Shortcuts

Gp Holiday Shoppe Limited

Type: NZ Limited Company (Ltd)
9429033330426
NZBN
1953053
Company Number
Registered
Company Status
N722010
Industry classification code
Booking Service (passenger Transport And/or Accommodation)
Industry classification description
Current address
Level 5
Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Oct 2014
Level 5
Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Sep 2022

Gp Holiday Shoppe Limited, a registered company, was incorporated on 14 Jun 2007. 9429033330426 is the NZBN it was issued. "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010) is how the company is classified. This company has been supervised by 18 directors: Andrew James Burnes - an active director whose contract began on 08 Mar 2016,
Cinzia Burnes - an active director whose contract began on 22 Jun 2017,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract began on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract began on 08 Dec 2015 and was terminated on 09 Sep 2020.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (category: postal, office).
Gp Holiday Shoppe Limited had been using Level 5, 66 Wyndham Street, Auckland as their registered address until 07 Oct 2014.
A single entity owns all company shares (exactly 5001557 shares) - Gulliver's Pacific Limited - located at 1010, Chorus House, 66 Wyndham Street, Auckland.

Addresses

Principal place of activity

Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand


Previous address

Address #1: Level 5, 66 Wyndham Street, Auckland New Zealand

Registered & physical address used from 14 Jun 2007 to 07 Oct 2014

Contact info
64 3 98679600
30 Sep 2022 Phone
companysecretary@helloworld.com.au
30 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5001557

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5001557
Entity (NZ Limited Company) Gulliver's Pacific Limited
Shareholder NZBN: 9429036089611
Chorus House, 66 Wyndham Street
Auckland
1010
New Zealand

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Company
Type
91214998
Ultimate Holding Company Number
AU
Country of origin
Level 10, 338 Pitt Street
Sydney, Nsw 2000
Australia
Address
Directors

Andrew James Burnes - Director

Appointment date: 08 Mar 2016

ASIC Name: Helloworld Travel Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 22 Jun 2017

Address: St Kilda, Victoria, 3182 Australia

Address used since 08 Mar 2016

Address: North Sydney, New South Wales, 2060 Australia

Address: Sydney, New South Wales, 2000 Australia


Cinzia Burnes - Director

Appointment date: 22 Jun 2017

ASIC Name: Helloworld Travel Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 22 Jun 2017

Address: Sydney, Nsw, 2000 Australia


David James Hall - Director (Inactive)

Appointment date: 16 Dec 2019

Termination date: 31 Mar 2022

Address: East Melbourne, Victoria, 3002 Australia

Address used since 16 Dec 2019


Sarah Carolyn Hunter - Director (Inactive)

Appointment date: 14 Oct 2020

Termination date: 30 Jun 2021

Address: Rd 2, Albany, 0792 New Zealand

Address used since 14 Oct 2020


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 09 Sep 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 08 Dec 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 31 May 2019


Michael Robert James Burnett - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 16 Dec 2019

ASIC Name: Qbt Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 20 Apr 2016

Address: North Sydney, New South Wales, 2060 Australia


Kathryn Margaret Kennedy - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jun 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 01 Nov 2016


Jennifer Mitchell Macdonald - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 26 Apr 2016

ASIC Name: Stella Travel Services (australia) Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 12 Jan 2015

Address: North Sydney, Nsw, 2060 Australia


Greig Leighton - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 26 Nov 2015

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 22 Sep 2015


Elizabeth Anne Gaines - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Nov 2015

ASIC Name: Helloworld Limited

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 21 Oct 2014


Robert Gurney - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 28 Mar 2014

Address: Newport Nsw, 2106 Australia

Address used since 30 Sep 2012


Peter Andre Lacaze - Director (Inactive)

Appointment date: 17 Sep 2008

Termination date: 30 Sep 2012

Address: Templestowe, Victoria, 3106 Australia

Address used since 21 Sep 2011


Stephen John Humphreys - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 20 Jun 2009

Address: Auckland,

Address used since 25 Jun 2008


Sunny Li Sheng Yang - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Oct 2008

Address: Killara, Nsw 2071, Australia,

Address used since 25 Jun 2008


Andrew Brent Creahan - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Oct 2008

Address: Pakuranga, Auckland,

Address used since 25 Jun 2008


Keith Bancroft Anthony Stanley - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 17 Sep 2008

Address: 6 Cliff Street, Milsons Point Nsw 2061, Australia,

Address used since 23 Nov 2007


Phillip James Turner - Director (Inactive)

Appointment date: 14 Jun 2007

Termination date: 25 Jun 2008

Address: Parnell, Auckland,

Address used since 14 Jun 2007


Rolf Julian Krecklenberg - Director (Inactive)

Appointment date: 23 Nov 2007

Termination date: 25 Jun 2008

Address: Dover Heights, Nsw 2030 Australia,

Address used since 23 Nov 2007

Nearby companies
Similar companies

Corporate Accommodation Limited
Apartment 63, Shed 23

Corporate Apartments Nz Limited
Corporate Apartments Nz Ltd

Gulliver's Pacific Limited
Level 5

Just Tickets Limited
C/-gullivers Pacific Limited, Level 5

Travel Link Nz Limited
Level 5, Suite 1, 300 Queen Street

United Travel Limited
Level 5