Shortcuts

Dial An Exchange Timeshare Exchanges Limited

Type: NZ Limited Company (Ltd)
9429036895502
NZBN
1139201
Company Number
Registered
Company Status
Current address
Level 4
4 Graham Street
Auckland 1010
New Zealand
Physical & service & registered address used since 02 Aug 2017

Dial An Exchange Timeshare Exchanges Limited, a registered company, was registered on 22 May 2001. 9429036895502 is the NZBN it was issued. The company has been managed by 8 directors: Lucas De Bem Oliveira Ramos - an active director whose contract started on 29 Apr 2020,
Nicholas Michael Paul - an inactive director whose contract started on 01 Oct 2017 and was terminated on 15 Mar 2021,
Gary Richard Fog - an inactive director whose contract started on 26 Apr 2019 and was terminated on 30 Apr 2020,
Francis Leslie Taylor - an inactive director whose contract started on 22 May 2001 and was terminated on 29 Apr 2019,
Ramy Filo - an inactive director whose contract started on 04 May 2007 and was terminated on 01 Oct 2017.
Updated on 28 Mar 2024, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Suite 403, Level 4, Bermuda Point, 1 Lake Orr Drive, Varsity Lakes, Queensland, 4227 (office address),
Level 4, 4 Graham Street, Auckland, 1010 (physical address),
Level 4, 4 Graham Street, Auckland, 1010 (service address),
Level 4, 4 Graham Street, Auckland, 1010 (registered address) among others.
Dial An Exchange Timeshare Exchanges Limited had been using Level 8, 120 Albert Street, Auckland Central, Auckland as their physical address until 02 Aug 2017.
A single entity controls all company shares (exactly 200 shares) - 161 716 356 - Dae Global Pty Ltd - located at 4227, 1 Lake Orr Drive, Varsity Lakes, Queensland.

Addresses

Principal place of activity

Suite 403, Level 4, Bermuda Point, 1 Lake Orr Drive, Varsity Lakes, Queensland, 4227 Australia


Previous addresses

Address #1: Level 8, 120 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 12 Nov 2014 to 02 Aug 2017

Address #2: C/- Pkf Ross Melville, Level 3, 50 Anzac Avenue, Auckland, 1010 New Zealand

Physical address used from 25 Nov 2011 to 12 Nov 2014

Address #3: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Physical address used from 19 Nov 2009 to 25 Nov 2011

Address #4: C/-pkf Ross Melville, Level 5, 50 Anzac Avenue, Auckland 1010 New Zealand

Registered address used from 19 Nov 2009 to 12 Nov 2014

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

Registered & physical address used from 26 Nov 2007 to 19 Nov 2009

Address #6: C/- Stretton & Co Limited, Towngate Building, 44 Heu Heu Street, Taupo

Physical & registered address used from 22 May 2001 to 26 Nov 2007

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Financial report filing month: December

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Other (Other) 161 716 356 - Dae Global Pty Ltd 1 Lake Orr Drive
Varsity Lakes, Queensland
4217
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chouinard, Marc Remi Maimi
Queensland 4220, Australia
Other Dial An Exchange Holdings Pty Ltd
Other Null - Dial An Exchange Holdings Pty Ltd
Individual Taylor, Francis Leslie Maimi
Queensland 4220, Australia

Ultimate Holding Company

16 Feb 2021
Effective Date
Travel + Leisure Co.
Name
Incorporated Company
Type
53220269
Ultimate Holding Company Number
US
Country of origin
#104 Rodney Building
3411 Silverside Road, Wilmington
Delaware 19810
United States
Address
Directors

Lucas De Bem Oliveira Ramos - Director

Appointment date: 29 Apr 2020

ASIC Name: Dial An Exchange Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Southport Qld, 4215 Australia

Address used since 29 Apr 2020


Nicholas Michael Paul - Director (Inactive)

Appointment date: 01 Oct 2017

Termination date: 15 Mar 2021

Address: Singapore, 554717 Singapore

Address used since 07 Oct 2017


Gary Richard Fog - Director (Inactive)

Appointment date: 26 Apr 2019

Termination date: 30 Apr 2020

ASIC Name: Dial An Exchange Pty Ltd

Address: Sydney Nsw, 2000 Australia

Address: Reedy Creek Queensland, 4227 Australia

Address used since 26 Apr 2019


Francis Leslie Taylor - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 29 Apr 2019

ASIC Name: Dae International Pty Ltd

Address: Surfers Paradise, Queensland, 4217 Australia

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 07 Nov 2018

Address: Maimi, Queensland 4220, Australia

Address used since 22 May 2001

Address: Burleigh Heads, Queensland, 4220 Australia

Address used since 22 Nov 2017


Ramy Filo - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 01 Oct 2017

ASIC Name: Dae Global Pty Ltd

Address: Clear Island Waters, Queensland, Qld 4226, Australia

Address used since 04 May 2007

Address: 20 Lake Orr Drive, Varsity Lakes, Qld, 4227 Australia


Karim Filo - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 01 Oct 2017

ASIC Name: Dae International Pty Ltd

Address: Surfers Paradise, Queensland, 4217 Australia

Address: Paradise Waters, Queensland, Qld 4217, Australia

Address used since 04 May 2007


Michael James Uhrig - Director (Inactive)

Appointment date: 04 May 2007

Termination date: 15 Jul 2016

ASIC Name: Dae International Pty Ltd

Address: Arundel, Queensland, 4214 Australia

Address used since 20 Jun 2014

Address: Surfers Paradise, Queensland, 4217 Australia


Marc Remi Chouinard - Director (Inactive)

Appointment date: 22 May 2001

Termination date: 05 Mar 2007

Address: Maimi, Queensland 4220, Australia,

Address used since 22 May 2001