Shortcuts

Just Tickets Limited

Type: NZ Limited Company (Ltd)
9429035183464
NZBN
1556299
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
Office & postal & delivery address used since 30 Sep 2022
Level 5, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 10 Oct 2022
Level 5, Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Postal & delivery address used since 05 Sep 2023

Just Tickets Limited was started on 05 Oct 2004 and issued an NZBN of 9429035183464. The registered LTD company has been run by 21 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.
According to our information (last updated on 03 Apr 2024), this company uses 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (types include: postal, delivery).
Up until 10 Oct 2022, Just Tickets Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their registered address.
A total of 250000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 250000 shares are held by 1 entity, namely:
Helloworld Travel Services (Nz) Limited (an entity) located at Auckland, Auckland postcode 1010. Just Tickets Limited has been categorised as "Booking service (passenger transport and/or accommodation)" (business classification N722010).

Addresses

Principal place of activity

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


Previous addresses

Address #1: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Aug 2018 to 10 Oct 2022

Address #2: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Oct 2014 to 01 Aug 2018

Address #3: C/-gullivers Pacific Limited, Level 5, Gen-i Tower, 66 Wyndham St, Auckland New Zealand

Registered & physical address used from 05 Oct 2004 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: 250000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Auckland
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Merida Limited
Shareholder NZBN: 9429036121205
Company Number: 1277397
Entity Merida Limited
Shareholder NZBN: 9429036121205
Company Number: 1277397

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Company
Type
91214998
Ultimate Holding Company Number
AU
Country of origin
Directors

Andrew James Burnes - Director

Appointment date: 08 Mar 2016

ASIC Name: Helloworld Travel Limited

Address: St Kilda, Melbourne, Victoria, 3182 Australia

Address used since 08 Mar 2016

Address: North Sydney, New South Wales, 2060 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: South Melbourne, Victoria, 3205 Australia

Address used since 22 Jun 2017


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, Auckland, 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 31 May 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 08 Dec 2015


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, Nsw, 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: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 12 Jan 2015

Address: North Sydney, Nsw, 2060 Australia

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: Stella Travel Services (australia) Pty Ltd

Address: North Sydney, Nsw, 2060 Australia

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 21 Oct 2014

Address: North Sydney, Nsw, 2060 Australia


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: 30 Jun 2009

Address: Auckland New Zealand,

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 New Zealand,

Address used since 25 Jun 2008


Keith Bancroft Anthony Stanley - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 17 Sep 2008

Address: Milsons Point, Sydney, Nsw 2061, Australia,

Address used since 22 Nov 2007


Rolf Julian Krecklenberg - Director (Inactive)

Appointment date: 07 Mar 2007

Termination date: 25 Jun 2008

Address: Dover Heights, Nsw 2030 Australia,

Address used since 07 Mar 2007


Phillip James Turner - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 25 Jun 2008

Address: Parnell New Zealand,

Address used since 09 Mar 2007


David Vincent Wafer - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 09 Mar 2007

Address: Epsom, Auckland,

Address used since 28 Sep 2005


Anthony Ramsey Dick - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 22 Feb 2007

Address: St Heliers, Auckland,

Address used since 28 Sep 2005


John Andrew Bagnall - Director (Inactive)

Appointment date: 05 Oct 2004

Termination date: 31 Jul 2006

Address: Herne Bay, Auckland,

Address used since 05 Oct 2004

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

Similar companies

Aot (nz) Limited
Level 8

Auckland-stay Limited
Level 4, Smith & Caughey Building

Corporate Apartments Nz Limited
Apartment 3003 Metropolis

Easy Tour Network Technology Limited
Level 4, 55 Anzac Avenue

Helloworld Nz Limited
Level 5, 66 Wyndham Street

Travel Link Nz Limited
C/o Brookfields Lawyers