Express Travel Limited was registered on 01 Nov 1993 and issued a New Zealand Business Number of 9429038676451. This registered LTD company has been supervised by 7 directors: Euan James Graham - an active director whose contract started on 01 Nov 1993,
Frans Van Der Steenhoven - an inactive director whose contract started on 09 Mar 2000 and was terminated on 30 Mar 2004,
Jennifer Ruth Graham - an inactive director whose contract started on 31 Mar 2001 and was terminated on 25 Mar 2002,
Robyn Janice Davies - an inactive director whose contract started on 16 Jan 1994 and was terminated on 12 Mar 2001,
John Davies - an inactive director whose contract started on 16 Jan 1994 and was terminated on 12 Mar 2001.
As stated in BizDb's data (updated on 23 May 2025), the company uses 1 address: Floor 1 Public Trust Building, 152 Oxford Terrace, Christchurch Central, Christchurch, 8011 (type: physical, registered).
Up to 05 May 2021, Express Travel Limited had been using 114 Memorial Avenue, Christchurch as their physical address.
A total of 140000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50400 shares are held by 1 entity, namely:
Graham, Jennifer Ruth (an individual) located at Parklands, Christchurch postcode 8083.
The 2nd group consists of 1 shareholder, holds 64 per cent shares (exactly 89600 shares) and includes
Graham, Euan James - located at Parklands, Christchurch.
Previous addresses
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Physical & registered address used from 08 Nov 2019 to 05 May 2021
Address: 114 Memorial Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 08 Mar 2012 to 08 Nov 2019
Address: C/-rose & Associates Ltd, 336 Durham Street, Christchurch New Zealand
Physical & registered address used from 19 May 2006 to 08 Mar 2012
Address: C/- L G Rose, 2nd Floor, 70 Gloucester Street, Christchurch
Registered address used from 04 May 2001 to 19 May 2006
Address: 182 Papanui Road, Christchurch
Registered address used from 31 Mar 2000 to 04 May 2001
Address: 182 Papanui Road, Christchurch
Physical address used from 31 Mar 2000 to 31 Mar 2000
Address: C/- L G Rose, 2nd Floor, 70 Gloucester Street, Christchurch
Physical address used from 31 Mar 2000 to 31 Mar 2000
Basic Financial info
Total number of Shares: 140000
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50400 | |||
| Individual | Graham, Jennifer Ruth |
Parklands Christchurch 8083 New Zealand |
01 Nov 1993 - |
| Shares Allocation #2 Number of Shares: 89600 | |||
| Individual | Graham, Euan James |
Parklands Christchurch 8083 New Zealand |
01 Nov 1993 - |
Euan James Graham - Director
Appointment date: 01 Nov 1993
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 16 Mar 2018
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 12 Mar 2013
Frans Van Der Steenhoven - Director (Inactive)
Appointment date: 09 Mar 2000
Termination date: 30 Mar 2004
Address: Christchurch,
Address used since 09 Mar 2000
Jennifer Ruth Graham - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 25 Mar 2002
Address: R D 2, Kaiapoi, Canterbury,
Address used since 31 Mar 2001
Robyn Janice Davies - Director (Inactive)
Appointment date: 16 Jan 1994
Termination date: 12 Mar 2001
Address: Christchurch,
Address used since 16 Jan 1994
John Davies - Director (Inactive)
Appointment date: 16 Jan 1994
Termination date: 12 Mar 2001
Address: Christchurch,
Address used since 16 Jan 1994
Jennifer Ruth Graham - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 09 Mar 2000
Address: Christchurch,
Address used since 01 Nov 1993
Fay Juliet O'dell - Director (Inactive)
Appointment date: 01 Dec 1994
Termination date: 01 Mar 1999
Address: Christchurch,
Address used since 01 Dec 1994
Wren House Limited
114 Memorial Avenue
Building Solutions (south Island) Limited
114 Memorial Avenue
Rose & Associates Limited
114 Memorial Avenue
Motoparts Limited
116 Memorial Avenue
Grand International Investment Limited
117 Memorial Avenue
Responsive Software Limited
123 Memorial Avenue