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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 250000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
04 Jul 2003 - |
Ultimate Holding Company
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
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