Shortcuts

Amadeus It Pacific Pty Ltd

Type: Overseas Asic Company (Asic)
9429037945497
NZBN
887416
Company Number
Registered
Company Status
080674255
Australian Company Number
Current address
Suite 2.4 Level 2
1 Albert Street
Auckland 1010
New Zealand
Registered address used since 29 Jun 2023

Amadeus It Pacific Pty Ltd, a registered company, was started on 12 Dec 1997. 9429037945497 is the New Zealand Business Number it was issued. The company has been run by 35 directors: Michelle Therese Wilson - an active director whose contract started on 01 Mar 2018,
Anthony Joseph Hoglund - an active director whose contract started on 01 Oct 2018,
Enrique Jose Pinel Calamita - an active director whose contract started on 15 Mar 2022,
Emma Donovan - an active person authorised for service,
Andrew Gay person authorised for service.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Suite 2.4 Level 2, 1 Albert Street, Auckland, 1010 (category: registered.
Amadeus It Pacific Pty Ltd had been using Level 9, 63 Albert Street, Auckland as their registered address up to 10 Mar 2005.
Previous names for this company, as we identified at BizDb, included: from 21 Nov 2000 to 16 Jul 2007 they were called Amadeus Gtd Australia Pty Ltd, from 12 Dec 1997 to 21 Nov 2000 they were called Atlas Travel Technologies Pty Limited.

Addresses

Previous addresses

Address: Level 9, 63 Albert Street, Auckland New Zealand

Registered address used from 10 Mar 2005 to 10 Mar 2005

Address: Level 4, 8-10 Whitaker Place, Auckland

Registered address used from 12 Jun 2000 to 10 Mar 2005

Address: Level 4, 8-10 Whitaker Place, Auckland

Registered address used from 12 Apr 2000 to 12 Jun 2000

Financial Data

Basic Financial info

Annual return filing month: June

Financial report filing month: December

Annual return last filed: 29 Jun 2023

Country of origin: AU

Directors

Michelle Therese Wilson - Director

Appointment date: 01 Mar 2018

Address: Lane Cove, Nsw, 2066 Australia

Address used since 28 Mar 2018


Anthony Joseph Hoglund - Director

Appointment date: 01 Oct 2018

Address: Srinakarin Road, Suan Luang, Bangkok, Thailand

Address used since 12 Oct 2018

Address: Sukhumivit Road 77, Suan Luang, Bangkok 1, Thailand

Address used since 12 Oct 2018


Enrique Jose Pinel Calamita - Director

Appointment date: 15 Mar 2022

Address: #19-20, Singapore, 618725 Singapore

Address used since 17 Jun 2022

Address: 09-06, Singapore, 439888 Singapore

Address used since 17 Jun 2022


Emma Donovan - Person Authorised for Service

Address: Auckland, 1010 New Zealand

Address used since 31 Jul 2009


Andrew Gay - Person Authorised For Service

Address: Auckland, 1010 New Zealand

Address used since 31 Jul 2009


Brenda Ormsby - Person Authorised for Service

Address: 1 Albert Street, Auckland, 1010 New Zealand

Address used since 31 Jul 2009


Daria Malcon - Person Authorised For Service

Address: Auckland, 1010 New Zealand

Address used since 31 Jul 2009


Emma Donovan - Person Authorised For Service

Address: Auckland, 1010 New Zealand

Address used since 31 Jul 2009


Matthew Francis Baker - Director (Inactive)

Appointment date: 01 Dec 2020

Termination date: 17 Jun 2022

Address: Singapore, Singapore

Address used since 02 Dec 2020

Address: 12-10 Riverredge, Singapore, Singapore

Address used since 02 Dec 2020


Jerome Albert Brownlow - Director (Inactive)

Appointment date: 01 Oct 2008

Termination date: 31 Dec 2020

Address: South Coogee, Nsw 2034, Australia

Address used since 01 Oct 2008


Carlos Romero Cohen - Director (Inactive)

Appointment date: 01 Mar 2018

Termination date: 30 Nov 2020

Address: Charoenkrung Rd Soi 70, Bangkok, 10120 Thailand

Address used since 28 Mar 2018


Jackson Kian Kie Pek - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 30 Sep 2018

Address: Bangkok, Thailand, 10330 Thailand

Address used since 14 Mar 2012


Albert Pozo Hernandez - Director (Inactive)

