Tourist Times Newspaper Group Limited was started on 23 Jul 2003 and issued a New Zealand Business Number of 9429035864660. The registered LTD company has been supervised by 15 directors: Alan Gregory Bentinck-Stokes - an active director whose contract started on 14 Feb 2008,
Scott Martin Mullions - an active director whose contract started on 11 May 2012,
Jennifer Joy Fraser - an inactive director whose contract started on 08 Aug 2009 and was terminated on 28 Jan 2013,
Amy Lamb - an inactive director whose contract started on 30 Jun 2007 and was terminated on 11 May 2012,
Simon Thomas Lamb - an inactive director whose contract started on 15 Dec 2007 and was terminated on 11 May 2012.
According to our data (last updated on 01 Apr 2024), the company filed 1 address: 10 The Close, Greenhithe, Auckland, 0632 (category: registered, service).
Until 27 Aug 2020, Tourist Times Newspaper Group Limited had been using 23C Wallath Road, Westown, New Plymouth as their physical address.
BizDb found more names for the company: from 23 Jul 2003 to 11 Jan 2005 they were called Otago/Southland Tourist Times Limited.
A total of 120 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 60 shares are held by 1 entity, namely:
Tourist Times South Island Limited (an entity) located at Somerfield, Christchurch, Null postcode 8024.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 60 shares) and includes
Bentinck-Stokes, Alan Gregory - located at Greenhithe, Auckland. Tourist Times Newspaper Group Limited has been categorised as "Internet publishing and broadcasting" (business classification J570010).
Principal place of activity
Level 3,, 44 Anzac Avenue, Auckland, 1010 New Zealand
Previous addresses
Address #1: 23c Wallath Road, Westown, New Plymouth, 4310 New Zealand
Physical & registered address used from 18 Oct 2016 to 27 Aug 2020
Address #2: 38 Oberon Street, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 07 Oct 2016 to 18 Oct 2016
Address #3: 87 Regan Street, Stratford, Stratford, 4332 New Zealand
Physical & registered address used from 03 Jan 2014 to 07 Oct 2016
Address #4: 250 Broadway, Stratford, 4332 New Zealand
Registered address used from 29 Jul 2011 to 03 Jan 2014
Address #5: 250 Broadway, Stratford New Zealand
Physical address used from 31 Jan 2006 to 03 Jan 2014
Address #6: 250 Broadway, Stratford New Zealand
Registered address used from 31 Jan 2006 to 29 Jul 2011
Address #7: 16 Gorman Street, Macandrew Bay, Dunedin
Registered & physical address used from 23 Jul 2003 to 31 Jan 2006
Basic Financial info
Total number of Shares: 120
Annual return filing month: August
Annual return last filed: 18 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Tourist Times South Island Limited Shareholder NZBN: 9429030689176 |
Somerfield Christchurch Null 8024 New Zealand |
24 May 2012 - |
Shares Allocation #2 Number of Shares: 60 | |||
Individual | Bentinck-stokes, Alan Gregory |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Peter George Searle And Deborah Jean Searle | 23 Jan 2006 - 16 Nov 2006 | |
Entity | Canterbury Tourist Times Limited Shareholder NZBN: 9429036213719 Company Number: 1261486 |
23 Jan 2006 - 27 Sep 2007 | |
Individual | Ahlbrandt, Ray |
Christchurch |
16 Nov 2006 - 09 Oct 2007 |
Individual | White, Rosemary |
Macandrew Bay Dunedin |
23 Jul 2003 - 23 Jan 2006 |
Entity | Bradley Publishing Limited Shareholder NZBN: 9429030351806 Company Number: 4281278 |
15 Mar 2013 - 28 Apr 2017 | |
Individual | Lamb, Amy |
Waikari 7420 North Canterbury New Zealand |
01 Aug 2008 - 24 May 2012 |
Individual | Fraser, Jennifer Joy |
Paraparaumu New Zealand |
21 Aug 2009 - 15 Mar 2013 |
Entity | Tourist Times Nmwc (2006) Limited Shareholder NZBN: 9429034113042 Company Number: 1817161 |
14 Dec 2006 - 07 Dec 2011 | |
Entity | Team Marketing Limited Shareholder NZBN: 9429034894682 Company Number: 1610334 |
23 Jan 2006 - 23 Jan 2006 | |
Entity | Graphic Promotions New Zealand Limited Shareholder NZBN: 9429040159690 Company Number: 172601 |
23 Jan 2006 - 18 Aug 2008 | |
Individual | Stokes, John Anthony Bentinck |
Rangiora 7400 |
27 Sep 2007 - 27 Jun 2010 |
Entity | Capital Tourism 2009 Limited Shareholder NZBN: 9429032363197 Company Number: 2216008 |
08 Jan 2013 - 15 Mar 2013 | |
Individual | Lamb, Simon Thomas |
Waikari 7420 New Zealand |
01 Aug 2008 - 24 May 2012 |
Entity | Tourist Times Canterbury Limited Shareholder NZBN: 9429033401003 Company Number: 1941597 |
