Travelog World For Windows Pty. Limited, a registered company, was launched on 30 Jul 2001. 9429036847242 is the number it was issued. "Computer software wholesaling" (business classification F349207) is how the company has been classified. The company has been managed by 12 directors: Martin Leopold Reiss - an active director whose contract began on 30 Jul 2001,
Robert James Shaw - an active director whose contract began on 22 May 2007,
Darrin John Grafton - an active director whose contract began on 22 May 2007,
Phillip James Turner - an inactive director whose contract began on 09 Mar 2007 and was terminated on 22 May 2007,
Keith Bancroft Anthony Stanley - an inactive director whose contract began on 09 Mar 2007 and was terminated on 22 May 2007.
Last updated on 06 Apr 2024, the BizDb data contains detailed information about 1 address: Saatchi Bldg, Unit 14D, 125 The Strand, Parnell, Auckland (type: physical, registered).
Travelog World For Windows Pty. Limited had been using Level 5, 66 Wyndham Street, Auckland as their physical address up until 16 Apr 2008.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 89 shares (89%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 11 shares (11%).
Principal place of activity
Saatchi Bldg, Unit 14d, 125 The Strand, Auckland, 1010 New Zealand
Previous addresses
Address: Level 5, 66 Wyndham Street, Auckland
Physical & registered address used from 04 Mar 2005 to 16 Apr 2008
Address: Po Box 47-638, Ponsonby, Auckland
Physical address used from 20 May 2002 to 04 Mar 2005
Address: Unit 14d, 125 The Strand, Parnell, Auckland
Registered address used from 20 May 2002 to 04 Mar 2005
Address: C/-parks, Level 6, Huddart Parker Bldg, 1 Post Office Square, Wellington
Physical address used from 31 Jul 2001 to 20 May 2002
Address: C/-parks, Level 6, Huddart Parker Bldg, 1 Post Office Square, Wellington
Registered address used from 30 Jul 2001 to 20 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 10 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 89 | |||
Entity (NZ Limited Company) | Empeiria Limited Shareholder NZBN: 9429041179215 |
Parnell Auckland Null 1010 New Zealand |
23 Apr 2014 - |
Shares Allocation #2 Number of Shares: 11 | |||
Individual | Reiss, Martin Leopold |
Albany Auckland New Zealand |
30 Jul 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shaw, Robert James |
Mt Roskill Auckland |
30 Jul 2001 - 11 Nov 2004 |
Entity | Serko Limited Shareholder NZBN: 9429033492179 Company Number: 1927488 |
09 Apr 2008 - 23 Apr 2014 | |
Other | Interactive Technologies Pty Limited | 30 Jul 2001 - 27 Jun 2010 | |
Entity | Gtg Shelf Limited Shareholder NZBN: 9429037851552 Company Number: 906939 |
11 Nov 2004 - 27 Jun 2010 | |
Entity | Serko Limited Shareholder NZBN: 9429033492179 Company Number: 1927488 |
09 Apr 2008 - 23 Apr 2014 | |
Other | Null - Interactive Technologies Pty Limited | 30 Jul 2001 - 27 Jun 2010 | |
Individual | Grafton, Darrin John |
Remuera Auckland |
30 Jul 2001 - 11 Nov 2004 |
Entity | Gtg Shelf Limited Shareholder NZBN: 9429037851552 Company Number: 906939 |
11 Nov 2004 - 27 Jun 2010 |
Martin Leopold Reiss - Director
Appointment date: 30 Jul 2001
Address: Albany, Auckland, 0632 New Zealand
Address used since 27 Feb 2003
Robert James Shaw - Director
Appointment date: 22 May 2007
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 17 Apr 2021
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 19 Feb 2010
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 18 Apr 2019
Darrin John Grafton - Director
Appointment date: 22 May 2007
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Mar 2015
Phillip James Turner - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 22 May 2007
Address: Parnell, New Zealand,
Address used since 09 Mar 2007
Keith Bancroft Anthony Stanley - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 22 May 2007
Address: Pyrmont, Sydney Nsw 2009, Australia,
Address used since 09 Mar 2007
Rolf Julian Krecklenberg - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 22 May 2007
Address: Nsw 2030, Australia,
Address used since 09 Mar 2007
David Vincent Wafer - Director (Inactive)
Appointment date: 30 Oct 2005
Termination date: 01 Mar 2007
Address: Epsom, Auckland,
Address used since 30 Oct 2005
Anthony Ramsey Dick - Director (Inactive)
Appointment date: 30 Oct 2005
Termination date: 22 Feb 2007
Address: St Heliers, Auckland,
Address used since 30 Oct 2005
John Andrew Bagnall - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 31 Jul 2006
Address: Herne Bay, Auckland,
Address used since 30 Jul 2001
Darrin John Grafton - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 09 Feb 2006
Address: Remuera, Auckland,
Address used since 30 Jul 2001
Robert James Shaw - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 09 Feb 2006
Address: Mt Roskill, Auckland,
Address used since 30 Jul 2001
Kathleen O'connor - Director (Inactive)
Appointment date: 30 Jul 2001
Termination date: 14 Oct 2005
Address: Castor Bay, Auckland,
Address used since 30 Jul 2001
Ecostore Company Limited
2/125 The Strand
Pineapple Heads Limited
125 The Strand
Good Food Cafe Limited
125 The Strand
Good Food Store Limited
125 The Strand
Peton Villas Limited
125 The Strand
Peton Lodge Limited
125 The Strand
Aquion Limited
17b Farnham Street
Boring Lender Limited
Level 2, 24 Augustus Terrace
Citizen Limited
5 Akaroa Street
Goodplaces Limited
Level 2, 24 Augustus Terrace
Sms Etechnologies Nz Limited
Vero Centre, Level 31
Tikatrace Limited
Level 2, 24 Augustus Terrace