Shortcuts

Gtn Limited

Type: NZ Limited Company (Ltd)
9429035895770
NZBN
1344041
Company Number
Registered
Company Status
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 14 Apr 2022
Suite 3, Level 1, 478 Cranford Street
Redwood
Christchurch 8051
New Zealand
Registered address used since 02 Apr 2024

Gtn Limited, a registered company, was started on 04 Jul 2003. 9429035895770 is the number it was issued. This company has been supervised by 7 directors: Brent Russell William Thomas - an active director whose contract began on 04 Dec 2020,
David Inglis Fordyce - an active director whose contract began on 04 Dec 2020,
Bruce Parton - an active director whose contract began on 23 Sep 2022,
Christopher William Paulsen - an inactive director whose contract began on 13 Mar 2017 and was terminated on 23 Sep 2022,
Mark Brendan O'donnell - an inactive director whose contract began on 20 Nov 2015 and was terminated on 04 Dec 2020.
Updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical).
Gtn Limited had been using Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch as their registered address until 02 Apr 2024.
More names used by the company, as we identified at BizDb, included: from 12 Oct 2015 to 18 Apr 2017 they were named Global Travel Network Limited, from 04 Jul 2003 to 12 Oct 2015 they were named Flightsearch Limited.
A single entity owns all company shares (exactly 250000 shares) - House Of Travel Holdings Limited - located at 8051, Burnside, Christchurch.

Addresses

Previous addresses

Address #1: Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 14 Apr 2022 to 02 Apr 2024

Address #2: Level 5, 51 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 12 Jun 2017 to 14 Apr 2022

Address #3: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand

Physical address used from 03 Aug 2015 to 12 Jun 2017

Address #4: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand

Registered address used from 03 Aug 2015 to 14 Apr 2022

Address #5: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Dec 2011 to 03 Aug 2015

Address #6: Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 03 May 2004 to 06 Dec 2011

Address #7: Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch

Physical & registered address used from 04 Jul 2003 to 03 May 2004

Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: November

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 250000
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Burnside
Christchurch
8053
New Zealand

Ultimate Holding Company

06 May 2021
Effective Date
House Of Travel Holdings Limited
Name
Ltd
Type
336266
Ultimate Holding Company Number
NZ
Country of origin
52 Cashel Street
Christchurch 8013
New Zealand
Address
Directors

Brent Russell William Thomas - Director

Appointment date: 04 Dec 2020

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Feb 2023

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 04 Dec 2020


David Inglis Fordyce - Director

Appointment date: 04 Dec 2020

Address: Oratia, Auckland, 0604 New Zealand

Address used since 04 Dec 2020


Bruce Parton - Director

Appointment date: 23 Sep 2022

Address: Bayswater, Auckland, 0622 New Zealand

Address used since 23 Sep 2022


Christopher William Paulsen - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 23 Sep 2022

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Oct 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Mar 2017


Mark Brendan O'donnell - Director (Inactive)

Appointment date: 20 Nov 2015

Termination date: 04 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 20 Nov 2015


Richard William Mulholland - Director (Inactive)

Appointment date: 13 Mar 2017

Termination date: 13 Oct 2020

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 13 Mar 2017


Christopher William Paulsen - Director (Inactive)

Appointment date: 04 Jul 2003

Termination date: 20 Nov 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 May 2014

Nearby companies

House Of Travel Lynnmall Limited
2/175 Roydvale Avenue

Kate Smyth House Of Travel Limited
2/175 Roydvale Avenue

House Of Travel West Coast Limited
2/175 Roydvale Avenue

Inde Technology Limited
175 Roydvale Avenue

The Tait Foundation
175 Roydvale Avenue

Powerlab Limited
5 Sheffield Crescent