Shortcuts

Tourplan Holdings Limited

Type: NZ Limited Company (Ltd)
9429036454402
NZBN
1217909
Company Number
Registered
Company Status
Current address
Level 1
100 Moorhouse Avenue
Christchurch 8011
New Zealand
Physical & registered & service address used since 06 Mar 2014
27 Sir William Pickering Drive
Burnside
Christchurch 8053
New Zealand
Delivery address used since 02 Sep 2022

Tourplan Holdings Limited was launched on 11 Jun 2002 and issued an NZ business identifier of 9429036454402. The registered LTD company has been managed by 5 directors: Peter Alexander Trumic - an active director whose contract began on 11 Jun 2002,
Phillipa Lowry Trumic - an active director whose contract began on 11 Jun 2002,
Craig Peter Gray - an active director whose contract began on 16 Oct 2003,
John Michael Snelling - an active director whose contract began on 16 Oct 2003,
Mark John Bowman - an active director whose contract began on 01 Jul 2019.
As stated in BizDb's data (last updated on 23 Apr 2024), this company uses 1 address: 27 Sir William Pickering Drive, Burnside, Christchurch, 8053 (category: delivery, registered).
Up to 06 Mar 2014, Tourplan Holdings Limited had been using P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi as their registered address.
A total of 10000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 7600 shares are held by 1 entity, namely:
Ppt Trustee Company Limited (an entity) located at 100 Moorhouse Avenue, Christchurch postcode 8011.
Another group consists of 1 shareholder, holds 12% shares (exactly 1200 shares) and includes
Gray, Craig Peter - located at Prebbleton, Christchurch.
The third share allotment (1200 shares, 12%) belongs to 1 entity, namely:
Snelling, John Michael, located at Rd 5, Rangiora 7475 (an individual).

Addresses

Previous addresses

Address #1: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 13 May 2011 to 06 Mar 2014

Address #2: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 23 Sep 2009 to 13 May 2011

Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 16 Jun 2006 to 23 Sep 2009

Address #4: 236 Armagh Street, Christchurch

Registered & physical address used from 11 Jun 2002 to 16 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: September

Annual return last filed: 26 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 7600
Entity (NZ Limited Company) Ppt Trustee Company Limited
Shareholder NZBN: 9429036456611
100 Moorhouse Avenue
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 1200
Individual Gray, Craig Peter Prebbleton
Christchurch
7604
New Zealand
Shares Allocation #3 Number of Shares: 1200
Individual Snelling, John Michael Rd 5
Rangiora 7475

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Trumic, Peter Alexander Northwood
Christchurch
8051
New Zealand
Directors

Peter Alexander Trumic - Director

Appointment date: 11 Jun 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Jul 2014


Phillipa Lowry Trumic - Director

Appointment date: 11 Jun 2002

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 02 Jul 2014


Craig Peter Gray - Director

Appointment date: 16 Oct 2003

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 01 Sep 2021

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 01 Sep 2010


John Michael Snelling - Director

Appointment date: 16 Oct 2003

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 19 Apr 2024

Address: Rd 5, Rangiora, 7475 New Zealand

Address used since 01 Sep 2008


Mark John Bowman - Director

Appointment date: 01 Jul 2019

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Jul 2019