Shortcuts

Australian Travel Services (pacific) Limited

Type: NZ Limited Company (Ltd)
9429039170606
NZBN
487031
Company Number
Registered
Company Status
N722035
Industry classification code
Tour Arranging And Assembling
Industry classification description
Current address
Level 5, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Nov 2022

Australian Travel Services (Pacific) Limited, a registered company, was registered on 25 Oct 1990. 9429039170606 is the New Zealand Business Number it was issued. "Tour arranging and assembling" (ANZSIC N722035) is how the company was categorised. The company has been managed by 19 directors: Cinzia Burnes - an active director whose contract began on 30 Sep 2013,
Andrew James Burnes - an active director whose contract began on 30 Sep 2013,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract began on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract began on 20 Nov 2019 and was terminated on 09 Sep 2020.
Updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (types include: registered, physical).
Australian Travel Services (Pacific) Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their registered address up until 22 Nov 2022.
Past names for the company, as we found at BizDb, included: from 25 Oct 1990 to 05 Aug 2003 they were called United Touring Limited.
One entity controls all company shares (exactly 900000 shares) - Aot (Nz) Limited - located at 1010, 66 Wyndham Street, Auckland.

Addresses

Previous addresses

Address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2021 to 22 Nov 2022

Address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 27 Nov 2019 to 07 Dec 2021

Address: Level 5, Chorus House, Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Aug 2018 to 27 Nov 2019

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

Registered & physical address used from 05 Nov 2014 to 01 Aug 2018

Address: Level 4, Westfield Tower, Westfield, Shoppingtown, Manukau New Zealand

Registered address used from 04 Dec 2007 to 05 Nov 2014

Address: Level 4 Westfield Tower, Westfield Shoppingtown, Manukau New Zealand

Physical address used from 04 Dec 2007 to 05 Nov 2014

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Physical address used from 14 Jan 2004 to 04 Dec 2007

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Physical address used from 08 Jul 2003 to 14 Jan 2004

Address: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Registered address used from 08 Jul 2003 to 04 Dec 2007

Address: C/- Ernst & Young, 15th Floor, National Mutual Centre, 37-41 Shortland Street, Auckland 1

Registered address used from 25 Jan 2000 to 08 Jul 2003

Address: Offices Of Hudson Kasper, Level 3, Merial Building, Putney Way, Manukau City

Physical address used from 25 Jan 2000 to 08 Jul 2003

Address: 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland

Physical address used from 25 Jan 2000 to 25 Jan 2000

Address: 44-48 Emily Place, Auckland

Registered address used from 15 Nov 1996 to 25 Jan 2000

Contact info
https://helloworld.co.nz/
29 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 900000

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 900000
Entity (NZ Limited Company) Aot (nz) Limited
Shareholder NZBN: 9429038265679
66 Wyndham Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gibbs, David Malcolm Vince Highland Park
Auckland
Entity Carefree Holidays Limited (in Liq)
Shareholder NZBN: 9429038957963
Company Number: 554731
Individual Neels, Stuart Paul Dannemora
Auckland, 1705
Individual Neels, Susan Moira Dannemora
Auckland, 1705
Other Transonic Travel Pty Ltd
Entity Carefree Holidays Limited (in Liq)
Shareholder NZBN: 9429038957963
Company Number: 554731
Entity Carefree Holidays Limited (in Liq)
Shareholder NZBN: 9429038957963
Company Number: 554731
Other Null - Transonic Travel Pty Ltd
Entity Carefree Holidays Limited (in Liq)
Shareholder NZBN: 9429038957963
Company Number: 554731

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: 30 Sep 2013

ASIC Name: Aot Group Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 21 Nov 2016

Address: North Sydney, Nsw, 2060 Australia

Address: Sydney, Nsw, 2000 Australia

Address: North Sydney, Nsw, 2060 Australia


Andrew James Burnes - Director

Appointment date: 30 Sep 2013

ASIC Name: Aot Group Limited

Address: South Melbourne, Vic, 3205 Australia

Address used since 21 Nov 2016

Address: North Sydney, Nsw, 2060 Australia

Address: Sydney, Nsw, 2000 Australia

Address: North Sydney, Nsw, 2060 Australia


David James Hall - Director (Inactive)

