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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Toland, Sandra Gayle |
Mairehau Christchurch 8052 New Zealand |
14 May 1987 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Harris, Bruce William |
Mairehau Christchurch 8052 New Zealand |
14 May 1987 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barclay, James Geoffrey Wilson |
Northwood Christchurch |
14 May 1987 - 18 Nov 2005 |
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
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