Shortcuts

Travelog World For Windows Pty. Limited

Type: NZ Limited Company (Ltd)
9429036847242
NZBN
1148412
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F349207
Industry classification code
Computer Software Wholesaling
Industry classification description
Current address
Saatchi Bldg
Unit 14d, 125 The Strand
Parnell, Auckland New Zealand
Physical & registered & service address used since 16 Apr 2008

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%).

Addresses

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

Contact info
64 21 666337
Phone
bobs@serkoonline.com
Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 89
Entity (NZ Limited Company) Empeiria Limited
Shareholder NZBN: 9429041179215
Parnell
Auckland
Null 1010
New Zealand
Shares Allocation #2 Number of Shares: 11
Individual Reiss, Martin Leopold Albany
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shaw, Robert James Mt Roskill
Auckland
Entity Serko Limited
Shareholder NZBN: 9429033492179
Company Number: 1927488
Other Interactive Technologies Pty Limited
Entity Gtg Shelf Limited
Shareholder NZBN: 9429037851552
Company Number: 906939
Entity Serko Limited
Shareholder NZBN: 9429033492179
Company Number: 1927488
Other Null - Interactive Technologies Pty Limited
Individual Grafton, Darrin John Remuera
Auckland
Entity Gtg Shelf Limited
Shareholder NZBN: 9429037851552
Company Number: 906939
Directors

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

Nearby companies

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

Similar companies

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