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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5100000 | |||
Other (Other) | Vrbo Netherlands Holdings B.v. | 05 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bookabach Holdings Limited Shareholder NZBN: 9429033009124 Company Number: 2065031 |
06 Dec 2007 - 17 Aug 2016 | |
Entity | The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Company Number: 3023 |
06 Dec 2007 - 05 Nov 2013 | |
Entity | The New Zealand Automobile Association Limited Shareholder NZBN: 9429040969015 Company Number: 3023 |
06 Dec 2007 - 05 Nov 2013 | |
Entity | Bookabach Holdings Limited Shareholder NZBN: 9429033009124 Company Number: 2065031 |
06 Dec 2007 - 17 Aug 2016 |
Ultimate Holding Company
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
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