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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000050 | |||
Entity (NZ Limited Company) | Teg Touring Nz Limited Shareholder NZBN: 9429038659225 |
21 Graham Street Auckland 1010 New Zealand |
13 Mar 1995 - |
Ultimate Holding Company
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
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
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