Trail Journeys Limited was incorporated on 28 Aug 2001 and issued an NZ business identifier of 9429036800803. This registered LTD company has been supervised by 7 directors: Nicholas Andrew Kostos - an active director whose contract started on 31 Oct 2017,
Neville Charles Grubb - an inactive director whose contract started on 28 Aug 2001 and was terminated on 10 Sep 2019,
Shayne O'connor - an inactive director whose contract started on 15 Sep 2008 and was terminated on 30 Oct 2017,
Hugh Francis Mcintyre - an inactive director whose contract started on 31 Oct 2007 and was terminated on 21 Jun 2016,
John Stephen Knight - an inactive director whose contract started on 31 Oct 2007 and was terminated on 19 Dec 2014.
According to our data (updated on 26 Apr 2024), this company registered 1 address: 50D Centennial Avenue, Alexandra, 9320 (type: registered, physical).
Until 29 Nov 2021, Trail Journeys Limited had been using Level 2, 77 Centennial Avenue, Alexandra as their physical address.
BizDb found old names for this company: from 28 Aug 2001 to 11 Dec 2007 they were named Kayak & Outdoor Limited.
A total of 200000 shares are allocated to 1 group (1 sole shareholder). In the first group, 200000 shares are held by 1 entity, namely:
104 795 619 - World Expeditions Holdings Pty. Limited (an other) located at 393 Little Bourke Street, Melbourne postcode 3000.
Previous addresses
Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 24 Jul 2019 to 29 Nov 2021
Address: 77 Centennial Avenue, Alexandra, 9320 New Zealand
Physical & registered address used from 25 May 2011 to 24 Jul 2019
Address: Mcintyre & Associates Ltd, 77 Centennial Avenue, Alexandra New Zealand
Physical & registered address used from 28 May 2009 to 25 May 2011
Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra
Registered & physical address used from 08 Apr 2008 to 28 May 2009
Address: Business & Accounting Solutions, 77 Centennial Avenue, Alexandra
Physical & registered address used from 14 May 2007 to 08 Apr 2008
Address: C/- Hugh Mcintyres, 77 Centennial Avenue, Alexandra
Registered & physical address used from 08 May 2002 to 14 May 2007
Address: C/- Hugh Mcintyres, 61 Tarbert Street, Alexandra
Physical & registered address used from 28 Aug 2001 to 08 May 2002
Basic Financial info
Total number of Shares: 200000
Annual return filing month: May
Annual return last filed: 16 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Other (Other) | 104 795 619 - World Expeditions Holdings Pty. Limited |
393 Little Bourke Street Melbourne 3000 Australia |
16 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | John Stephen Knight, Judy Ann Knight, Winestock Trustees Limited | 08 Sep 2008 - 19 Dec 2014 | |
Individual | Grubb, Neville Charles |
Alexandra |
28 Aug 2001 - 25 Sep 2007 |
Individual | Bailey, Lynda |
Rd 3 Alexandra |
28 Aug 2001 - 25 Sep 2007 |
Other | Checketts Russell Douglas, Mcintyre Hugh Francis, Mcintyre Yvonne Fay |
Alexandra 9320 New Zealand |
08 Sep 2008 - 16 Sep 2019 |
Entity | World Expeditions Pty Limited Shareholder NZBN: 9429037811334 Company Number: 915068 |
17 Jan 2018 - 16 Sep 2019 | |
Individual | Grubb, Barbara Rose |
Alexandra |
28 Aug 2001 - 25 Sep 2007 |
Entity | World Expeditions Pty Limited Shareholder NZBN: 9429037811334 Company Number: 915068 |
59-67 High Street Auckland 1010 New Zealand |
17 Jan 2018 - 16 Sep 2019 |
Other | Grubb Barbara Rose, Grubb Neville Charles & Mcintyre Hugh Francis |
77 Centennial Avenue Alexandra 9320 New Zealand |
25 Sep 2007 - 16 Sep 2019 |
Other | Grubb Barbara Rose, Grubb Neville Charles & Mcintyre Hugh Francis |
77 Centennial Avenue Alexandra 9320 New Zealand |
25 Sep 2007 - 16 Sep 2019 |
Other | Maurice William Barnett, Lynley Catherine Barnett | 08 Sep 2008 - 19 Dec 2014 | |
Other | Gallaway Garth Norman, O'connor Camille Jane & O'connor Shayne Barry |
Rd 1 Alexandra 9391 New Zealand |
08 Sep 2008 - 16 Sep 2019 |
Other | Gallaway Garth Norman, O'connor Camille Jane & O'connor Shayne Barry |
Rd 1 Alexandra 9391 New Zealand |
08 Sep 2008 - 16 Sep 2019 |
Other | Null - John Stephen Knight, Judy Ann Knight, Winestock Trustees Limited | 08 Sep 2008 - 19 Dec 2014 | |
Other | Null - Maurice William Barnett, Lynley Catherine Barnett | 08 Sep 2008 - 19 Dec 2014 | |
Individual | Bailey, Richard Herbert |
Rd 3 Alexandra |
28 Aug 2001 - 25 Sep 2007 |
Nicholas Andrew Kostos - Director
Appointment date: 31 Oct 2017
ASIC Name: World Expeditions Travel Group Pty Ltd
Address: 393 Little Bourke Street, Melbourne, 3000 Australia
Address used since 31 Oct 2017
Address: 393 Little Bourke Street, Melbourne, 3000 Australia
Address used since 24 May 2021
Neville Charles Grubb - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 10 Sep 2019
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 24 May 2016
Shayne O'connor - Director (Inactive)
Appointment date: 15 Sep 2008
Termination date: 30 Oct 2017
Address: Rd 1, Alexandra, 9391 New Zealand
Address used since 17 May 2011
Hugh Francis Mcintyre - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 21 Jun 2016
Address: Alexandra, Alexandra, 9320 New Zealand
Address used since 24 May 2016
John Stephen Knight - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 19 Dec 2014
Address: Dalefield, Queenstown, 9300 New Zealand
Address used since 24 May 2012
Maurice William Barnett - Director (Inactive)
Appointment date: 31 Oct 2007
Termination date: 11 Sep 2008
Address: 77 Centennial Ave, Alexandra,
Address used since 31 Oct 2007
Richard Herbert Bailey - Director (Inactive)
Appointment date: 28 Aug 2001
Termination date: 18 Sep 2007
Address: Rd 3, Alexandra,
Address used since 28 Aug 2001
Gibson Watson Consulting Limited
77 Centennial Avenue
Make It Your Business Limited
77 Centennial Avenue
Glencarron Ventures Limited
Level 2
Fraser Park Limited
77 Centennial Avenue
Athletics Alexandra Incorporated
Level 2