Shortcuts

Tourist Times Newspaper Group Limited

Type: NZ Limited Company (Ltd)
9429035864660
NZBN
1354071
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J570010
Industry classification code
Internet Publishing And Broadcasting
Industry classification description
J541110
Industry classification code
Newspaper Publishing (excluding Printing)
Industry classification description
Current address
Level 3,
44 Anzac Ave
Auckland 1010
New Zealand
Registered & physical & service address used since 27 Aug 2020
10 The Close
Greenhithe
Auckland 0632
New Zealand
Registered & service address used since 28 Aug 2023

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).

Addresses

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

Contact info
64 27 4731985
Phone
alan@cargoNZ.co.nz
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 60
Individual Bentinck-stokes, Alan Gregory Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Peter George Searle And Deborah Jean Searle
Entity Canterbury Tourist Times Limited
Shareholder NZBN: 9429036213719
Company Number: 1261486
Individual Ahlbrandt, Ray Christchurch
Individual White, Rosemary Macandrew Bay
Dunedin
Entity Bradley Publishing Limited
Shareholder NZBN: 9429030351806
Company Number: 4281278
Individual Lamb, Amy Waikari 7420
North Canterbury

New Zealand
Individual Fraser, Jennifer Joy Paraparaumu

New Zealand
Entity Tourist Times Nmwc (2006) Limited
Shareholder NZBN: 9429034113042
Company Number: 1817161
Entity Team Marketing Limited
Shareholder NZBN: 9429034894682
Company Number: 1610334
Entity Graphic Promotions New Zealand Limited
Shareholder NZBN: 9429040159690
Company Number: 172601
Individual Stokes, John Anthony Bentinck Rangiora 7400
Entity Capital Tourism 2009 Limited
Shareholder NZBN: 9429032363197
Company Number: 2216008
Individual Lamb, Simon Thomas Waikari 7420

New Zealand
Entity Tourist Times Canterbury Limited
Shareholder NZBN: 9429033401003
Company Number: 1941597
Individual Rolston, Bruce Robert New Plymouth

New Zealand
Individual Mullions, Scott Martin Somerfield
Christchurch
8024
New Zealand
Entity Tourist Times Nmwc (2006) Limited
Shareholder NZBN: 9429034113042
Company Number: 1817161
Entity Graphic Promotions New Zealand Limited
Shareholder NZBN: 9429040159690
Company Number: 172601
Entity Bradley Publishing Limited
Shareholder NZBN: 9429030351806
Company Number: 4281278
Other Null - Peter George Searle And Deborah Jean Searle
Entity Capital Tourism 2009 Limited
Shareholder NZBN: 9429032363197
Company Number: 2216008
Entity Tourist Times Canterbury Limited
Shareholder NZBN: 9429033401003
Company Number: 1941597
Entity Ahlbrandt Searle Publishing Limited
Shareholder NZBN: 9429034301753
Company Number: 1769143
Individual White, Laurence James Macandrew Bay
Dunedin
Entity Ahlbrandt Searle Publishing Limited
Shareholder NZBN: 9429034301753
Company Number: 1769143
Entity Canterbury Tourist Times Limited
Shareholder NZBN: 9429036213719
Company Number: 1261486
Entity Team Marketing Limited
Shareholder NZBN: 9429034894682
Company Number: 1610334
Directors

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

Nearby companies

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

Similar companies

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