Appointment date: 16 Dec 2019

Termination date: 31 Mar 2022

Address: East Melbourne, Victoria, 3002 Australia

Address used since 16 Dec 2019


Sarah Carolyn Hunter - Director (Inactive)

Appointment date: 14 Oct 2020

Termination date: 30 Jun 2021

Address: Rd 2, Albany, 0792 New Zealand

Address used since 14 Oct 2020


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 20 Nov 2019

Termination date: 09 Sep 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 20 Nov 2019


Michael Robert James Burnett - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 16 Dec 2019

ASIC Name: Helloworld Travel Limited

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 22 Jun 2017

Address: Sydney, Nsw, 2000 Australia


Elizabeth Anne Gaines - Director (Inactive)

Appointment date: 03 Sep 2010

Termination date: 30 Sep 2013

Address: Seaforth Nsw, 2092 Australia

Address used since 03 Sep 2010


Robert Gurney - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 30 Sep 2013

Address: Newport Nsw, 2106 Australia

Address used since 30 Sep 2012


Peter Andre Lacaze - Director (Inactive)

Appointment date: 17 Sep 2008

Termination date: 30 Sep 2012

Address: Templestowe Vic 3106, Australia, 3106 Australia

Address used since 07 Dec 2011


Rolf Julian Krecklenberg - Director (Inactive)

Appointment date: 22 May 2007

Termination date: 23 Dec 2008

Address: Dover Heights Nsw 2030, Australila,

Address used since 22 May 2007


Sunny Li Sheng Yang - Director (Inactive)

Appointment date: 22 May 2007

Termination date: 29 Oct 2008

Address: Killara Nsw 2071, Australia,

Address used since 22 May 2007


Keith Bancroft Anthony Stanley - Director (Inactive)

Appointment date: 22 May 2007

Termination date: 17 Sep 2008

Address: Pyrmont Sydney Nsw 2009, Australia,

Address used since 22 May 2007


Russell Lionel White - Director (Inactive)

Appointment date: 29 Oct 1993

Termination date: 22 Feb 2008

Address: Manukau City,

Address used since 08 Jan 2004


Stuart Paul Neels - Director (Inactive)

Appointment date: 01 Mar 2004

Termination date: 22 Feb 2008

Address: Dannemora, Auckland 1705,

Address used since 01 Mar 2004


Phillip James Turner - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 14 Jun 2007

Address: Croydon Park, New South Wales, 2133, Australia,

Address used since 11 Feb 2005


Peter Andre Lacaze - Director (Inactive)

Appointment date: 11 Feb 2005

Termination date: 02 Feb 2007

Address: Templestowe, Victoria, 3106, Australia,

Address used since 11 Feb 2005


Sean Gould Williams - Director (Inactive)

Appointment date: 25 Oct 1990

Termination date: 29 Oct 1993

Address: Petersham, New South Wales, Australia,

Address used since 25 Oct 1990


Rajendra Prasad - Director (Inactive)

Appointment date: 07 Sep 1992

Termination date: 29 Oct 1993

Address: Greystanes, Nsw Australia,

Address used since 07 Sep 1992


Russell Lionel White - Director (Inactive)

Appointment date: 25 Oct 1990

Termination date: 07 Sep 1992

Address: Howick, Auckland,

Address used since 25 Oct 1990

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

Similar companies

Global Tours Nz Limited
2, 5 Middleton Road

Golden Compass Limited
39 Maungawhau Road

Haka Educational Tours Limited
27 Gillies Ave, Suite 203

New Zealand Pacific Discovery Limited
Level 3, Techtorium Building

Par N.z. Corporate Events Limited
10 Kingdon Street@ The Golf House

Ultimate New Zealand Limited
10c Ayr Street