Shortcuts

Inspire Travel Group Limited

Type: NZ Limited Company (Ltd)
9429037624637
NZBN
952624
Company Number
Registered
Company Status
Current address
Level 8
55-65 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Dec 2020


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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Aston, Paul Orakei
Auckland

New Zealand
Entity Ancl Investments Limited
Shareholder NZBN: 9429033795744
Company Number: 1878177
Entity Ancl Investments Limited
Shareholder NZBN: 9429033795744
Company Number: 1878177

Ultimate Holding Company

20 Dec 2020
Effective Date
Radar Topco Sarl
Name
Overseas Company
Type
4508218
Ultimate Holding Company Number
LU
Country of origin
25/f, New Hna Building, No. 7
Guoxing Avenue, Meilan District
Haikou City China
Address
Directors

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