Shortcuts

Teg Touring Nz Limited

Type: NZ Limited Company (Ltd)
9429038659225
NZBN
636645
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 1
21 Graham Street
Auckland 1010
New Zealand
Office & delivery address used since 09 Jun 2020
Po Box 5445
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 09 Jun 2020
Level 2
41 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jul 2022

Teg Touring Nz Limited, a registered company, was started on 29 Jun 1994. 9429038659225 is the business number it was issued. This company has been supervised by 23 directors: Geoffrey Paul Jones - an active director whose contract began on 17 Jan 2011,
Sandra Rouse - an active director whose contract began on 31 Jul 2015,
David Liam Barr Gyngell - an inactive director whose contract began on 02 Nov 2010 and was terminated on 31 Jul 2015,
Brett William Dickson - an inactive director whose contract began on 09 May 2003 and was terminated on 01 Jul 2012,
Patrick Redmond Joseph O'sullivan - an inactive director whose contract began on 13 Jul 2007 and was terminated on 06 Feb 2012.
Last updated on 25 Feb 2024, our data contains detailed information about 4 addresses the company registered, namely: Level 1, 21 Graham Street, Auckland, 1010 (registered address),
Level 1, 21 Graham Street, Auckland, 1010 (service address),
Level 2, 41 Shortland Street, Auckland, 1010 (registered address),
Level 2, 41 Shortland Street, Auckland, 1010 (physical address) among others.
Teg Touring Nz Limited had been using Level 1, 21 Graham Street, Auckland as their registered address up to 12 Jul 2022.
Former names used by the company, as we established at BizDb, included: from 30 Aug 1995 to 28 Jan 1997 they were named Ticketek New Zealand Limited, from 23 Aug 1994 to 30 Aug 1995 they were named Bass New Zealand Limited and from 29 Jun 1994 to 23 Aug 1994 they were named Leonard Richard Limited.
A single entity owns all company shares (exactly 2770144 shares) - Ticketek Pty Limited - located at 1010, Sydney.

Addresses

Other active addresses

Address #4: 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

Registered & physical address used from 24 Jun 2019 to 12 Jul 2022

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

Registered address used from 15 Jul 2013 to 24 Jun 2019

Address #3: Level 4, 100 Beaumont Street, Westhaven, Auckland, 1010 New Zealand

Physical address used from 17 Mar 2009 to 24 Jun 2019

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

Registered address used from 17 Mar 2009 to 17 Mar 2009

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

Physical & registered 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 24 Jan 2006

Address #7: Cl-jones Fee, Solicitors, Level 4, 17 Albert Street, Auckland

Physical address used from 01 Nov 2004 to 18 Aug 2005

Address #8: 345 Queen Street, Auckland

Physical address used from 18 Feb 1997 to 01 Nov 2004

Address #9: Level 2, Aotea Centre, Mayoral Drive, Auckland 1

Registered address used from 01 Jan 1997 to 24 Jan 2006

Address #10: C/- Chapman Tripp Sheffield Young, Level 35 Coopers & Lybrand Tower, 23-29 Albert Street, Auckland

Registered address used from 10 Jul 1995 to 01 Jan 1997

Contact info
64 09 3365990
09 Jun 2020 Phone
sianny.sianny@ticketek.com.au
09 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 2770144

Annual return filing month: June

Financial report filing month: June

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2770144
Other (Other) Ticketek Pty Limited Sydney
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Consolidated Press Holdings Limited
Other Null - Consolidated Press Holdings Limited

Ultimate Holding Company

16 Jun 2021
Effective Date
Ticketek Pty Ltd
Name
Company
Type
AU
Country of origin
Directors

Geoffrey Paul Jones - Director

Appointment date: 17 Jan 2011

ASIC Name: Ticketek Pty. Ltd.

Address: Mosman, New South Wales, 2088 Australia

Address used since 01 Jan 2018

Address: Mosman, New South Wales, Australia

Address used since 08 Dec 2014

Address: 175 Liverpool St, Sydney Nsw, 2000 Australia

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


Sandra Rouse - Director

Appointment date: 31 Jul 2015

ASIC Name: Ticketek Pty. Ltd.

Address: Vaucluse, New South Wales, 2030 Australia

Address used since 25 Jan 2024

Address: Sydney, 2000 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


Brett William Dickson - Director (Inactive)

Appointment date: 09 May 2003

Termination date: 01 Jul 2012

Address: Elanora Heights, Nsw 2101, Australia,

Address used since 09 May 2003


Patrick Redmond Joseph O'sullivan - Director (Inactive)

Appointment date: 13 Jul 2007

Termination date: 06 Feb 2012

Address: Lynfield Nsw 2070, Australia,

Address used since 02 Jul 2009


Christopher John Charleson - Director (Inactive)

Appointment date: 01 Jul 2006

Termination date: 02 Dec 2011

Address: Cremorne Nsw 2090,

Address used since 01 Jul 2006


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, Australia

Address used since 01 Jul 2010


Geoffry 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


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 26 Feb 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: 27 Nov 1996

Termination date: 20 Dec 2001

Address: Titirangi, Auckland,

Address used since 27 Nov 1996


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 Phlilips - 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: 23 Aug 1994

Termination date: 04 Nov 1999

Address: Mosman, New South Wales 2088, Australia,

Address used since 23 Aug 1994


Graham Allan Cubbin - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 04 Nov 1999

Address: Killara, New South Wales, Australia,

Address used since 23 Aug 1994


Adam Andrew Lyle - Director (Inactive)

Appointment date: 27 Nov 1996

Termination date: 04 Nov 1999

Address: Surry Hills, N S W 2010, Australia,

Address used since 27 Nov 1996


Nicholas John Avery - Director (Inactive)

Appointment date: 23 Aug 1994

Termination date: 08 Nov 1996

Address: Yarrawarrah, New South Wales 2233, Australia,

Address used since 23 Aug 1994


Stephen Laud Anderson - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 23 Aug 1994

Address: Mission Bay, Auckland,

Address used since 29 Jun 1994


Andrew Leonard Hames - Director (Inactive)

Appointment date: 29 Jun 1994

Termination date: 23 Aug 1994

Address: Remuera, Auckland,

Address used since 29 Jun 1994

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