Shortcuts

Scenic Tours New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038484117
NZBN
676040
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N722050
Industry classification code
Tour Retailing Service
Industry classification description
Current address
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Physical address used since 18 Nov 2015
80 Queen Street
Auckland Central
Auckland 1010
New Zealand
Office & postal & delivery address used since 02 Oct 2019
Level 20, 1 Queen Street
Auckland 1010
New Zealand
Service address used since 05 Jan 2024

Scenic Tours New Zealand Limited, a registered company, was incorporated on 15 May 1995. 9429038484117 is the NZ business identifier it was issued. "Tour retailing service" (business classification N722050) is how the company is categorised. The company has been managed by 7 directors: Glendon Mark Moroney - an active director whose contract began on 29 Jun 1995,
Reginald Edward George Moroney - an active director whose contract began on 28 Aug 2015,
Keith Richard Gavin - an inactive director whose contract began on 11 Nov 2002 and was terminated on 28 Feb 2007,
Reginald Edward George Moroney - an inactive director whose contract began on 29 Jun 1995 and was terminated on 11 Nov 2002,
Craig Allan Moroney - an inactive director whose contract began on 24 Dec 1996 and was terminated on 11 Nov 2002.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: postal, office).
Scenic Tours New Zealand Limited had been using 80 Queen Street, Auckland Central, Auckland as their service address up until 05 Jan 2024.
Old names for the company, as we managed to find at BizDb, included: from 14 Nov 2000 to 07 Jul 2009 they were named Scenic Tours Australia Limited, from 15 May 1995 to 14 Nov 2000 they were named Australian Scenic Tours Limited.
One entity controls all company shares (exactly 42000 shares) - 55534828100 - Sgh Llc - located at 1010, Wilmington Delaware.

Addresses

Other active addresses

Address #4: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Registered address used from 15 Jan 2024

Address #5: Level 20, 1 Queen Street, Auckland, 1010 New Zealand

Postal & delivery address used from 13 Feb 2024

Address #6: 1 Queen Street, Auckland, 1010 New Zealand

Office address used from 13 Feb 2024

Principal place of activity

80 Queen Street, Auckland Central, Auckland, 1010 New Zealand


Previous addresses

Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Service address used from 18 Nov 2015 to 05 Jan 2024

Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 18 Nov 2015 to 15 Jan 2024

Address #3: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland New Zealand

Registered address used from 07 Jun 2002 to 18 Nov 2015

Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhouse Coopers, 188 Quay, Str, Auckland New Zealand

Physical address used from 07 Jun 2002 to 18 Nov 2015

Address #5: Pricwaterhousecoopers, 23-29 Albert Street, Auckland

Physical address used from 16 Oct 2000 to 16 Oct 2000

Address #6: Pricewaterhousecoopers, 23-29 Albert Street, Auckland

Physical address used from 16 Oct 2000 to 07 Jun 2002

Address #7: Pricwaterhousecoopers, 23-29 Albert Street, Auckland

Registered address used from 16 Oct 2000 to 07 Jun 2002

Address #8: Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 22 May 2000 to 16 Oct 2000

Address #9: The Offices Of Coopers & Lybrand, Coopers & Lybrand Tower, Albert Street, Auckland

Registered address used from 31 Jul 1998 to 22 May 2000

Address #10: Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Physical address used from 15 May 1995 to 16 Oct 2000

Address #11: The Offices Of Coopers & Lybrand, Coopers & Lybrand Tower, Albert Street, Auckland

Physical address used from 15 May 1995 to 15 May 1995

Contact info
61 2 49257312
22 Oct 2018 Phone
annelo.schoeman@scenic.com.au
13 Feb 2024 nzbn-reserved-invoice-email-address-purpose
kamal.atal@scenic.com.au
02 Oct 2019 nzbn-reserved-invoice-email-address-purpose
kamal.atal@scenic.com.au
22 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 42000

Annual return filing month: October

Financial report filing month: December

Annual return last filed: 24 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 42000
Other (Other) 55534828100 - Sgh Llc Wilmington Delaware
19801
United States

Ultimate Holding Company

09 Nov 2015
Effective Date
Sgh Llc
Name
Company
Type
5553482
Ultimate Holding Company Number
US
Country of origin
1209 Orange St
Wilmington, Delaware 19801
United States
Address
Directors

Glendon Mark Moroney - Director

Appointment date: 29 Jun 1995

Address: Engelberg, 6390 Switzerland

Address used since 15 Oct 2014


Reginald Edward George Moroney - Director

Appointment date: 28 Aug 2015

ASIC Name: Scenic Tours Pty Ltd.

Address: Newcastle, 2300 Australia

Address used since 11 Feb 2022

Address: Newcastle Nsw, 2300 Australia

Address: Lakelands Nsw, 2282 Australia

Address used since 28 Aug 2015

Address: Newcastle Nsw, 2300 Australia


Keith Richard Gavin - Director (Inactive)

Appointment date: 11 Nov 2002

Termination date: 28 Feb 2007

Address: Coal Point, Nsw 2283, Australia,

Address used since 11 Nov 2002


Reginald Edward George Moroney - Director (Inactive)

Appointment date: 29 Jun 1995

Termination date: 11 Nov 2002

Address: Coal Point, Nsw 2283, Australia,

Address used since 29 Jun 1995


Craig Allan Moroney - Director (Inactive)

Appointment date: 24 Dec 1996

Termination date: 11 Nov 2002

Address: Eleebana, New South Wales 2282, Australia,

Address used since 24 Dec 1996


Graham Charles Jordan - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 29 Jun 1995

Address: Remuera, Auckland,

Address used since 15 May 1995


Kevin Patrick House - Director (Inactive)

Appointment date: 15 May 1995

Termination date: 29 Jun 1995

Address: Herne Bay, Auckland,

Address used since 15 May 1995

Nearby companies

Paint Aids Limited
80 Queen Street

Ideqa Limited
80 Queen Street

Ppa Industries Limited
80 Queen Street

Inflatable World Limited
80 Queen Street

Cooldrive Distribution Nz Limited
80 Queen Street

Brand Evolution Limited
80 Queen Street

Similar companies

Inbound Tours Limited
Level 6, Suite 11, 87-89 Albert Street

Inzone Travel Limited
2/62 St Georges Bay Road

Kiwi Endeavour Limited
C/- Law Corporation Legal Bureau

Pureland Nz Limited
29 Customs Street

Viphostnz Limited
9-11 Galatos Street

Weka International Limited
Suite G3, 27 Gillies Avenue