Southern Travelnet Limited was registered on 11 Nov 1983 and issued an NZ business number of 9429039992864. This registered LTD company has been run by 25 directors: David Bruce Simmons - an active director whose contract began on 22 Nov 2019,
Jacqueline Walshe - an active director whose contract began on 10 Sep 2020,
Edward Stewart Sims - an active director whose contract began on 01 Nov 2024,
Mark Rhys Taylor - an inactive director whose contract began on 12 Nov 2015 and was terminated on 21 Nov 2024,
Michael Hall - an inactive director whose contract began on 03 May 2011 and was terminated on 29 Feb 2024.
According to BizDb's database (updated on 06 May 2025), this company uses 5 addresess: Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 (registered address),
Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 (service address),
Level 12, 19 Victoria Street, Auckland, 1010 (other address),
Level 12, 19 Victoria Street, Auckland, 1010 (shareregister address) among others.
Until 10 Nov 2020, Southern Travelnet Limited had been using Level 6, 52 Swanson Street, Auckland as their physical address.
BizDb identified previous names for this company: from 17 Jun 1992 to 17 Jun 2002 they were named Southern World Vacations (Japan) Limited, from 11 Nov 1983 to 17 Jun 1992 they were named Go Australia Holidays Limited.
A total of 400000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 400000 shares are held by 1 entity, namely:
Southern Travel Holdings Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Other active addresses
Address #4: Level 12, 19 Victoria Street, Auckland, 1010 New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used from 01 Jul 2022
Address #5: Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Registered & service address used from 09 Jul 2024
Principal place of activity
Level 12, 19 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 6, 52 Swanson Street, Auckland New Zealand
Physical & registered address used from 03 Jun 2010 to 10 Nov 2020
Address #2: Level 9, 181 Queen Street, Auckland
Registered address used from 31 May 2001 to 03 Jun 2010
Address #3: Level 9, 181 Queen Street, Auckland
Physical address used from 28 May 2001 to 28 May 2001
Address #4: Level 8, National Mutual Centre, 37 - 41 Shortland St, Auckland
Physical address used from 21 Jul 1999 to 28 May 2001
Address #5: Level 8, National Mutual Centre, 37-41 Shortland Street, Auckland
Registered address used from 20 Jul 1999 to 31 May 2001
Address #6: Level 3, 258 Stuart Street, Dunedin
Registered address used from 21 May 1999 to 20 Jul 1999
Address #7: Level 3, 258 Stuart Street, Dunedin
Physical address used from 21 May 1999 to 21 Jul 1999
Address #8: 530-544 Memorial Avenue, Christchurch
Registered address used from 30 Jun 1995 to 21 May 1999
Address #9: 9th Floor, Southpac Tower, 45 Queen Street, Auckland
Registered address used from 29 Apr 1994 to 30 Jun 1995
Address #10: Cowley And Stanich, Main Road, Huntly
Registered address used from 14 Jul 1992 to 29 Apr 1994
Basic Financial info
Total number of Shares: 400000
Annual return filing month: June
Annual return last filed: 01 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 400000 | |||
| Entity (NZ Limited Company) | Southern Travel Holdings Limited Shareholder NZBN: 9429038243639 |
Auckland Central Auckland 1010 New Zealand |
11 Nov 1983 - |
Ultimate Holding Company
David Bruce Simmons - Director
Appointment date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 Australia
Address used since 22 Nov 2019
Jacqueline Walshe - Director
Appointment date: 10 Sep 2020
Address: Seaforth Nsw, 2092 Australia
Address used since 10 Sep 2020
Edward Stewart Sims - Director
Appointment date: 01 Nov 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Nov 2024
Mark Rhys Taylor - Director (Inactive)
Appointment date: 12 Nov 2015
Termination date: 21 Nov 2024
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Apr 2019
Address: Point Chevalier, Auckland, 1022 Australia
Address used since 12 Nov 2015
Michael Hall - Director (Inactive)
Appointment date: 03 May 2011
Termination date: 29 Feb 2024
ASIC Name: Walshes World Agencies Australia Pty Ltd
Address: St Ives, Sydney, Nsw, 2075 Australia
Address used since 14 Jun 2014
Address: Qvb Post Office, Sydney Nsw, 1230 Australia
Address: Qvb Post Office, Sydney Nsw, 1230 Australia
Kiyomi Gunji - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Jun 2016
Rodney Walshe - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 22 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Apr 2013
David Osborne - Director (Inactive)
Appointment date: 01 Mar 2013
Termination date: 12 Nov 2015
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 24 Feb 2014
David Lock - Director (Inactive)
Appointment date: 10 Nov 2010
Termination date: 30 Sep 2012
Address: Campbells Bay, North Shore City, 0630 New Zealand
Address used since 10 Nov 2010
Nobuo Terado - Director (Inactive)
Appointment date: 14 Oct 2008
Termination date: 12 Apr 2011
Address: Naremburn, Nsw 2065,
Address used since 14 Oct 2008
Richard Fyers - Director (Inactive)
Appointment date: 17 Oct 2008
Termination date: 10 Nov 2010
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Oct 2008
Terry Owen Nicholas - Director (Inactive)
Appointment date: 17 Oct 2008
Termination date: 10 Nov 2010
Address: Devonport, Auckland, New Zealand
Address used since 29 Jul 2010
Kazue Gunji - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 25 Aug 2008
Address: St Heliers, Auckland,
Address used since 02 Mar 1999
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 23 Nov 1999
Termination date: 08 Nov 2007
Address: R D 1, Upper Moutere,
Address used since 23 Nov 1999
Dennis Lawrence Pickup - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 23 Nov 1999
Address: Howick, Auckland,
Address used since 02 Mar 1999
Ian Edwin Lewington - Director (Inactive)
Appointment date: 02 Mar 1999
Termination date: 23 Nov 1999
Address: Oratia, Auckland,
Address used since 02 Mar 1999
Graham Bruce Gosney - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 02 Mar 1999
Address: Dunedin,
Address used since 16 Nov 1992
Murray Graham Valentine - Director (Inactive)
Appointment date: 01 Jul 1994
Termination date: 02 Mar 1999
Address: Dunedin,
Address used since 01 Jul 1994
Malcolm Charles Birchfield - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 02 Mar 1999
Address: Castor Bay, Auckland,
Address used since 28 Mar 1995
Richard Scott Peatte - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 01 Jul 1994
Address: Christchurch,
Address used since 31 Mar 1994
Calum Andrew Haslop - Director (Inactive)
Appointment date: 16 Nov 1992
Termination date: 31 Mar 1994
Address: Kohimarama, Auckland,
Address used since 16 Nov 1992
Bryan William Mogridge - Director (Inactive)
Appointment date: 26 Jun 1992
Termination date: 16 Nov 1992
Address: Parnell, Auckland,
Address used since 26 Jun 1992
Ross Barry Keenan - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 31 Oct 1992
Address: Remuera,
Address used since 01 May 1992
William James Mathews - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 26 Jun 1992
Address: Rd2, Kumeu, Auckland,
Address used since 01 May 1992
John Carnley Nuthall - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 26 Jun 1992
Address: Castor Bay,
Address used since 01 May 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