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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 900000 | |||
Entity (NZ Limited Company) | Aot (nz) Limited Shareholder NZBN: 9429038265679 |
66 Wyndham Street Auckland 1010 New Zealand |
11 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gibbs, David Malcolm Vince |
Highland Park Auckland |
22 Oct 2004 - 26 Oct 2004 |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
26 Oct 2004 - 27 Jun 2010 | |
Individual | Neels, Stuart Paul |
Dannemora Auckland, 1705 |
22 Oct 2004 - 26 Oct 2004 |
Individual | Neels, Susan Moira |
Dannemora Auckland, 1705 |
22 Oct 2004 - 26 Oct 2004 |
Other | Transonic Travel Pty Ltd | 25 Jan 2006 - 11 Oct 2013 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
25 Oct 1990 - 22 Oct 2004 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
26 Oct 2004 - 27 Jun 2010 | |
Other | Null - Transonic Travel Pty Ltd | 25 Jan 2006 - 11 Oct 2013 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
25 Oct 1990 - 22 Oct 2004 |
Ultimate Holding Company
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
Blue Island Hair And Beauty Limited
424g Khyber Pass Road
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
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