Travex Corporation Limited was launched on 22 Nov 1985 and issued a number of 9429039805041. The registered LTD company has been managed by 3 directors: John Andrew Bagnall - an active director whose contract began on 17 Apr 2008,
Colin David Mindel - an inactive director whose contract began on 02 Mar 1992 and was terminated on 30 Apr 2008,
Fairfax Moresby - an inactive director whose contract began on 02 Mar 1992 and was terminated on 12 Feb 1993.
According to BizDb's database (last updated on 27 Feb 2024), the company filed 1 address: Level 6, 14 Viaduct Harbour Drive, Auckland City (type: physical, registered).
Up to 23 Jun 2006, Travex Corporation Limited had been using C/-Ernst & Young, Level 18, Axa Tower, 41 Shortland Street, Auckland as their registered address.
BizDb found former names for the company: from 22 Nov 1985 to 23 Dec 1986 they were named Travex Travel Limited.
A total of 20000 shares are issued to 1 group (1 sole shareholder). In the first group, 20000 shares are held by 1 entity, namely:
Merani Limited (an entity) located at Auckland City.
Previous addresses
Address: C/-ernst & Young, Level 18, Axa Tower, 41 Shortland Street, Auckland
Registered & physical address used from 03 Mar 2005 to 23 Jun 2006
Address: C/- Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland
Physical address used from 06 Feb 2001 to 03 Mar 2005
Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Physical address used from 06 Feb 2001 to 06 Feb 2001
Address: Staples Rodway, 11th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 06 Feb 2001 to 03 Mar 2005
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Registered address used from 11 Feb 1998 to 06 Feb 2001
Address: 11th Floor, Southpac Towers, 45 Queen Street, Auckland
Physical address used from 01 Jul 1997 to 06 Feb 2001
Address: 8th Floor, Reserve Bank Building, 67 Customs Street East, Auckland
Registered address used from 19 Feb 1992 to 11 Feb 1998
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Entity (NZ Limited Company) | Merani Limited Shareholder NZBN: 9429036121243 |
Auckland City |
17 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
22 Nov 1985 - 17 Apr 2008 | |
Entity | Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 |
22 Nov 1985 - 17 Apr 2008 |
John Andrew Bagnall - Director
Appointment date: 17 Apr 2008
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 17 Apr 2008
Colin David Mindel - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 30 Apr 2008
Address: Torbay, Auckland 10,
Address used since 02 Mar 1992
Fairfax Moresby - Director (Inactive)
Appointment date: 02 Mar 1992
Termination date: 12 Feb 1993
Address: Browns Bay, Auckland 10,
Address used since 02 Mar 1992
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street