Train Tickets Limited was registered on 08 May 1985 and issued a business number of 9429039865168. The registered LTD company has been run by 6 directors: Michael Kevin Wills - an active director whose contract started on 23 Jul 1997,
Elizabeth Ann Pollock - an inactive director whose contract started on 19 Nov 1987 and was terminated on 23 Jul 1997,
Simon John Woolley - an inactive director whose contract started on 15 Sep 1993 and was terminated on 23 Jul 1997,
Michael Kevin Wills - an inactive director whose contract started on 01 Jun 1993 and was terminated on 27 Mar 1996,
Christopher Carboore Alpe - an inactive director whose contract started on 19 Nov 1987 and was terminated on 15 Sep 1993.
According to BizDb's information (last updated on 11 Apr 2024), the company uses 1 address: 7/636 Remuera Rd, Remuera, Remuera, Auckland, 1072 (type: registered, physical).
Until 03 Aug 2020, Train Tickets Limited had been using Level 8, 53 Fort Street, Auckland as their registered address.
BizDb found former names for the company: from 29 Apr 2020 to 18 Mar 2022 they were named Health Assist Limited, from 07 Jun 2016 to 29 Apr 2020 they were named Holdbourke Limited and from 04 Apr 2016 to 07 Jun 2016 they were named European Wine Shop Limited.
A total of 40000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 36000 shares are held by 1 entity, namely:
Wills, Michael Kevin (an individual) located at Rd 14, Havelock North postcode 4295.
The second group consists of 1 shareholder, holds 7.5 per cent shares (exactly 3000 shares) and includes
Wills, Michael Kevin - located at Rd 14, Havelock North.
The next share allocation (1000 shares, 2.5%) belongs to 2 entities, namely:
Wills, Michael Kevin, located at Rd 14, Havelock North (an individual),
Wills, Michael Kevin, located at Rd 14, Havelock North (an individual).
Previous addresses
Address #1: Level 8, 53 Fort Street, Auckland New Zealand
Registered address used from 13 Aug 2003 to 03 Aug 2020
Address #2: 137 Vincent Street, Auckland
Physical address used from 01 Jul 1997 to 13 Aug 2003
Address #3: 96 New North Rd, Eden Terrace, Auckland
Registered address used from 06 Jul 1993 to 13 Aug 2003
Basic Financial info
Total number of Shares: 40000
Annual return filing month: July
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 36000 | |||
Individual | Wills, Michael Kevin |
Rd 14 Havelock North 4295 New Zealand |
20 Jul 2005 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Individual | Wills, Michael Kevin |
Rd 14 Havelock North 4295 New Zealand |
08 May 1985 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Wills, Michael Kevin |
Rd 14 Havelock North 4295 New Zealand |
20 Jul 2005 - |
Individual | Wills, Michael Kevin |
Rd 14 Havelock North 4295 New Zealand |
08 May 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Woolley, Simon John |
Parnell Auckland |
08 May 1985 - 20 Jul 2005 |
Michael Kevin Wills - Director
Appointment date: 23 Jul 1997
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Aug 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 04 Jul 2016
Elizabeth Ann Pollock - Director (Inactive)
Appointment date: 19 Nov 1987
Termination date: 23 Jul 1997
Address: Grey Lynn, Auckland,
Address used since 19 Nov 1987
Simon John Woolley - Director (Inactive)
Appointment date: 15 Sep 1993
Termination date: 23 Jul 1997
Address: Parnell, Auckland,
Address used since 15 Sep 1993
Michael Kevin Wills - Director (Inactive)
Appointment date: 01 Jun 1993
Termination date: 27 Mar 1996
Address: Herne Bay, Auckland,
Address used since 01 Jun 1993
Christopher Carboore Alpe - Director (Inactive)
Appointment date: 19 Nov 1987
Termination date: 15 Sep 1993
Address: Auckland,
Address used since 19 Nov 1987
Thomas Patrick Fox - Director (Inactive)
Appointment date: 19 Nov 1987
Termination date: 08 Jun 1993
Address: Remuera, Auckland,
Address used since 19 Nov 1987
De Freyne And Associates Limited
53 Fort Street
Bkw Investments Limited
Level 7
Homeseekers (nz) Limited
Level 7
Venice Cushion Limited
53 Fort Street
Hum Limited
Level 7
National Advanced Drivers School Limited
53 Fort Street