Shortcuts

I D Tours New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040404752
NZBN
103800
Company Number
Registered
Company Status
Current address
Offices Of Mcgregor Bailey
2 Crummer Road
Ponsonby, Auckland
Other address (Address For Share Register) used since 06 Oct 2009
Level 11, 55 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address For Share Register) used since 11 Feb 2020
Level 20, 191 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 23 Oct 2020

I D Tours New Zealand Limited, a registered company, was incorporated on 28 Aug 1978. 9429040404752 is the NZ business number it was issued. This company has been managed by 11 directors: Craig Fraser Harris - an active director whose contract started on 04 Apr 2002,
Jeremy Mark Palmer - an active director whose contract started on 01 Jul 2005,
James W. - an active director whose contract started on 20 Nov 2006,
Timothy D. - an active director whose contract started on 20 Nov 2006,
Keith Fraser Johnston - an inactive director whose contract started on 20 Aug 1990 and was terminated on 09 Apr 2021.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 (other address) among others.
I D Tours New Zealand Limited had been using Level 11, 55 Shortland Street, Auckland Central, Auckland as their registered address until 23 Oct 2020.
More names used by the company, as we found at BizDb, included: from 28 Aug 1978 to 05 Aug 1997 they were named I D Tours South Pacific Limited.
A total of 90000 shares are allotted to 5 shareholders (4 groups). The first group consists of 25349 shares (28.17 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 12000 shares (13.33 per cent). Lastly the third share allotment (6750 shares 7.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 19 Feb 2020 to 23 Oct 2020

Address #2: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 08 Jul 2019 to 19 Feb 2020

Address #3: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 26 Jun 2019 to 19 Feb 2020

Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Registered address used from 13 Nov 2008 to 26 Jun 2019

Address #5: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Physical address used from 13 Nov 2008 to 08 Jul 2019

Address #6: Office Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Registered address used from 30 Oct 2006 to 13 Nov 2008

Address #7: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland

Physical address used from 30 Oct 2006 to 13 Nov 2008

Address #8: Level 2, Harbourview Buildings, 152 Quay St, Auckland Central

Registered & physical address used from 02 Dec 2004 to 30 Oct 2006

Address #9: Level 11, Hsbc Building, No. 1, Queen St., Auckland.

Registered address used from 22 Apr 2002 to 02 Dec 2004

Address #10: Level 11, Hsbc Building, No.1 Queen St., Auckland.

Physical address used from 22 Apr 2002 to 02 Dec 2004

Address #11: 9th Floor, Quay Tower, 29 Customs Street West, Auckland

Registered address used from 04 Nov 1999 to 22 Apr 2002

Address #12: Plaza Level, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 01 Jul 1997 to 22 Apr 2002

Address #13: 9th Floor, Quay Tower, 29 Customs Street West, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #14: 87 Queen St, Auckland 1

Registered address used from 08 Nov 1993 to 04 Nov 1999

Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25349
Entity (NZ Limited Company) Kiwidog Holdings Limited
Shareholder NZBN: 9429049272901
Pokeno
Pokeno
2402
New Zealand
Shares Allocation #2 Number of Shares: 12000
Director Harris, Craig Fraser Parnell
Auckland
1052
New Zealand
Entity (NZ Limited Company) Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 6750
Individual Palmer, Jeremy Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #4 Number of Shares: 45901
Other (Other) Shipping & General Limited George Town
Grand Cayman C.i.

Cayman Islands

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnston, Keith Fraser Oneroa
Waiheke Island
Individual Snoswell, Terence James Browns Bay
Auckland 1310
Individual Davey, Simon Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Davey, Glenys Remuera
Auckland
1050
New Zealand
Individual Davey, Glenys Remuera
Auckland
1050
New Zealand
Entity Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Entity Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Individual Queenin, Bertram Eric New Lynn
Auckland
Individual Davey, Malcolm Mangawhai Heads
Mangawhai
0505
New Zealand
Individual Calendar, Stuart Warkworth
Warkworth
0910
New Zealand
Individual Queenin, Diana Ruth New Lynn
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Wexford Investment Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
KY
Country of origin
Directors

Craig Fraser Harris - Director

Appointment date: 04 Apr 2002

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Apr 2002


Jeremy Mark Palmer - Director

Appointment date: 01 Jul 2005

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 07 Sep 2021

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 06 Oct 2009


James W. - Director

Appointment date: 20 Nov 2006

Address: Fort Lauderdale, Florida, 33334 United States

Address used since 20 Nov 2006


Timothy D. - Director

Appointment date: 20 Nov 2006

Address: Suite 220 Fort Lauderdale, Florida, 33316 United States

Address used since 20 Nov 2006


Keith Fraser Johnston - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 09 Apr 2021

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 30 Oct 2015


Deborah Summers - Director (Inactive)

Appointment date: 20 May 2014

Termination date: 12 Mar 2019

Address: Kemeu, Auckland, 0892 New Zealand

Address used since 03 Oct 2018

Address: Morningside, Auckland, 1022 New Zealand

Address used since 30 Oct 2015


Terence James Snoswell - Director (Inactive)

Appointment date: 04 Apr 2002

Termination date: 20 Oct 2006

Address: Browns Bay, Auckland,

Address used since 04 Apr 2002


Ronald James Mcmahon - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 27 Mar 2002

Address: Remuera, Auckland,

Address used since 20 Aug 1990


Richard Scott Peate - Director (Inactive)

Appointment date: 05 Aug 1997

Termination date: 08 Oct 2001

Address: Fendalton, Christchurch 8001,

Address used since 05 Aug 1997


Arnold George Wadsworth - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 26 May 1993

Address: Castor Bay, Auckland,

Address used since 20 Aug 1990


Rodney Harold Clinton Walshe - Director (Inactive)

Appointment date: 20 Aug 1990

Termination date: 04 Nov 1990

Address: Howick, Auckland,

Address used since 20 Aug 1990

Nearby companies