Hoot New Zealand Holidays Limited, a registered company, was incorporated on 12 Aug 1999. 9429037527693 is the business number it was issued. The company has been supervised by 6 directors: Christopher William Paulsen - an active director whose contract started on 05 Apr 2002,
Andrew O. - an inactive director whose contract started on 01 Aug 2012 and was terminated on 05 Sep 2013,
Julie Anne Bohnenn - an inactive director whose contract started on 05 Apr 2002 and was terminated on 28 May 2012,
Antony Mcdonald Moffatt - an inactive director whose contract started on 09 Mar 2006 and was terminated on 30 May 2007,
Jennifer Anne Wilks - an inactive director whose contract started on 12 Aug 1999 and was terminated on 13 Dec 2006.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 2 addresses this company registered, specifically: Level One, 149 Victoria Street, Christchurch, 8013 (registered address),
Level One, 149 Victoria Street, Christchurch, 8013 (service address),
Level One, 52 Cashel Street, Christchurch, 8013 (physical address).
Hoot New Zealand Holidays Limited had been using Level One, 52 Cashel Street, Christchurch as their registered address until 08 Apr 2024.
Former names used by this company, as we identified at BizDb, included: from 19 Nov 2014 to 07 Dec 2015 they were named Magnetic South Limited, from 17 Nov 2014 to 19 Nov 2014 they were named Phl Subsidiary 2014 Limited and from 01 Nov 2001 to 17 Nov 2014 they were named Magnetic South Limited.
A single entity controls all company shares (exactly 200000 shares) - Paulsen Holdings Limited - located at 8013, 52 Cashel Street, Christchurch, Null.
Previous addresses
Address #1: Level One, 52 Cashel Street, Christchurch, 8013 New Zealand
Registered & service address used from 19 Apr 2018 to 08 Apr 2024
Address #2: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Registered & physical address used from 27 Mar 2017 to 19 Apr 2018
Address #3: Level 1, 5 William Laurie Place, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Apr 2013 to 27 Mar 2017
Address #4: C/- David Barker & Co Limited, Flat 1, 52 Cashel Street, Christchurch, 8013 New Zealand
Physical & registered address used from 03 Sep 2012 to 11 Apr 2013
Address #5: C/-house Of Travel Holdings Ltd, 100a Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 02 Apr 2012 to 03 Sep 2012
Address #6: C/-house Of Travel Holdings Ltd, Allan Mclean Building, Level 1, 210 Oxford Tce, Christchurch New Zealand
Physical & registered address used from 10 May 2004 to 02 Apr 2012
Address #7: C/- House Of Travel Holdings Ltd, Allan Mclean Building, Level 3, 210 Oxford Tce, Christchurch
Registered & physical address used from 17 May 2002 to 10 May 2004
Address #8: C/o Walthall & Associates, Level 1, Building 5, Central Park,, 666 Great South Road,, Penrose, Auckland
Registered address used from 20 Mar 2001 to 17 May 2002
Address #9: C/0 H K Taylor, 113 Walter Strevens Drive, Papakura, Auckland 1730
Physical address used from 20 Mar 2001 to 17 May 2002
Address #10: C/o Walthall & Associates, Level 1, Building 5, Central Park,, 666 Great South Road,, Penrose, Auckland
Physical address used from 20 Mar 2001 to 20 Mar 2001
Address #11: C/o Walthall & Associates, Level 1, Building 5, Central Park,, 666 Great South Road,, Penrose, Auckland
Registered address used from 12 Apr 2000 to 20 Mar 2001
Basic Financial info
Total number of Shares: 200000
Annual return filing month: March
Annual return last filed: 27 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200000 | |||
Entity (NZ Limited Company) | Paulsen Holdings Limited Shareholder NZBN: 9429039908117 |
52 Cashel Street Christchurch Null 8013 New Zealand |
15 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Durbuy Holdings Limited Shareholder NZBN: 9429036786619 Company Number: 1159251 |
12 Aug 1999 - 13 Mar 2006 | |
Entity | Black Frog Holdings Limited Shareholder NZBN: 9429030750548 Company Number: 3751202 |
19 Feb 2014 - 05 Nov 2014 | |
Entity | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Company Number: 336266 |
12 Aug 1999 - 15 Aug 2012 | |
Other | Oj Holding Sarl | 24 Aug 2012 - 19 Feb 2014 | |
Entity | Durbuy Holdings Limited Shareholder NZBN: 9429036786619 Company Number: 1159251 |
12 Aug 1999 - 13 Mar 2006 | |
Entity | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Company Number: 336266 |
12 Aug 1999 - 15 Aug 2012 | |
Other | Null - Oj Holding Sarl | 24 Aug 2012 - 19 Feb 2014 | |
Entity | Black Frog Holdings Limited Shareholder NZBN: 9429030750548 Company Number: 3751202 |
19 Feb 2014 - 05 Nov 2014 |
Ultimate Holding Company
Christopher William Paulsen - Director
Appointment date: 05 Apr 2002
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 26 Mar 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2014
Andrew O. - Director (Inactive)
Appointment date: 01 Aug 2012
Termination date: 05 Sep 2013
Julie Anne Bohnenn - Director (Inactive)
Appointment date: 05 Apr 2002
Termination date: 28 May 2012
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 31 Mar 2011
Antony Mcdonald Moffatt - Director (Inactive)
Appointment date: 09 Mar 2006
Termination date: 30 May 2007
Address: Grey Lynn, Auckland, (alternate Director),
Address used since 09 Mar 2006
Jennifer Anne Wilks - Director (Inactive)
Appointment date: 12 Aug 1999
Termination date: 13 Dec 2006
Address: Grey Lynn, Auckland,
Address used since 12 Aug 1999
Brent Russell William Thomas - Director (Inactive)
Appointment date: 30 Sep 2003
Termination date: 23 Dec 2005
Address: Christchurch,
Address used since 30 Sep 2003
Impact M G Limited
52 Cashel Street
Lawn Limited
52 Cashel Street
Old Oxford Limited
52 Cashel Street
White Peak Construction Limited
52 Cashel Street
Oxford Women's Health Limited
52 Cashel Street
Queenstown I-site Limited
52 Cashel Street