Helloworld Nz Limited, a registered company, was launched on 07 Aug 1974. 9429040506753 is the NZ business identifier it was issued. "Booking service (passenger transport and/or accommodation)" (business classification N722010) is how the company is categorised. This company has been run by 15 directors: Andrew James Burnes - an active director whose contract began on 08 Mar 2016,
David James Hall - an inactive director whose contract began on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract began on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract began on 08 Dec 2015 and was terminated on 09 Sep 2020,
Michael Robert James Burnett - an inactive director whose contract began on 20 Apr 2016 and was terminated on 16 Dec 2019.
Last updated on 28 Apr 2024, our database contains detailed information about 1 address: Level 5, 66 Wyndham Street, Auckland, 1010 (types include: postal, office).
Helloworld Nz Limited had been using Level 4, Westfield Tower, Westfield, Shoppingtown, Manukau as their physical address up to 29 May 2014.
Old names used by this company, as we established at BizDb, included: from 05 Aug 2003 to 07 May 2014 they were named United Touring Limited, from 20 Oct 1983 to 05 Aug 2003 they were named Carefree Holidays Limited and from 25 May 1977 to 20 Oct 1983 they were named Hunts Carefree Holidays Limited.
One entity owns all company shares (exactly 350000 shares) - Transonic Travel Pty Ltd - located at 1010, 338 Pitt Street, Sydney, New South Wales.
Principal place of activity
179 Normanby Road, South Melbourne, 3205 Australia
Previous addresses
Address #1: Level 4, Westfield Tower, Westfield, Shoppingtown, Manukau New Zealand
Physical & registered address used from 04 Dec 2007 to 29 May 2014
Address #2: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Registered & physical address used from 08 Jul 2003 to 04 Dec 2007
Address #3: Offices Of Hudson Kasper, Level 3 Merial Building, Putney Way, Manukau City
Physical address used from 08 Sep 1999 to 08 Jul 2003
Address #4: 15th Floor, National Mutual Centre, 37-41 Shortlnad Street, Auckland
Registered address used from 08 Sep 1999 to 08 Jul 2003
Address #5: 15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland
Physical address used from 08 Sep 1999 to 08 Sep 1999
Basic Financial info
Total number of Shares: 350000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 350000 | |||
Other (Other) | Transonic Travel Pty Ltd |
338 Pitt Street Sydney, New South Wales 2000 Australia |
28 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
03 Mar 2004 - 15 Mar 2004 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
15 Mar 2004 - 27 Jun 2010 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
03 Mar 2004 - 15 Mar 2004 | |
Other | Null - Australian Travel Services (pacific) Limited | 15 Mar 2004 - 15 Mar 2004 | |
Entity | Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 |
15 Mar 2004 - 27 Jun 2010 | |
Other | Australian Travel Services (pacific) Limited | 15 Mar 2004 - 15 Mar 2004 |
Ultimate Holding Company
Andrew James Burnes - Director
Appointment date: 08 Mar 2016
ASIC Name: Helloworld Travel Limited
Address: South Melbourne, Victoria, 3205 Australia
Address used since 14 Aug 2017
Address: St Kilda, Melbourne, Victoria, 3182 Australia
Address used since 08 Mar 2016
Address: North Sydney, New South Wales, 2060 Australia
Address: Sydney, New South Wales, 2000 Australia
David James Hall - Director (Inactive)
Appointment date: 16 Dec 2019
Termination date: 31 Mar 2022
Address: East Melbourne, Victoria, 3002 Australia
Address used since 16 Dec 2019
Sarah Carolyn Hunter - Director (Inactive)
Appointment date: 14 Oct 2020
Termination date: 30 Jun 2021
Address: Rd 2, Albany, Auckland, 0792 New Zealand
Address used since 14 Oct 2020
Simon Christopher Mckearney - Director (Inactive)
Appointment date: 08 Dec 2015
Termination date: 09 Sep 2020
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 31 May 2019
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 08 Dec 2015
Michael Robert James Burnett - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 16 Dec 2019
ASIC Name: Jetset Travelworld Network Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: Surrey Hills, Vic, 3127 Australia
Address used since 20 Apr 2016
Jennifer Mitchell Macdonald - Director (Inactive)
Appointment date: 15 Oct 2014
Termination date: 26 Apr 2016
ASIC Name: Helloworld Services Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Woollahra, Sydney, Nsw, 2025 Australia
Address used since 12 Jan 2015
Address: North Sydney, Nsw, 2060 Australia
Elizabeth Anne Gaines - Director (Inactive)
Appointment date: 03 Sep 2010
Termination date: 20 Nov 2015
ASIC Name: Helloworld Services Pty Limited
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, Nsw, 2060 Australia
Address: North Curl Curl, Nsw, 2099 Australia
Address used since 21 Oct 2014
Robert Gurney - Director (Inactive)
Appointment date: 30 Sep 2012
Termination date: 28 Mar 2014
Address: Newport Nsw, 2106 Australia
Address used since 30 Sep 2012
Peter Andre Lacaze - Director (Inactive)
Appointment date: 17 Sep 2008
Termination date: 30 Sep 2012
Address: Templestowe Vic 3106, Australia,
Address used since 17 Sep 2008
Rolf Julian Krecklenberg - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 23 Dec 2008
Address: Dover Heights Nsw 2030, Australia,
Address used since 22 May 2007
Sunny Li Sheng Yang - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 29 Oct 2008
Address: Killara Nsw 2071, Australia,
Address used since 22 May 2007
Keith Bancroft Anthony Stanley - Director (Inactive)
Appointment date: 22 May 2007
Termination date: 17 Sep 2008
Address: 6 Cliff Street, Milsons Point, Nsw 2061, Australia,
Address used since 15 Sep 2007
Russell Lionel White - Director (Inactive)
Appointment date: 02 Oct 1992
Termination date: 22 Feb 2008
Address: Manukau City,
Address used since 08 Jan 2003
Barbara Jean White - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 26 Jul 2003
Address: East Tamaki, Auckland,
Address used since 01 Mar 1993
Sean Gould Williams - Director (Inactive)
Appointment date: 01 Mar 1991
Termination date: 01 Mar 1993
Address: Petersham, Nsw 2049, Australia,
Address used since 01 Mar 1991
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Aot (nz) Limited
Level 8
Auckland-stay Limited
Level 4, Smith & Caughey Building
Corporate Apartments Nz Limited
Apartment 3003 Metropolis
Easy Tour Network Technology Limited
Level 4, 55 Anzac Avenue
Just Tickets Limited
Level 5, Chorus House, 66 Wyndham Street
Travel Link Nz Limited
C/o Brookfields Lawyers