Shortcuts

General Travel New Zealand Limited

Type: NZ Limited Company (Ltd)
9429036248339
NZBN
1255301
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 13 Apr 2017

General Travel New Zealand Limited was launched on 28 Nov 2002 and issued an NZBN of 9429036248339. The registered LTD company has been supervised by 3 directors: Peter John Black - an active director whose contract started on 28 Nov 2002,
Peng Lam John Sng - an active director whose contract started on 18 Sep 2003,
Anna Catherine Black - an active director whose contract started on 15 Sep 2015.
As stated in BizDb's information (last updated on 27 May 2025), this company registered 1 address: Level 4, 4 Graham Street, Auckland, 1010 (type: physical, service).
Until 13 Apr 2017, General Travel New Zealand Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their registered address.
BizDb found old names used by this company: from 14 Jan 2003 to 26 Mar 2003 they were called General Travel (1992) Limited, from 28 Nov 2002 to 14 Jan 2003 they were called Shelf Co Ten Limited.
A total of 200000 shares are allocated to 3 groups (5 shareholders in total). In the first group, 8000 shares are held by 1 entity, namely:
Black, Peter John (a director) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 2 shareholders, holds 48 per cent shares (exactly 96000 shares) and includes
Edith Hunt Family Trustee Company Limited - located at Auckland,
Black, Anna Catherine - located at Stonefields, Auckland.
The third share allotment (96000 shares, 48%) belongs to 2 entities, namely:
Chang, Siew Poh, located at Meadowbank, Auckland 1072 (an individual),
Sng, Peng Lam John, located at Meadowbank, Auckland 1072 (an individual).

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 12 Nov 2014 to 13 Apr 2017

Address: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 21 Nov 2011 to 12 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 17 Nov 2009 to 12 Nov 2014

Address: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 17 Nov 2009 to 21 Nov 2011

Address: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 26 Nov 2003 to 17 Nov 2009

Address: Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 28 Nov 2002 to 26 Nov 2003

Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: November

Annual return last filed: 12 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 8000
Director Black, Peter John St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 96000
Entity (NZ Limited Company) Edith Hunt Family Trustee Company Limited
Shareholder NZBN: 9429042246961
Auckland
1023
New Zealand
Director Black, Anna Catherine Stonefields
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 96000
Individual Chang, Siew Poh Meadowbank
Auckland 1072

New Zealand
Individual Sng, Peng Lam John Meadowbank
Auckland 1072

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ho, Kho Tong Meadowbank
Auckland 1072

New Zealand
Individual Toplis, Russell Martin Remuera
Auckland
Individual Toplis, Russell Martin Remuera
Auckland
Directors

Peter John Black - Director

Appointment date: 28 Nov 2002

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 04 Dec 2015


Peng Lam John Sng - Director

Appointment date: 18 Sep 2003

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 10 Nov 2009


Anna Catherine Black - Director

Appointment date: 15 Sep 2015

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 15 Sep 2015