Shortcuts

Flight Centre (nz) Limited

Type: NZ Limited Company (Ltd)
9429039591678
NZBN
349518
Company Number
Registered
Company Status
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
Level 1, 124 Vincent Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 29 Jun 2016
Level 2
124 Vincent Street
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 09 Oct 2017
Level 4
124 Vincent Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Sep 2019

Flight Centre (Nz) Limited, a registered company, was incorporated on 23 Jun 1987. 9429039591678 is the NZ business number it was issued. "Travel agency service" (ANZSIC N722060) is how the company has been categorised. This company has been managed by 23 directors: Graham Francis Turner - an active director whose contract started on 05 Sep 1991,
Terence Patrick Blokker - an active director whose contract started on 01 Jul 2022,
Victoria Louise Courtney - an active director whose contract started on 01 Mar 2023,
David Alan Coombes - an inactive director whose contract started on 02 Feb 2016 and was terminated on 01 Mar 2023,
Jonathan James Marshall - an inactive director whose contract started on 01 Mar 2019 and was terminated on 30 Jun 2022.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 5 addresses the company uses, specifically: Level 4, 124 Vincent Street, Auckland, 1010 (postal address),
Level 4, 124 Vincent Street, Auckland, 1010 (office address),
Level 4, 124 Vincent Street, Auckland, 1010 (delivery address),
Level 4, 124 Vincent Street, Auckland, 1010 (registered address) among others.
Flight Centre (Nz) Limited had been using Level 2, 124 Vincent Street, Auckland as their registered address up until 13 Sep 2019.
Previous aliases used by the company, as we managed to find at BizDb, included: from 23 Jun 1987 to 26 Jul 1989 they were called Hailey Holdings Limited.
A total of 45421750 shares are allotted to 3 shareholders (3 groups). The first group includes 3400000 shares (7.49 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 21500000 shares (47.33 per cent). Finally the next share allotment (20521750 shares 45.18 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: Level 4, 124 Vincent Street, Auckland, 1010 New Zealand

Registered & physical & service address used from 13 Sep 2019

Address #5: Level 4, 124 Vincent Street, Auckland, 1010 New Zealand

Postal & office & delivery address used from 05 Oct 2021

Principal place of activity

Level 4, 124 Vincent Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand

Registered & physical address used from 17 Oct 2017 to 13 Sep 2019

Address #2: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Sep 2017 to 17 Oct 2017

Address #3: Level 1, 124 Vincent Street, Auckland, 1010 New Zealand

Physical & registered address used from 07 Jul 2016 to 14 Sep 2017

Address #4: Level 2, 124 Vincent Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Aug 2013 to 07 Jul 2016

Address #5: C/-patrick Fallon, Level 2, 124 Vincent Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Jan 2012 to 09 Aug 2013

Address #6: C/-belinda Shirkey, Level 4, 124 Vincent Street, Auckland New Zealand

Registered address used from 22 Sep 2009 to 06 Jan 2012

Address #7: C/-belinda Shirley, Level 4, 124 Vincent Street, Auckland New Zealand

Physical address used from 22 Sep 2009 to 06 Jan 2012

Address #8: C/-belinda Shirley, Level 2, 124 Vincent Street, Auckland

Registered address used from 17 Oct 2008 to 22 Sep 2009

Address #9: C/-belinda Shirkey, Level 2, 124 Vincent Street, Auckland

Physical address used from 17 Oct 2008 to 22 Sep 2009

Address #10: Shona Devescovi, Level 19, 48 Emily Place, Auckland

Physical address used from 13 Sep 2006 to 17 Oct 2008

Address #11: Level 10, Jetset Building, 48 Emily Place, Auckland

Registered address used from 23 Nov 2000 to 17 Oct 2008

Address #12: Level 17, 48 Emily Place, Auckland

Physical address used from 23 Nov 2000 to 13 Sep 2006

Address #13: Level 10, Jetset Building, 48 Emily Place, Auckland

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #14: ;evel 10, Jetset Building, 48 Emily Place, Auckland

Physical address used from 17 Sep 1998 to 23 Nov 2000

Address #15: Shop 4, Broadway Plaza, 154-160 Broadway, Newmarket Auckland

Registered address used from 09 Sep 1994 to 23 Nov 2000

Contact info
invoices@flightcentre.co.nz
05 Oct 2021 nzbn-reserved-invoice-email-address-purpose
www.flightcentre.co.nz
28 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 45421750

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 12 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3400000
Other (Other) Abn 25 003 377 188 - Flight Centre Travel Group Limited South Brisbane
Queensland
4101
Australia
Shares Allocation #2 Number of Shares: 21500000
Other (Other) Abn 25 003 377 188 - Flight Centre Travel Group Limited South Brisbane
Queensland
4101
Australia
Shares Allocation #3 Number of Shares: 20521750
Other (Other) Abn 25 003 377 188 - Flight Centre Travel Group Limited South Brisbane
Queensland
4101
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Flight Centre Travel Group Limited
Name
Company
Type
3377188
Ultimate Holding Company Number
AU
Country of origin
Directors

