter Kenneth Miles - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 28 Jun 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jun 2011


Melissa F. - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 11 Mar 2016

Address: Austin, Tx, 78730 United States

Address used since 04 Sep 2015


Rebecca A. - Director (Inactive)

Appointment date: 04 Sep 2015

Termination date: 11 Mar 2016

Address: Austin, Tx, 78731 United States

Address used since 04 Sep 2015


Carl S. - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 04 Sep 2015

Address: Austin Tx, 78746 United States

Address used since 05 Nov 2013


Simon Bruce Morgan - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 20 Oct 2014

Address: Te Atatu South, Auckland,

Address used since 06 Dec 2007


Ross B. - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 20 Oct 2014

Address: Austin Tx, 78759 United States

Address used since 05 Nov 2013


Stuart W. - Director (Inactive)

Appointment date: 05 Nov 2013

Termination date: 20 Oct 2014

Address: Austin Tx, 78731 United States

Address used since 05 Nov 2013


Peter John Moxon - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 05 Nov 2013

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 06 Dec 2007


Brian Thomas Gibbons - Director (Inactive)

Appointment date: 21 Apr 2011

Termination date: 05 Nov 2013

Address: Orakei, Auckland, 1071 New Zealand

Address used since 21 Apr 2011


Peter Blackwell - Director (Inactive)

Appointment date: 06 Dec 2007

Termination date: 21 Apr 2011

Address: R D 2, Albany,

Address used since 30 Oct 2009

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street