Shortcuts

Ticketek New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038502545
NZBN
670708
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
N729980
Industry classification code
Theatre Ticket Agency Operation
Industry classification description
Current address
Level 4, 100 Beaumont Street
Westhaven
Auckland
Other address (Address For Share Register) used since 24 Jun 2009
Level 1
21 Graham Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 11 Jun 2019
Po Box 5440
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 09 Jun 2020

Ticketek New Zealand Limited, a registered company, was incorporated on 13 Mar 1995. 9429038502545 is the NZBN it was issued. "Theatre ticket agency operation" (business classification N729980) is how the company has been classified. This company has been run by 22 directors: Geoffrey Paul Jones - an active director whose contract started on 17 Jan 2011,
Sandra Rouse - an active director whose contract started on 31 Jul 2015,
David Liam Barr Gyngell - an inactive director whose contract started on 02 Nov 2010 and was terminated on 31 Jul 2015,
Patrick Redmond Joseph O'sullivan - an inactive director whose contract started on 13 Jul 2007 and was terminated on 06 Feb 2012,
Christopher John Charleson - an inactive director whose contract started on 13 Jul 2007 and was terminated on 02 Dec 2011.
Last updated on 17 Feb 2024, the BizDb data contains detailed information about 9 addresses the company uses, specifically: Level 1, 21 Graham Street, Auckland, 1010 (registered address),
Level 1, 21 Graham Street, Auckland, 1010 (service address),
Level 1, 21 Graham Street, Auckland, 1010 (postal address),
Level 1, 21 Graham Street, Auckland, 1010 (office address) among others.
Ticketek New Zealand Limited had been using Level 1, 21 Graham Street, Auckland as their physical address until 12 Jul 2022.
Old names used by the company, as we established at BizDb, included: from 13 Oct 1995 to 28 Jan 1997 they were called Bass New Zealand Limited, from 13 Mar 1995 to 13 Oct 1995 they were called Astville Holdings Limited.
One entity controls all company shares (exactly 1000050 shares) - Teg Touring Nz Limited - located at 1010, 21 Graham Street, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 21 Graham Street, Auckland, 1010 New Zealand

Office address used from 09 Jun 2020

Address #5: Level 1, 21 Graham Street, Auckland, 1010 New Zealand

Delivery address used from 16 Jun 2021

Address #6: Level 2, 41 Shortland Street, Auckland, 1010 New Zealand

Physical & registered & service address used from 12 Jul 2022

Address #7: Level 2, 41 Shortland Street, Auckland, 1010 New Zealand

Delivery & postal & office address used from 28 Jun 2023

Address #8: Level 1, 21 Graham Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 25 Jan 2024

Address #9: Level 1, 21 Graham Street, Auckland, 1010 New Zealand

Registered & service address used from 02 Feb 2024

Principal place of activity

Level 1, 21 Graham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 1, 21 Graham Street, Auckland, 1010 New Zealand

Physical & registered address used from 24 Jun 2019 to 12 Jul 2022

Address #2: Level 2 Aig Building, 41 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 15 Jul 2013 to 24 Jun 2019

Address #3: Level 4, 100 Beaumont Street, Westhaven, Auckland New Zealand

Registered & physical address used from 17 Mar 2009 to 15 Jul 2013

Address #4: Level 4, 63 Albert St, Auckland

Registered address used from 24 Jan 2006 to 17 Mar 2009

Address #5: Level 4, 63 Albert Street, Auckland

Physical address used from 24 Jan 2006 to 17 Mar 2009

Address #6: Level 2, 345 Queen St, Auckland

Physical address used from 18 Aug 2005 to 18 Aug 2005

Address #7: Level 4, 63 Albert Street, (cnr Albert & Wyndham St, Ami Bldg, Auckland

Physical address used from 18 Aug 2005 to 24 Jan 2006

Address #8: C/-jones Fee, Solicitors, Level 4, 17 Albert Street, Auckland

Physical address used from 01 Nov 2004 to 18 Aug 2005

Address #9: Level Two, Aotea Centre, Queen Street, Auckland 1

Registered address used from 01 Jan 1997 to 01 Jan 1997

Address #10: Level 4, 63 Albert Street, (cnr Albert & Wyndham St, Ami Bldg, Auckland

Registered address used from 01 Jan 1997 to 24 Jan 2006

Address #11: Ground Floor, 345 Queen Street, Auckland

Physical address used from 01 Jan 1997 to 01 Nov 2004

Address #12: Level Two, Aotea Centre, Queen Street, Auckland

Physical address used from 01 Jan 1997 to 01 Jan 1997

Address #13: Heaney Jones, 4th Floor, 17 Albert Street, Auckland 1

Physical & registered address used from 20 Oct 1995 to 01 Jan 1997

Contact info
64 09 3365990
09 Jun 2020 Phone
Trina.Tamati@ticketek.co.nz
Email
legal@teg.com.au
25 Jan 2024 Group Legal Unit
legal@teg.com.au
28 Jun 2023 Group General Counsel
sarah.alder@ticketek.co.nz
16 Jun 2021 GM Commercial & Marketing
Sianny.Sianny@ticketek.com.au
09 Jun 2020 Administrative purporses
Sandra.Rouse@teg.com.au
09 Jun 2020 Chief Financial Officer
https://www.teg.com.au/
09 Jun 2020 Website
https://premier.ticketek.co.nz/
09 Jun 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 1000050

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 28 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000050
Entity (NZ Limited Company) Teg Touring Nz Limited
Shareholder NZBN: 9429038659225
21 Graham Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Ticketek Pty Ltd
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Geoffrey Paul Jones - Director

Appointment date: 17 Jan 2011

ASIC Name: Ticketek Pty. Ltd.

