Devonport Tour Company Limited, a registered company, was registered on 28 Aug 1985. 9429039816870 is the number it was issued. This company has been run by 4 directors: Paul John Mullane - an active director whose contract began on 01 May 1994,
Lara Helen Mullane - an active director whose contract began on 15 Nov 2000,
Carol Ward - an inactive director whose contract began on 31 Mar 1989 and was terminated on 15 Nov 2000,
Graham Brendon Ward - an inactive director whose contract began on 31 Mar 1989 and was terminated on 15 Nov 2000.
Updated on 07 May 2025, BizDb's database contains detailed information about 1 address: 45 Waipuia Place, Greenhithe, Auckland, 0632 (type: registered, physical).
Devonport Tour Company Limited had been using 57C Norwood Road, Bayswater, Auckland as their registered address up to 21 Jun 2022.
More names for this company, as we found at BizDb, included: from 28 Aug 1985 to 26 May 1999 they were named The Old Devonport Tourist Co. Limited.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50%).
Previous addresses
Address: 57c Norwood Road, Bayswater, Auckland, 0622 New Zealand
Registered & physical address used from 10 Feb 2017 to 21 Jun 2022
Address: 27 Fraser Road, Narrow Neck, Auckland, 0624 New Zealand
Registered & physical address used from 24 Jun 2014 to 10 Feb 2017
Address: 2/43a Stanley Point Road, Devonport, Auckland New Zealand
Physical & registered address used from 16 Jun 2008 to 24 Jun 2014
Address: 3/44 Stanley Point Road, Devonport, Auckland
Physical & registered address used from 07 Jun 2006 to 16 Jun 2008
Address: 2-15a Stanley Point Road, Devonport, Auckland
Registered & physical address used from 16 Jun 2005 to 07 Jun 2006
Address: 8 Glen Road, Devonport, Auckland
Registered address used from 31 May 2002 to 16 Jun 2005
Address: 5 Saint Aubyn Street, Devonport, Auckland
Registered address used from 20 Jun 2001 to 31 May 2002
Address: 5 Saint Aubyn Street, Devonport, Auckland
Physical address used from 20 Jun 2001 to 16 Jun 2005
Address: Same As Registered Office Address
Physical address used from 30 May 2001 to 20 Jun 2001
Address: 24 Mozeley Avenue, Devonport, Auckland
Physical address used from 30 May 2001 to 30 May 2001
Address: 7 Rutland Road, Devonport, Auckland
Physical address used from 29 May 2000 to 30 May 2001
Address: 7 Rutland Road, Devonport, Auckland
Registered address used from 29 May 2000 to 20 Jun 2001
Address: 106a Stanley Point Road, Devonport
Registered & physical address used from 01 Jul 1998 to 29 May 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Mullane, Paul John |
Greenhithe Auckland 0632 New Zealand |
28 Aug 1985 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Mullane, Lara Helen |
Greenhithe Auckland 0632 New Zealand |
28 Aug 1985 - |
Paul John Mullane - Director
Appointment date: 01 May 1994
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Jun 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Feb 2017
Lara Helen Mullane - Director
Appointment date: 15 Nov 2000
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 13 Jun 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Feb 2017
Carol Ward - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 15 Nov 2000
Address: Devonport, Auckland,
Address used since 31 Mar 1989
Graham Brendon Ward - Director (Inactive)
Appointment date: 31 Mar 1989
Termination date: 15 Nov 2000
Address: Devonport, Auckland,
Address used since 31 Mar 1989
Viva Communication Services Limited
57b Norwood Road
Chelsea Construction Company Limited
61 Norwood Road
Malom Limited
61 Norwood Road
Fernz Lodge And Conference Centre Limited
61 Norwood Road
John Arthur Limited
61 Norwood Road
Smillas Villas Limited
52 Norwood Road