Shortcuts

United Travel Limited

Type: NZ Limited Company (Ltd)
9429037407148
NZBN
1006869
Company Number
Registered
Company Status
N722010
Industry classification code
Booking Service (passenger Transport And/or Accommodation)
Industry classification description
Current address
Level 5
Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 07 Oct 2014
Level 5
Chorus House, 66 Wyndham Street
Auckland 1010
New Zealand
Postal & office & delivery address used since 30 Sep 2022

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.

Addresses

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

Contact info
64 3 98679600
30 Sep 2022 Phone
companysecretary@helloworld.com.au
30 Sep 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Auckland
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fenton, Barry Francis Shed 24 Princes Wharf
Auckland
Individual Tanner, Murray Joseph Herne Bay
Auckland
Entity Merida Limited
Shareholder NZBN: 9429036121205
Company Number: 1277397
Entity Merida Limited
Shareholder NZBN: 9429036121205
Company Number: 1277397
Entity Tecpan Holdings Limited
Shareholder NZBN: 9429039621764
Company Number: 340696
Entity Tecpan Holdings Limited
Shareholder NZBN: 9429039621764
Company Number: 340696

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Company
Type
91214998
Ultimate Holding Company Number
AU
Country of origin
Level 10, 338 Pitt Street
Sydney
Nsw 2000
Australia
Address
Directors

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

Nearby companies
Similar companies

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