09 Oct 2007 - 01 Aug 2008 | |
Individual | Rolston, Bruce Robert |
New Plymouth New Zealand |
24 Sep 2008 - 08 Jan 2013 |
Individual | Mullions, Scott Martin |
Somerfield Christchurch 8024 New Zealand |
24 May 2012 - 24 May 2012 |
Entity | Tourist Times Nmwc (2006) Limited Shareholder NZBN: 9429034113042 Company Number: 1817161 |
14 Dec 2006 - 07 Dec 2011 | |
Entity | Graphic Promotions New Zealand Limited Shareholder NZBN: 9429040159690 Company Number: 172601 |
23 Jan 2006 - 18 Aug 2008 | |
Entity | Bradley Publishing Limited Shareholder NZBN: 9429030351806 Company Number: 4281278 |
15 Mar 2013 - 28 Apr 2017 | |
Other | Null - Peter George Searle And Deborah Jean Searle | 23 Jan 2006 - 16 Nov 2006 | |
Entity | Capital Tourism 2009 Limited Shareholder NZBN: 9429032363197 Company Number: 2216008 |
08 Jan 2013 - 15 Mar 2013 | |
Entity | Tourist Times Canterbury Limited Shareholder NZBN: 9429033401003 Company Number: 1941597 |
09 Oct 2007 - 01 Aug 2008 | |
Entity | Ahlbrandt Searle Publishing Limited Shareholder NZBN: 9429034301753 Company Number: 1769143 |
14 Dec 2006 - 09 Oct 2007 | |
Individual | White, Laurence James |
Macandrew Bay Dunedin |
23 Jul 2003 - 16 Nov 2006 |
Entity | Ahlbrandt Searle Publishing Limited Shareholder NZBN: 9429034301753 Company Number: 1769143 |
14 Dec 2006 - 09 Oct 2007 | |
Entity | Canterbury Tourist Times Limited Shareholder NZBN: 9429036213719 Company Number: 1261486 |
23 Jan 2006 - 27 Sep 2007 | |
Entity | Team Marketing Limited Shareholder NZBN: 9429034894682 Company Number: 1610334 |
23 Jan 2006 - 23 Jan 2006 |
Alan Gregory Bentinck-stokes - Director
Appointment date: 14 Feb 2008
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 18 Aug 2023
Address: Orakei, Auckland, 1072 New Zealand
Address used since 29 Sep 2016
Scott Martin Mullions - Director
Appointment date: 11 May 2012
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 11 May 2012
Jennifer Joy Fraser - Director (Inactive)
Appointment date: 08 Aug 2009
Termination date: 28 Jan 2013
Address: Paraparaumu,
Address used since 08 Aug 2009
Amy Lamb - Director (Inactive)
Appointment date: 30 Jun 2007
Termination date: 11 May 2012
Address: Waikari, 7420 New Zealand
Address used since 22 Jan 2010
Simon Thomas Lamb - Director (Inactive)
Appointment date: 15 Dec 2007
Termination date: 11 May 2012
Address: Waikari, 7420 New Zealand
Address used since 15 Dec 2007
Bruce Robert Rolston - Director (Inactive)
Appointment date: 24 Sep 2008
Termination date: 20 Mar 2012
Address: New Plymouth, 4310 New Zealand
Address used since 24 Sep 2008
Gavin William Lucas - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 01 Jun 2011
Address: Springston, 7616 New Zealand
Address used since 22 Jan 2010
John Anthony Bentinck Stokes - Director (Inactive)
Appointment date: 15 Jun 2007
Termination date: 31 Mar 2009
Address: Rangiora 7400,
Address used since 15 Jun 2007
Deane John Kelly - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 24 Sep 2008
Address: Stratford,
Address used since 30 May 2005
Peter George Searle - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 15 Dec 2007
Address: Christchurch,
Address used since 30 May 2005
Paul Andrew Mcfadden - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 30 Jun 2007
Address: Christchurch,
Address used since 30 May 2005
Raymond Julius Ahlbrandt - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 01 Jun 2007
Address: Avondale, Christchurch,
Address used since 20 Nov 2006
Laurence James White - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 20 Nov 2006
Address: Macandrew Bay, Dunedin,
Address used since 23 Jul 2003
John Leslie Hurrell - Director (Inactive)
Appointment date: 30 May 2005
Termination date: 16 Oct 2006
Address: Tawa, Wellington,
Address used since 30 May 2005
Rosemary White - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 30 May 2005
Address: Macandrew Bay, Dunedin,
Address used since 23 Jul 2003
Hight's Farm Limited
23c Wallath Road
Faded Fancy Limited
23g Wallath Road
Gas Detection Solutions New Zealand Limited
23f Wallath Road
Whitehead Limited
8a Nursery Place
Amondra Limited
1 Magnolia Drive
Aquaview Developments Limited
1 Magnolia Drive
Istudios Multimedia Limited
77b Devon Street East
Mega Malls Limited
11 Hobson Street
Paul Vettise Racing Limited
107 Peakes Rd
Tempofit Limited
18 Dixon Street
The New Zealand Wine Directory Limited
5 Rahiri Street
Yogasync.tv Limited
11a Robe Street