Inspire Travel Group Limited, a registered company, was started on 21 Apr 1999. 9429037624637 is the NZ business number it was issued. The company has been managed by 11 directors: Bradley George Moore - an active director whose contract started on 15 May 2021,
Eric Lucien Michallet - an active director whose contract started on 17 Oct 2023,
Dean James Durban - an active director whose contract started on 27 May 2024,
Harbir Singh Bawa - an inactive director whose contract started on 15 Jun 2022 and was terminated on 17 Oct 2023,
Steven John Carlstrom - an inactive director whose contract started on 01 Nov 2018 and was terminated on 15 Jun 2022.
Updated on 02 Jun 2025, the BizDb database contains detailed information about 1 address: Level 8, 55-65 Shortland Street, Auckland, 1010 (types include: registered, physical).
Inspire Travel Group Limited had been using Level 1, Chelsea House, 85 Fort Street, Auckland as their registered address up until 22 Dec 2020.
Former names used by this company, as we identified at BizDb, included: from 02 Mar 2005 to 06 Sep 2010 they were called Cheap Seats Limited, from 21 Apr 1999 to 02 Mar 2005 they were called Offshore Travel Limited.
One entity controls all company shares (exactly 40000 shares) - Swissport New Zealand Limited - located at 1010, 55-65 Shortland Street, Auckand.
Previous addresses
Address: Level 1, Chelsea House, 85 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 Sep 2019 to 22 Dec 2020
Address: Level 11, 51-53 Shortland Street, Auckand, 1010 New Zealand
Registered & physical address used from 28 May 2019 to 04 Sep 2019
Address: Level 18, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Feb 2015 to 28 May 2019
Address: 22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 18 Nov 2013 to 02 Feb 2015
Address: Level 2, Fidelity House, 81 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 15 Oct 2010 to 18 Nov 2013
Address: 21 Ngaio Street, Orakei, Auckland New Zealand
Registered & physical address used from 26 Apr 2010 to 15 Oct 2010
Address: 60 Wharf Road, Ostend, Waiheke Island
Physical & registered address used from 11 Jun 2008 to 26 Apr 2010
Address: 2 Belgium Street, Ostend, Waiheke Island, Auckland
Registered & physical address used from 18 Dec 2006 to 11 Jun 2008
Address: Offshore Travel, 8 Miami Avenue, Surfdale Waiheke Island, Auckland
Physical address used from 07 Aug 2003 to 18 Dec 2006
Address: Offshore Travel, 8 Miami Ave, Surfdale, Waiheke Island, Auckland
Registered address used from 15 Feb 2002 to 18 Dec 2006
Address: Offshore Travel, Po Box 105, Oneroa Waiheke Island, Auckland
Physical address used from 15 Feb 2002 to 07 Aug 2003
Address: C/- Porter Wigglesworth & Grayburn Ltd, Level 14, Tower 2, 55-65 Shortland Street, Auckland
Registered address used from 04 May 2001 to 15 Feb 2002
Address: C/- Horwath Porter Wigglesworth Ltd, Level 14, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 04 May 2001 to 15 Feb 2002
Address: C/- Porter Wigglesworth & Grayburn Ltd, Level 14, Tower 2, 55-65 Shortland Street, Auckland
Physical address used from 04 May 2001 to 04 May 2001
Address: C/- Porter Wigglesworth & Grayburn Ltd, Level 14, Tower 2, 55-65 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 04 May 2001
Basic Financial info
Total number of Shares: 40000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 16 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 40000 | |||
| Entity (NZ Limited Company) | Swissport New Zealand Limited Shareholder NZBN: 9429030395053 |
55-65 Shortland Street Auckand 1010 New Zealand |
03 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Aston, Paul |
Orakei Auckland New Zealand |
21 Apr 1999 - 07 Oct 2010 |
| Entity | Ancl Investments Limited Shareholder NZBN: 9429033795744 Company Number: 1878177 |
07 Oct 2010 - 03 Jul 2013 | |
| Entity | Ancl Investments Limited Shareholder NZBN: 9429033795744 Company Number: 1878177 |
07 Oct 2010 - 03 Jul 2013 |
Ultimate Holding Company
Bradley George Moore - Director
Appointment date: 15 May 2021
ASIC Name: Swissport Anz Pty Ltd
Address: #41 - 03, One Shenton, 068803 Singapore
Address used since 08 Nov 2024
Address: Cronulla, New South Wales, 2230 Australia
Address used since 15 Nov 2022
Address: Newstead, Queensland, 4006 Australia
Address: Newstead, Queensland, 4006 Australia
Address used since 15 May 2021
Eric Lucien Michallet - Director
Appointment date: 17 Oct 2023
ASIC Name: Swissport Anz Pty Ltd
Address: Newmarket, Qld, 4051 Australia
Address used since 17 Oct 2023
Dean James Durban - Director
Appointment date: 27 May 2024
Address: Pascoe Vale, Vic, 3044 Australia
Address used since 27 May 2024
Harbir Singh Bawa - Director (Inactive)
Appointment date: 15 Jun 2022
Termination date: 17 Oct 2023
ASIC Name: Swissport Anz Pty Ltd
Address: Kalinga, Queensland, 4030 Australia
Address used since 15 Nov 2022
Address: Newstead, Queensland, 4006 Australia
Address: Gladesville, New South Wales, 2111 Australia
Address used since 15 Jun 2022
Steven John Carlstrom - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 15 Jun 2022
ASIC Name: Swissport Australia Pty Ltd
Address: Newstead, Queensland, 4006 Australia
Address: Eatons Hill, Queensland, 4037 Australia
Address used since 03 Nov 2020
Address: Kelvin Grove, Queensland, 4059 Australia
Address used since 01 Nov 2018
Glenn Anthony Rutherford - Director (Inactive)
Appointment date: 02 Aug 2013
Termination date: 15 May 2021
ASIC Name: Swissport Australia Pty Ltd
Address: Ascot, Queensland, 4007 Australia
Address used since 03 Jul 2018
Address: Newstead, Queensland, 4006 Australia
Address: Cleveland, Qld, 4163 Australia
Address used since 02 Aug 2013
Ian Jason Gray - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 06 Nov 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 22 Aug 2014
Frank Mariano Melchor Heckes - Director (Inactive)
Appointment date: 29 Jul 2014
Termination date: 09 Sep 2014
Address: Woollahra, NSW 2025 Australia
Address used since 29 Jul 2014
Paul Aston - Director (Inactive)
Appointment date: 31 Jul 2003
Termination date: 11 Jun 2013
Address: Orakei, Auckland, 1071 New Zealand
Address used since 19 Apr 2010
Derek Wayne Burgess - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 10 Jun 2013
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 17 Apr 2013
Anthony John Mccullagh - Director (Inactive)
Appointment date: 21 Apr 1999
Termination date: 31 Jul 2003
Address: Freemans Bay, Auckland,
Address used since 21 Apr 1999
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20