World Of Travel Limited was registered on 04 Sep 1995 and issued a number of 9429038425134. This registered LTD company has been run by 2 directors: Christopher Maynard Hammonds - an active director whose contract began on 07 Sep 1995,
John Andrew Bagnall - an inactive director whose contract began on 04 Sep 1995 and was terminated on 07 Sep 1995.
As stated in BizDb's database (updated on 01 Apr 2024), this company uses 1 address: Unit G12, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: physical, service).
Until 08 Aug 2017, World Of Travel Limited had been using 4/433 Dominion Road, Mount Eden, Auckland as their physical address.
BizDb found former names used by this company: from 21 Aug 2006 to 03 Oct 2007 they were named Holiday Shoppe (Mt Eden) Limited, from 05 Apr 2002 to 21 Aug 2006 they were named Holiday Shoppe ( Mt Roskill) Limited and from 04 Sep 1995 to 05 Apr 2002 they were named Budget Travel Mt Roskill Limited.
A total of 100000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 51000 shares are held by 1 entity, namely:
Hammonds, Christopher Maynard (an individual) located at Mt Eden, Auckland.
The 2nd group consists of 1 shareholder, holds 49 per cent shares (exactly 49000 shares) and includes
Hammonds, Tamsin - located at Mount Eden, Auckland.
Previous addresses
Address: 4/433 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 12 Jul 2016 to 08 Aug 2017
Address: Suite 1, 2 Enfield Street, Mount Eden, Auckland, 1024 New Zealand
Registered address used from 01 Dec 2014 to 08 Aug 2017
Address: 297 Dominion Road, Mount Eden, Auckland, 1024 New Zealand
Physical address used from 17 Jul 2013 to 12 Jul 2016
Address: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill New Zealand
Physical address used from 04 Jan 2006 to 17 Jul 2013
Address: C/o Jacobsen Associates, 1280 Dominion Road, Mt Roskill New Zealand
Registered address used from 04 Jan 2006 to 01 Dec 2014
Address: 1278 Dominion Road, Mount Roskill, Auckland
Physical & registered address used from 04 Sep 1995 to 04 Jan 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51000 | |||
Individual | Hammonds, Christopher Maynard |
Mt Eden Auckland |
04 Sep 1995 - |
Shares Allocation #2 Number of Shares: 49000 | |||
Individual | Hammonds, Tamsin |
Mount Eden Auckland 1024 New Zealand |
19 Dec 2005 - |
Christopher Maynard Hammonds - Director
Appointment date: 07 Sep 1995
Address: Mt Eden, Auckland 1024, New Zealand
Address used since 01 Apr 2010
John Andrew Bagnall - Director (Inactive)
Appointment date: 04 Sep 1995
Termination date: 07 Sep 1995
Address: Remuera, Auckland,
Address used since 04 Sep 1995
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street