United Travel Limited, a registered company, was started on 16 Dec 1999. 9429037407148 is the number it was issued. "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010) is how the company has been classified. The company has been managed by 22 directors: Andrew James Burnes - an active director whose contract started on 08 Mar 2016,
Cinzia Burnes - an active director whose contract started on 22 Jun 2017,
David James Hall - an inactive director whose contract started on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract started on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract started on 08 Dec 2015 and was terminated on 09 Sep 2020.
Updated on 17 Mar 2024, the BizDb data contains detailed information about 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (types include: postal, office).
United Travel Limited had been using Level 5, 66 Wyndham Street, Auckland as their registered address up until 07 Oct 2014.
Old names used by this company, as we identified at BizDb, included: from 04 Apr 2000 to 07 Sep 2001 they were named Passport United Holidays Limited, from 16 Dec 1999 to 04 Apr 2000 they were named Travellers Limited.
A single entity controls all company shares (exactly 1000 shares) - Helloworld Travel Services (Nz) Limited - located at 1010, Auckland, Auckland.
Principal place of activity
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 66 Wyndham Street, Auckland New Zealand
Registered address used from 22 Oct 2003 to 07 Oct 2014
Address #2: Level 5, 66 Wynham Street, Auckland
Registered address used from 23 Apr 2003 to 22 Oct 2003
Address #3: Level 5, 66 Wyndham Street, Auckland New Zealand
Physical address used from 23 Apr 2003 to 07 Oct 2014
Address #4: 5th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 05 Feb 2001 to 23 Apr 2003
Address #5: 5th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Physical address used from 05 Feb 2001 to 05 Feb 2001
Address #6: Level 8, Price Waterhouse Building, Cnr Wyndham & Hobson Streets, Auckland
Physical address used from 05 Feb 2001 to 23 Apr 2003
Address #7: 5th Floor, Price Waterhouse Centre, 66 Wyndham Street, Auckland
Registered address used from 12 Apr 2000 to 05 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 |
Auckland Auckland 1010 New Zealand |
12 May 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fenton, Barry Francis |
Shed 24 Princes Wharf Auckland |
16 Dec 1999 - 12 Nov 2004 |
Individual | Tanner, Murray Joseph |
Herne Bay Auckland |
16 Dec 1999 - 12 Nov 2004 |
Entity | Merida Limited Shareholder NZBN: 9429036121205 Company Number: 1277397 |
12 Nov 2004 - 12 Nov 2004 | |
Entity | Merida Limited Shareholder NZBN: 9429036121205 Company Number: 1277397 |
12 Nov 2004 - 12 Nov 2004 | |
Entity | Tecpan Holdings Limited Shareholder NZBN: 9429039621764 Company Number: 340696 |
16 Dec 1999 - 12 Nov 2004 | |
Entity | Tecpan Holdings Limited Shareholder NZBN: 9429039621764 Company Number: 340696 |
16 Dec 1999 - 12 Nov 2004 |
Ultimate Holding Company
Andrew James Burnes - Director
Appointment date: 08 Mar 2016
ASIC Name: Helloworld Travel Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 22 Jun 2017
Address: St Kilda, Melbourne, 3182 Australia
Address used since 08 Mar 2016
Address: North Sydney, New South Wales, 2060 Australia
Address: Sydney, Nsw, 2000 Australia
Cinzia Burnes - Director
Appointment date: 22 Jun 2017
ASIC Name: Helloworld Travel Limited
Address: South Melbourne, 3205 Australia
Address used since 22 Jun 2017
Address: Sydney, Nsw, 2000 Australia
David James Hall - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 31 Mar 2022
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Dec 2019
Sarah Carolyn Hunter - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 30 Jun 2021
Address: Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 14 Oct 2020
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 09 Sep 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 08 Dec 2015
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 31 May 2019
Michael Robert James Burnett - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 16 Dec 2019
ASIC Name: Qbt Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 20 Apr 2016
Address: North Sydney, Nsw, 2060 Australia
Kathryn Margaret Kennedy - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 20 Jun 2017
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2016
Jennifer Mitchell Macdonald - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 26 Apr 2016
ASIC Name: Stella Travel Services (australia) Pty Ltd
Address: Woollahra, Sydney, Nsw, 2025 Australia
Address used since 12 Jan 2015
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Greig Leighton - Director (Inactive)
Appointment date: 01 Jul 2009
Termination date: 26 Nov 2015
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 22 Sep 2015
Elizabeth Anne Gaines - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 20 Nov 2015
ASIC Name: Stella Travel Services (australia) Pty Ltd
Address: North Curl Curl, Nsw, 2099 Australia
Address used since 21 Oct 2014
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Robert Gurney - Director (Inactive)
Appointment date: 30 Sep 2012
Termination date: 28 Mar 2014
Address: Newport Nsw, 2106 Australia
Address used since 30 Sep 2012
Peter Andre Lacaze - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 30 Sep 2012
Address: Templestowe Vic, 3106 Australia
Address used since 06 Sep 2012
Stephen John Humphreys - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 30 Jun 2009
Address: Auckland New Zealand,
Address used since 25 Jun 2008
Andrew Brent Creahan - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 29 Oct 2008
Address: Pakuranga, Auckland New Zealand,
Address used since 25 Jun 2008
Sunny Li Sheng Yang - Director (Inactive)
Appointment date: 25 Jun 2008
Termination date: 29 Oct 2008
Address: Killara Nsw 2071, Australia,
Address used since 25 Jun 2008
Keith Bancroft Anthony Stanley - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 17 Sep 2008
Address: Milsons Point, Sydney Nsw 2061, Australia,
Address used since 22 Nov 2007
Phillip James Turner - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 25 Jun 2008
Address: Parnell New Zealand,
Address used since 09 Mar 2007
Rolf Julian Krecklenberg - Director (Inactive)
Appointment date: 09 Mar 2007
Termination date: 25 Jun 2008
Address: Dover Heights Nsw 2030, Australia,
Address used since 09 Mar 2007
David Vincent Wafer - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 09 Mar 2007
Address: Epsom, Auckland,
Address used since 28 Sep 2005
Anthony Ramsey Dick - Director (Inactive)
Appointment date: 28 Sep 2005
Termination date: 22 Feb 2007
Address: St Heliers, Auckland,
Address used since 28 Sep 2005
John Andrew Bagnall - Director (Inactive)
Appointment date: 16 Dec 1999
Termination date: 31 Jul 2006
Address: Herne Bay, Auckland,
Address used since 16 Dec 1999
Barry Francis Fenton - Director (Inactive)
Appointment date: 16 Dec 1999
Termination date: 14 Dec 2004
Address: Shed 24 Princess Wharf, Auckland,
Address used since 16 Dec 1999
Gp Holiday Shoppe Limited
Level 5
Gulliver's Pacific Limited
Level 5
Treadstone Trustee Company Limited
Lv6, Chorus House
Bill And Lorna Boyd Charitable Trust
C/-fortune Manning Law Partnership
Rae & Ernie Johnston Memorial Trust
C/-fortune Manning
The Minnie Baragwanath Foundation
C/-fortune Manning
Corporate Accommodation Limited
Apartment 63, Shed 23
Corporate Apartments Nz Limited
Corporate Apartments Nz Ltd
Gp Holiday Shoppe Limited
Level 5
Gulliver's Pacific Limited
Level 5
Just Tickets Limited
C/-gullivers Pacific Limited, Level 5
Travel Link Nz Limited
Level 5, Suite 1, 300 Queen Street