Graham Francis Turner - Director

Appointment date: 05 Sep 1991

ASIC Name: Flight Centre Travel Group Limited

Address: Newstead Qld 4006, Queensland, 4006 Australia

Address used since 18 May 2015

Address: Brisbane, Qld, 4000 Australia

Address: Brisbane, Qld, 4000 Australia


Terence Patrick Blokker - Director

Appointment date: 01 Jul 2022

Address: Half Moon Bay, Auckland, 2014 New Zealand

Address used since 01 Jul 2022


Victoria Louise Courtney - Director

Appointment date: 01 Mar 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Mar 2023


David Alan Coombes - Director (Inactive)

Appointment date: 02 Feb 2016

Termination date: 01 Mar 2023

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 26 Feb 2016


Jonathan James Marshall - Director (Inactive)

Appointment date: 01 Mar 2019

Termination date: 30 Jun 2022

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 01 Mar 2019

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 15 Jul 2019


Victoria Louise Courtney - Director (Inactive)

Appointment date: 28 Sep 2015

Termination date: 01 Mar 2019

Address: Wai O Taiki Bay, Auckland, 1072 New Zealand

Address used since 30 Aug 2017

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 28 Sep 2015


Christopher John Greive - Director (Inactive)

Appointment date: 09 Jun 2014

Termination date: 24 Feb 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 20 May 2015


Cheong Chye Soh - Director (Inactive)

Appointment date: 28 Jun 2013

Termination date: 24 Jul 2015

Address: Grey Lynn, Auckland, 1041 New Zealand

Address used since 31 Mar 2015


Michael Friend - Director (Inactive)

Appointment date: 14 Apr 2011

Termination date: 09 Jun 2014

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 03 Sep 2013


Alexander Davis - Director (Inactive)

Appointment date: 25 Jan 2011

Termination date: 31 Jul 2013

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 03 Jul 2012


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 30 Jun 2011

Address: Cockle Bay, Auckland,

Address used since 10 Oct 2008


Rick Hamilton - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 25 Jan 2011

Address: Herne Bay, Auckland 1001,

Address used since 14 Sep 2009


Jennifer Mitchell Macdonald - Director (Inactive)

Appointment date: 04 Dec 2007

Termination date: 10 Oct 2008

Address: 1 Courthouse Lane, Auckland,

Address used since 04 Dec 2007


Shona Devescovi - Director (Inactive)

Appointment date: 06 Sep 2006

Termination date: 04 Dec 2007

Address: Albany, Auckland,

Address used since 06 Sep 2006


Norman Coldham-fussell - Director (Inactive)

Appointment date: 23 Jan 2002

Termination date: 30 Jun 2005

Address: Wishart, Qld 4122, Australia,

Address used since 23 Jan 2002


Graeme Douglas Moore - Director (Inactive)

Appointment date: 01 Jul 2002

Termination date: 18 Feb 2005

Address: Parnell, Auckland,

Address used since 19 Oct 2004


Christopher John Greive - Director (Inactive)

Appointment date: 03 Sep 1991

Termination date: 12 Aug 2004

Address: Epsom, Auckland,

Address used since 03 Sep 1991


James Richard (alternate For G F Turner) Sturgess - Director (Inactive)

Appointment date: 18 Sep 2002

Termination date: 20 Dec 2002

Address: Norman Park, Queensland 4170, Australia,

Address used since 18 Sep 2002


Zachary Vincent (alternate For C. J. Grieve) De Silva - Director (Inactive)

Appointment date: 18 Sep 2002

Termination date: 20 Dec 2002

Address: Freemans Bay, Auckland,

Address used since 18 Sep 2002


Zachary Vincent De Silva - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 20 Sep 2000

Address: Mt Eden, Auckland,

Address used since 30 Jun 2000


William Manfred James - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 30 Jun 2000

Address: Longueville, Sydney 2066, Australia,

Address used since 05 Sep 1991


Geoffrey Leonard Harris - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 30 Jun 2000

Address: Warrandyte 3113, Australia,

Address used since 05 Sep 1991


James Joseph Goldburg - Director (Inactive)

Appointment date: 05 Sep 1991

Termination date: 30 Jun 2000

Address: Wilston, Brisbane 4051, Australia,

Address used since 05 Sep 1991

Similar companies

Almarwah Travel Limited
396 Queen Street

Mma Tours Nz Limited
466 Queen St

Nimagine Travel New Zealand Limited
Suite 104, 430 Queen Street

Nz Luv Tour Limited
Unit 704, 152 Hobson Street

Travel Concierge Nz Limited
Level 2, Chamber Of Commerce Building

Travel Managers Group Limited
Level 2