Shortcuts

Totally Tourism Limited

Type: NZ Limited Company (Ltd)
9429037581633
NZBN
960840
Company Number
Registered
Company Status
Current address
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Registered address used since 23 Oct 2019
Level 7, John Wickliffe House
265 Princes Street
Dunedin 9016
New Zealand
Physical & service address used since 06 Nov 2019
Level 6, Forsyth Barr House
35 The Octagon
Dunedin 9016
New Zealand
Registered & service address used since 26 Apr 2024

Totally Tourism Limited, a registered company, was registered on 08 Jun 1999. 9429037581633 is the business number it was issued. This company has been managed by 10 directors: Mark Quickfall - an active director whose contract began on 11 Oct 2019,
Grant Laurie Bisset - an inactive director whose contract began on 02 Mar 2018 and was terminated on 11 Oct 2019,
Jan Nicola Hunt - an inactive director whose contract began on 25 May 2018 and was terminated on 11 Oct 2019,
Richard Barry Thomas - an inactive director whose contract began on 25 May 2018 and was terminated on 11 Oct 2019,
Mark Quickfall - an inactive director whose contract began on 08 Jun 1999 and was terminated on 04 Jul 2019.
Updated on 13 May 2024, BizDb's database contains detailed information about 1 address: Level 6, Forsyth Barr House, 35 The Octagon, Dunedin, 9016 (type: registered, service).
Totally Tourism Limited had been using Level 2, 11-17 Church Street, Queenstown as their registered address up until 23 Oct 2019.
One entity owns all company shares (exactly 20000 shares) - Omni Tourism Group Limited - located at 9016, 35 The Octagon, Dunedin.

Addresses

Previous addresses

Address #1: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Registered address used from 03 Sep 2010 to 23 Oct 2019

Address #2: Level 2, 11-17 Church Street, Queenstown, 9300 New Zealand

Physical address used from 03 Sep 2010 to 06 Nov 2019

Address #3: Mcculloch & Partners, Level 2, 11-17 Church Street, Queenstown 9300 New Zealand

Registered & physical address used from 29 Mar 2010 to 03 Sep 2010

Address #4: Mcculloch Partners, 34 Camp Street, Queenstown

Registered address used from 10 Nov 2000 to 29 Mar 2010

Address #5: Mcculloch Partners, 34 Camp Street, Queenstown

Registered address used from 12 Apr 2000 to 10 Nov 2000

Address #6: Mcculloch Partners, 34 Camp Street, Queenstown

Physical address used from 09 Jun 1999 to 29 Mar 2010

Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Entity (NZ Limited Company) Omni Tourism Group Limited
Shareholder NZBN: 9429047507111
35 The Octagon
Dunedin
9016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Individual Quickfall, Mark Kelvin Heights
Queenstown

New Zealand
Individual Quickfall, Jacqualine Fay Kelvin Heights
Queenstown

New Zealand
Entity Skyline Enterprises Limited
Shareholder NZBN: 9429040261737
Company Number: 156225
Level 2, 11-17 Church Street
Queenstown
Null 9300
New Zealand
Entity Mcculloch Trustees Limited
Shareholder NZBN: 9429037456825
Company Number: 984263

Ultimate Holding Company

10 Oct 2019
Effective Date
Omni Tourism Group Limited
Name
Ltd
Type
7529716
Ultimate Holding Company Number
NZ
Country of origin
Level 2, 11-17 Church Street
Queenstown 9300
New Zealand
Address
Directors

Mark Quickfall - Director

Appointment date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Oct 2019


Grant Laurie Bisset - Director (Inactive)

Appointment date: 02 Mar 2018

Termination date: 11 Oct 2019

Address: Wanaka, 9305 New Zealand

Address used since 02 Mar 2018


Jan Nicola Hunt - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 25 May 2018


Richard Barry Thomas - Director (Inactive)

Appointment date: 25 May 2018

Termination date: 11 Oct 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 25 May 2018


Mark Quickfall - Director (Inactive)

Appointment date: 08 Jun 1999

Termination date: 04 Jul 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 11 Apr 2019

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 29 Jun 2006


Grant Hylton Hensman - Director (Inactive)

Appointment date: 01 May 2015

Termination date: 25 May 2018

Address: Kawarau Falls, Queenstown, 9371 New Zealand

Address used since 01 May 2015


Kenneth John Matthews - Director (Inactive)

Appointment date: 14 Jul 2016

Termination date: 01 May 2018

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 14 Jul 2016


Kenneth John Matthews - Director (Inactive)

Appointment date: 31 Aug 2011

Termination date: 24 Jun 2016

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 31 Aug 2011


Phillip John Hensman - Director (Inactive)

Appointment date: 28 Nov 2011

Termination date: 01 Apr 2015

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 28 Nov 2011


Jacualine Fay Quickfall - Director (Inactive)

Appointment date: 30 Mar 2000

Termination date: 31 Aug 2011

Address: Kelvin Heights, Queenstown, 9300 New Zealand

Address used since 01 Jun 2006

Nearby companies

Aurora Vineyard Limited
Level 2, 11-17 Church Street

Mt Rosa Water Limited
Level 3, 11-17 Church Street

Hamilton & Co Limited
Level 2, 11-17 Church Street

The Body Mechanics Limited
Level 1, 8 Church Street

Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street

Novena Property Nz Limited
Level 2, 11-17 Church Street