Aot (Nz) Limited was launched on 12 Aug 1996 and issued a business number of 9429038265679. This registered LTD company has been run by 6 directors: Andrew James Burnes - an active director whose contract began on 12 Aug 1996,
Cinzia Burnes - an active director whose contract began on 22 Jun 2017,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract began on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract began on 20 Nov 2019 and was terminated on 09 Sep 2020.
As stated in BizDb's information (updated on 30 Mar 2024), this company uses 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (types include: registered, service).
Up to 01 Aug 2018, Aot (Nz) Limited had been using Level 3, 414 Khyber Pass Road, Newmarket, Auckland as their registered address.
BizDb identified past names used by this company: from 12 Aug 1996 to 14 Aug 2000 they were named Pacific Inbound Travel Limited.
A total of 10 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 10 shares are held by 1 entity, namely:
Aot Group Limited (an other) located at South Melbourne Vic, Australia postcode 3205. Aot (Nz) Limited is classified as "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010).
Principal place of activity
Level 9, 151 Queen Street, Auckland New Zealand
Previous addresses
Address #1: Level 3, 414 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Nov 2014 to 01 Aug 2018
Address #2: Level 9, Iag House, 151 Queen Street, Auckland New Zealand
Physical & registered address used from 20 Jun 2006 to 05 Nov 2014
Address #3: Level 8, 300 Queen Street, Auckland
Physical address used from 02 Jun 2001 to 20 Jun 2006
Address #4: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims)
Registered address used from 02 Jun 2001 to 20 Jun 2006
Address #5: C/- Bell Gully, Level 22, Royal & Sunalliance Centre, 48 Shortland Street, Auckland (tims)
Physical address used from 02 Jun 2001 to 02 Jun 2001
Address #6: C/- Tim Storey, Bell Gully Buddle Weir, 34 Shortland St, Auckland
Registered & physical address used from 13 Nov 2000 to 02 Jun 2001
Address #7: Shop 9 Fountain Court, 1 Jervois Road, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 13 Nov 2000
Address #8: Shop 9 Fountain Court, 1 Jervois Road, Ponsonby, Auckland
Registered address used from 01 Sep 1997 to 11 Apr 2000
Address #9: Shop 9 Fountain Court, 1 Jervois Road, Ponsonby, Auckland
Physical address used from 01 Sep 1997 to 13 Nov 2000
Basic Financial info
Total number of Shares: 10
Annual return filing month: October
Financial report filing month: June
Annual return last filed: 30 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Other (Other) | Aot Group Limited |
South Melbourne Vic, Australia 3205 Australia |
13 Jun 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Australian Outback Travel Co Limited | 12 Aug 1996 - 27 Jun 2010 | |
Other | Null - The Australian Outback Travel Co Limited | 12 Aug 1996 - 27 Jun 2010 |
Ultimate Holding Company
Andrew James Burnes - Director
Appointment date: 12 Aug 1996
ASIC Name: Aot Group Limited
Address: South Melbourne, 3205 Australia
Address used since 22 Jun 2017
Address: South Melbourne, 3205 Australia
Cinzia Burnes - Director
Appointment date: 22 Jun 2017
ASIC Name: Aot Group Limited
Address: South Melbourne, 3205 Australia
Address used since 22 Jun 2017
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
David James Hall - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 31 Mar 2022
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Dec 2019
Sarah Carolyn Hunter - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 30 Jun 2021
Address: Rd 2, Albany, 0792 New Zealand
Address used since 14 Oct 2020
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 20 Nov 2019
Termination date: 09 Sep 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Dec 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 20 Nov 2019
Michael Robert James Burnett - Director (Inactive)
Appointment date: 22 Jun 2017
Termination date: 16 Dec 2019
ASIC Name: Helloworld Travel Limited
Address: Surrey Hills, Victoria, 3127 Australia
Address used since 22 Jun 2017
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Blue Island Hair And Beauty Limited
424g Khyber Pass Road
Sly's Pianos Limited
1 Kingdon Street
Trixidix Limited
Suite 1, 1 Kingdon Street
Triple 6 Trading Limited
4 Short Street
Dqz Enterprise Limited
440 Khyber Pass Road
Awana Estate Limited
C/-davidson & Associates Ltd
Cabzealand Limited
Suite 2, 27 Davis Crescent
New Zealand Pacific Discovery Limited
Level 3, Techtorium Building
Pacific Leisure Group Limited
Level 3
Rally Tours Nz Limited
Floor 2, 98 Carlton Gore Road
Silver Fern Holidays (n.z.) Limited
C/o Marley Loft Ltd