Shortcuts

Hoot New Zealand Holidays Limited

Type: NZ Limited Company (Ltd)
9429037527693
NZBN
970563
Company Number
Registered
Company Status
Current address
Level One
52 Cashel Street
Christchurch 8013
New Zealand
Physical address used since 19 Apr 2018
Level One
149 Victoria Street
Christchurch 8013
New Zealand
Registered & service address used since 08 Apr 2024

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 200000
Entity (NZ Limited Company) Paulsen Holdings Limited
Shareholder NZBN: 9429039908117
52 Cashel Street
Christchurch
Null 8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Durbuy Holdings Limited
Shareholder NZBN: 9429036786619
Company Number: 1159251
Entity Black Frog Holdings Limited
Shareholder NZBN: 9429030750548
Company Number: 3751202
Entity House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Other Oj Holding Sarl
Entity Durbuy Holdings Limited
Shareholder NZBN: 9429036786619
Company Number: 1159251
Entity House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Company Number: 336266
Other Null - Oj Holding Sarl
Entity Black Frog Holdings Limited
Shareholder NZBN: 9429030750548
Company Number: 3751202

Ultimate Holding Company

21 Jul 1991
Effective Date
Paulsen Holdings Limited
Name
Ltd
Type
253664
Ultimate Holding Company Number
NZ
Country of origin
Directors

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

Nearby companies

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