Shortcuts

Export Travel Limited

Type: NZ Limited Company (Ltd)
9429039629296
NZBN
338031
Company Number
Registered
Company Status
Current address
10 East Ellington Drive
Mairehau
Christchurch 8052
New Zealand
Registered & physical & service address used since 26 Mar 2020

Export Travel Limited, a registered company, was started on 14 May 1987. 9429039629296 is the business number it was issued. This company has been managed by 6 directors: Sandra Gayle Toland - an active director whose contract began on 01 May 1991,
Bruce William Harris - an active director whose contract began on 24 Nov 1995,
James Geoffrey Wilson Barclay - an inactive director whose contract began on 05 Dec 1996 and was terminated on 15 Apr 2005,
Clarence Warren Anderson - an inactive director whose contract began on 01 May 1991 and was terminated on 03 Dec 2002,
William Leonard Hitch - an inactive director whose contract began on 14 May 1987 and was terminated on 05 Dec 1996.
Updated on 28 Mar 2024, BizDb's database contains detailed information about 1 address: 10 East Ellington Drive, Mairehau, Christchurch, 8052 (types include: registered, physical).
Export Travel Limited had been using Level 1, 52 Cashel Street, Christchurch as their registered address up until 26 Mar 2020.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50000 shares (50%).

Addresses

Previous addresses

Address: Level 1, 52 Cashel Street, Christchurch, 8013 New Zealand

Registered & physical address used from 06 Dec 2011 to 26 Mar 2020

Address: 1st Floor, 137 Victoria Street, Christchurch New Zealand

Registered address used from 04 Dec 2002 to 06 Dec 2011

Address: 321 Manchester Street, Christchurch

Registered address used from 12 Jun 1997 to 04 Dec 2002

Address: 1st Floor, 137 Victoria Street, Christchurch New Zealand

Physical address used from 05 Jun 1997 to 05 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: November

Annual return last filed: 05 Dec 2021

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Individual Toland, Sandra Gayle Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 50000
Individual Harris, Bruce William Mairehau
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barclay, James Geoffrey Wilson Northwood
Christchurch
Directors

Sandra Gayle Toland - Director

Appointment date: 01 May 1991

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 26 Nov 2013


Bruce William Harris - Director

Appointment date: 24 Nov 1995

Address: Mairehau, Christchurch, 8052 New Zealand

Address used since 12 Mar 2020

Address: Edgeware, Christchurch, 8013 New Zealand

Address used since 05 Nov 2015


James Geoffrey Wilson Barclay - Director (Inactive)

Appointment date: 05 Dec 1996

Termination date: 15 Apr 2005

Address: Christchurch,

Address used since 05 Dec 1996


Clarence Warren Anderson - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 03 Dec 2002

Address: Christchurch,

Address used since 01 May 1991


William Leonard Hitch - Director (Inactive)

Appointment date: 14 May 1987

Termination date: 05 Dec 1996

Address: Christchurch,

Address used since 14 May 1987


Ray Michael Story - Director (Inactive)

Appointment date: 01 May 1991

Termination date: 31 Oct 1994

Address: Christchurch,

Address used since 01 May 1991

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street