Shortcuts

Sunlover Holidays Limited

Type: NZ Limited Company (Ltd)
9429039137111
NZBN
498111
Company Number
Registered
Company Status
Current address
Level 5, Chorus House
Wyndham Street
Auckland 1010
New Zealand
Registered & physical address used since 01 Aug 2018

Sunlover Holidays Limited, a registered company, was launched on 11 Apr 1991. 9429039137111 is the NZBN it was issued. This company has been supervised by 12 directors: Cinzia Burnes - an active director whose contract started on 01 Jul 2005,
Andrew James Burnes - an active director whose contract started on 01 Jul 2005,
David James Hall - an active director whose contract started on 16 Dec 2019,
Michael Robert James Burnett - an inactive director whose contract started on 22 Jun 2017 and was terminated on 16 Dec 2019,
David Stephen Ronai - an inactive director whose contract started on 30 Apr 1996 and was terminated on 01 Jul 2005.
Last updated on 02 Apr 2021, BizDb's data contains detailed information about 1 address: Level 5, Chorus House, Wyndham Street, Auckland, 1010 (category: registered, physical).
Sunlover Holidays Limited had been using Level 3, 414 Khyber Pass Road, Newmarket, Auckland as their physical address until 01 Aug 2018.
A single entity owns all company shares (exactly 10 shares) - Aot (Nz) Limited - located at 1010, 66 Wyndham Street, Auckland.

Addresses

Previous addresses

Address: Level 3, 414 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 05 Nov 2014 to 01 Aug 2018

Address: Level 9, Iag House, 151 Queen Street, Auckland New Zealand

Physical & registered address used from 17 Dec 2009 to 05 Nov 2014

Address: 9th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 18 Dec 1998 to 17 Dec 2009

Address: 9th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 18 Dec 1998 to 18 Dec 1998

Address: 8th Floor, Krukziener Building, 17 Albert St, Auckland

Physical address used from 18 Dec 1998 to 17 Dec 2009

Address: 29 Customs Street West, Auckland

Registered address used from 26 Jan 1994 to 18 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 10

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 27 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10
Entity (NZ Limited Company) Aot (nz) Limited
Shareholder NZBN: 9429038265679
66 Wyndham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Queensland Tourist And Travel Corporation
Other Null - Sunlover Holidays Pty Ltd
Other Queensland Tourist And Travel Corporation
Other Sunlover Holidays Pty Ltd

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Public Listed
Type
91214998
Ultimate Holding Company Number
AU
Country of origin
Level 10, 338 Pitt Street
Sydney, Nsw 2000
Australia
Address
Directors

Cinzia Burnes - Director

Appointment date: 01 Jul 2005

ASIC Name: Helloworld Travel Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 21 Nov 2016

Address: North Sydney, Nsw, 2060 Australia

Address: Sydney, Nsw, 2000 Australia


Andrew James Burnes - Director

Appointment date: 01 Jul 2005

ASIC Name: Helloworld Travel Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 21 Nov 2016

Address: North Sydney, Nsw, 2060 Australia

Address: Sydney, Nsw, 2000 Australia


David James Hall - Director

Appointment date: 16 Dec 2019

ASIC Name: Helloworld Travel Services (australia) Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: East Melbourne, Victoria, 3002 Australia

Address used since 16 Dec 2019

Address: South Melbourne, Victoria, 3205 Australia


Michael Robert James Burnett - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 16 Dec 2019

ASIC Name: Helloworld Travel Limited

Address: Sydney, Nsw, 2000 Australia

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 22 Jun 2017


David Stephen Ronai - Director (Inactive)

Appointment date: 30 Apr 1996

Termination date: 01 Jul 2005

Address: South Brisbane, Queensland 4101, Australia,

Address used since 21 Jun 2004


Ian Mitchell - Director (Inactive)

Appointment date: 21 Jun 2004

Termination date: 01 Jul 2005

Address: Hamilton, Queensland 4007,

Address used since 21 Jun 2004


Stephen Edward Gregg - Director (Inactive)

Appointment date: 02 Sep 1996

Termination date: 30 Apr 2004

Address: Clayfield, Queensland 4011, Australia,

Address used since 02 Sep 1996


Garry Hugh Draffin - Director (Inactive)

Appointment date: 18 Jan 1995

Termination date: 30 May 1996

Address: 123 Eagle Street, Brisbane 4000, Australia,

Address used since 18 Jan 1995


John Campbell Lever - Director (Inactive)

Appointment date: 19 Dec 1991

Termination date: 30 Apr 1996

Address: M S 76, Rockhampton 4702, Australia,

Address used since 19 Dec 1991


Stephen Edward Gregg - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 20 Jan 1995

Address: Clayfield, Queensland 4011, Australia,

Address used since 11 Apr 1991


Kenneth Vivian Rosebery - Director (Inactive)

Appointment date: 24 Jul 1992

Termination date: 18 Jan 1995

Address: Red Hill, Brisbane 4059, Australia,

Address used since 24 Jul 1992


Ian Charles Kean - Director (Inactive)

Appointment date: 11 Apr 1991

Termination date: 30 Jul 1991

Address: Macgregor, Queensland 4149, Australia,

Address used since 11 Apr 1991

Nearby companies

Blue Island Hair And Beauty Limited
424g Khyber Pass Road

A B Hospitality Limited
471

Sly's Pianos Limited
1 Kingdon Street

Trixidix Limited
Suite 1, 1 Kingdon Street

Triple 6 Trading Limited
4 Short Street

Dqz Enterprise Limited
440 Khyber Pass Road