Appointment date: 01 Aug 2015

Termination date: 01 Apr 2018

Address: Singapore, 229391 Singapore

Address used since 08 Oct 2015


Anthony Shelton Carter - Director (Inactive)

Appointment date: 28 Feb 2013

Termination date: 29 Sep 2017

Address: Monterey, Nsw, 2217 Australia

Address used since 19 Mar 2013


Chan Chuen Beng - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 26 Sep 2016

Address: Singapore, 556665 Singapore

Address used since 22 Jul 2016


Leon Herce Mira - Director (Inactive)

Appointment date: 30 Jan 2012

Termination date: 30 Jun 2016

Address: 31 Sukhumvit Road, Klongton Nu Wattana , Bangkok, Thailand, Thailand

Address used since 14 Mar 2012


Angel Gallego Camacho - Director (Inactive)

Appointment date: 31 Dec 2013

Termination date: 01 Aug 2015

Address: 102 Grange Road, 249592 Singapore

Address used since 24 Feb 2014


David John Brett - Director (Inactive)

Appointment date: 22 Jan 1999

Termination date: 31 Dec 2013

Address: 52 Soi Langsuan Ploenchit Rd, Bangkok 103, Thailand

Address used since 14 Oct 2004


Sari Hannele Vahakoski - Director (Inactive)

Appointment date: 03 Aug 2009

Termination date: 28 Feb 2013

Address: Potts Point, Nsw, 2011 Australia

Address used since 03 Aug 2009


Thomas F. - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 31 Dec 2011


William Horace Lawler - Director (Inactive)

Appointment date: 21 Nov 2000

Termination date: 31 Dec 2011

Address: Hurstville Grove, N S W 2220, Australia

Address used since 21 Nov 2000


Carlos Romero Cohen - Director (Inactive)

Appointment date: 21 Dec 2004

Termination date: 31 Dec 2011

Address: 501 59 Bangkok, Thailand

Address used since 21 Dec 2004


Alessandro Lombardi - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 02 Dec 2011

Address: Corrimal, Nsw 2518, Australia

Address used since 01 Jul 2009


Timothy Ernest Russell - Director (Inactive)

Appointment date: 16 Oct 2002

Termination date: 01 Jul 2009

Address: Pyrmont, New South Wales 2009, Australia,

Address used since 13 Jul 2006


David Vincent Jones - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 16 Oct 2002

Address: 28020 Madrid, Spain,

Address used since 12 Dec 1997


Gregory Stewart Willis - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 03 Nov 2000

Address: Killara N S W 2071, Australia,

Address used since 01 Jun 2000


Barry Grisdale - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 03 Nov 2000

Address: Northbridge N S W 2063, Australia,

Address used since 01 Jun 2000


Edward Noel Pretty - Director (Inactive)

Appointment date: 10 May 1999

Termination date: 30 Oct 2000

Address: Rosevell Nsw 2069, Australia,

Address used since 10 May 1999


Peter Ian Pickering - Director (Inactive)

Appointment date: 01 Jun 2000

Termination date: 30 Oct 2000

Address: West Pennant Hills N S W 2125, Australia,

Address used since 01 Jun 2000


Geoffrey John Nicholson - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 01 Jun 2000

Address: Brighton, Vic 3186, Australia,

Address used since 12 Dec 1997


Danita Rae Lowes - Director (Inactive)

Appointment date: 13 Jul 1998

Termination date: 01 Jun 2000

Address: Woolwich, Nsw 2110, Australia,

Address used since 13 Jul 1998


Lindsay James Yelland - Director (Inactive)

Appointment date: 20 Dec 1998

Termination date: 01 Jun 2000

Address: Wollstonecraft, Nsw 2065, Australia,

Address used since 20 Dec 1998


Gerald Moriarty - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 21 Jun 1999

Address: Kew, Vic 3101, Australia,

Address used since 12 Dec 1997


Janet Sayer - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 31 Oct 1998

Address: Woollahra, Nsw 2025, Australia,

Address used since 12 Dec 1997


David Michael Grant - Director (Inactive)

Appointment date: 12 Dec 1997

Termination date: 16 Apr 1998

Address: Armadale, Vic 3143, Australia,

Address used since 12 Dec 1997

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street