Address: Sydney, Sydney, 2000 Australia

Address used since 28 Jun 2023

Address: Mosman, New South Wales, 2088 Australia

Address used since 01 Jan 2018

Address: 175 Liverpool Street, Sydney, 2000 Australia

Address: 66-68 Goulburn Street, Sydney, 2000 Australia

Address: Mosman, New South Wales, Australia

Address used since 08 Dec 2014

Address: 66-68 Goulburn Street, Sydney, 2000 Australia


Sandra Rouse - Director

Appointment date: 31 Jul 2015

ASIC Name: Ticketek Pty. Ltd.

Address: Sydney, New South Wales, 2000 Australia

Address used since 28 Jun 2023

Address: Sydney, Nsw, 2000 Australia

Address: Chevron Island, Queensland, 4217 Australia

Address: Coogee, New South Wales, 2034 Australia

Address used since 31 Jul 2015

Address: Chevron Island, Queensland, 4217 Australia


David Liam Barr Gyngell - Director (Inactive)

Appointment date: 02 Nov 2010

Termination date: 31 Jul 2015

Address: Dover Heights, Nsw, 2030 Australia

Address used since 02 Nov 2010


Patrick Redmond Joseph O'sullivan - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 06 Feb 2012

Address: Linfield Nsw 2070, Australia,

Address used since 02 Jul 2009


Christopher John Charleson - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 02 Dec 2011

Address: Cremorne Nsw 2090,

Address used since 13 Jul 2007


Robert Blackwell - Director (Inactive)

Appointment date: 29 Apr 2010

Termination date: 17 Jan 2011

Address: Killara Nsw 2071, 2071 Australia

Address used since 16 Aug 2010


Ian Francis Law - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 02 Nov 2010

Address: Elizabeth Bay Nsw 2011, Sydney, NSW 2011 Australia

Address used since 01 Jul 2010


Geoffrey Paul Jones - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 31 Mar 2010

Address: Mosman Nsw 2088, Australia,

Address used since 13 Jul 2007


Brett William Dickson - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 13 Jul 2007

Address: Elanora Heights Nsw 2101, Australia,

Address used since 09 May 2003


Scott Darren Lorson - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 13 Jul 2007

Address: Mosman Nsw 2088,

Address used since 01 Jul 2006


Peter Charles Stirling Benson - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 01 Jul 2006

Address: Birchgrove Nsw 2041, Australia,

Address used since 14 Dec 2001


James Leslie Mclachlan - Director (Inactive)

Appointment date: 04 Nov 1999

Termination date: 03 Nov 2004

Address: Darlinghurst, Nsw 2010, Australia,

Address used since 13 Apr 2002


Campbell Andrew Moncur - Director (Inactive)

Appointment date: 26 Feb 2002

Termination date: 27 Nov 2003

Address: Howick, Auckland,

Address used since 17 Oct 2002


Daniel Geoffrey James Rohr - Director (Inactive)

Appointment date: 14 Dec 2001

Termination date: 09 May 2003

Address: Surry Hills Nsw 2010, Australia,

Address used since 14 Dec 2001


Michael Karagiannis - Director (Inactive)

Appointment date: 04 Nov 1999

Termination date: 21 Feb 2002

Address: Kyle Bay, Nsw 2221, Australia,

Address used since 04 Nov 1999


Benjamin Paul Unger - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 20 Dec 2001

Address: Titirangi, Auckland,

Address used since 22 Sep 1995


Daniel Petre - Director (Inactive)

Appointment date: 04 Nov 1999

Termination date: 01 Dec 2001

Address: Killara, Nsw 2071, Australia,

Address used since 04 Nov 1999


Jeremy Graham Philips - Director (Inactive)

Appointment date: 04 Nov 1999

Termination date: 15 Nov 2001

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 04 Nov 1999


David John Barnett - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 04 Nov 1999

Address: Mosman N S W 2088, Australia,

Address used since 27 Nov 1996


Graham Allan Cubbin - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 04 Nov 1999

Address: Killara N S W 2071, Australia,

Address used since 27 Nov 1996


Nicholas John Avery - Director (Inactive)

Appointment date: 22 Sep 1995

Termination date: 08 Nov 1996

Address: Yarrawarrah, New South Wales, Australia 2233,

Address used since 22 Sep 1995


Daniel Hugh Mclellan - Director (Inactive)

Appointment date: 13 Mar 1995

Termination date: 22 Sep 1995

Address: Devonport,

Address used since 13 Mar 1995

Nearby companies

Hmsa (nz) Limited
Level 8 Aig Building

Sv. Nikola Limited
Level 8, Aig Building

St. Mary Development Limited
Level 8, Aig Building

Screen Road Trustee Limited
Level 13

Brodie Projects Limited
Floor 13, 41 Shortland Street

Fairwind Trustee Limited
Level 13

Similar companies

Aaa Ticketing Limited
35 Mt Eden Road

Eventfinda New Zealand Limited
Level 1, 177 Parnell Road

Iticket.co.nz Limited
283 Ponsonby Road

Love Punjab Nz Limited
207 Hape Road

Nz Event Solutions Limited
37 Petherick Street

On Point Holdings Limited
95 Mills Road