Shortcuts

Helloworld Nz Franchising Limited

Type: NZ Limited Company (Ltd)
9429041877722
NZBN
5761431
Company Number
Registered
Company Status
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
Level 5, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Registered & physical & service address used since 22 Nov 2022

Helloworld Nz Franchising Limited, a registered company, was incorporated on 04 Aug 2015. 9429041877722 is the New Zealand Business Number it was issued. "Travel agency service" (business classification N722060) is how the company is classified. The company has been managed by 9 directors: Andrew James Burnes - an active director whose contract started on 25 Sep 2019,
David James Hall - an inactive director whose contract started on 16 Dec 2019 and was terminated on 31 Mar 2022,
Sarah Carolyn Hunter - an inactive director whose contract started on 14 Oct 2020 and was terminated on 30 Jun 2021,
Simon Christopher Mckearney - an inactive director whose contract started on 08 Dec 2015 and was terminated on 09 Sep 2020,
Michael Robert James Burnett - an inactive director whose contract started on 20 Apr 2016 and was terminated on 16 Dec 2019.
Last updated on 17 Apr 2024, our data contains detailed information about 1 address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (category: registered, physical).
Helloworld Nz Franchising Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their registered address up until 22 Nov 2022.
A single entity controls all company shares (exactly 100 shares) - Helloworld Travel Services (Nz) Limited - located at 1010, Auckland, Auckland.

Addresses

Previous addresses

Address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Dec 2021 to 22 Nov 2022

Address: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Aug 2018 to 07 Dec 2021

Address: Level 5, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical address used from 12 Oct 2017 to 01 Aug 2018

Address: Level 5, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered address used from 29 Mar 2017 to 01 Aug 2018

Address: Level 5, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered address used from 04 Aug 2015 to 29 Mar 2017

Address: Level 5, 66 Wyndham Street, Auckland, 1010 New Zealand

Physical address used from 04 Aug 2015 to 12 Oct 2017

Contact info
https://helloworld.co.nz/
29 Nov 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Auckland
Auckland
1010
New Zealand

Ultimate Holding Company

31 Dec 2019
Effective Date
Helloworld Travel Limited
Name
Company Registered In Australia
Type
AU
Country of origin
Level 3, 77 Berry Street
North Sydney
New South Wales 2232
Australia
Address
Directors

Andrew James Burnes - Director

Appointment date: 25 Sep 2019

ASIC Name: Helloworld Franchising Pty Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 25 Sep 2019


David James Hall - Director (Inactive)

Appointment date: 16 Dec 2019

Termination date: 31 Mar 2022

ASIC Name: Helloworld Franchising Pty Limited

Address: South Melbourne, 3205 Australia

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 08 Dec 2015

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 31 May 2019


Michael Robert James Burnett - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 16 Dec 2019

ASIC Name: Jetset Travelworld Network Pty Limited

Address: Surrey Hills, Vic, 3127 Australia

Address used since 20 Apr 2016

Address: Sydney, Nsw, 2000 Australia

Address: North Sydney, Nsw, 2060 Australia


Kathryn Margaret Kennedy - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 20 Jun 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 21 Mar 2017


Jennifer Mitchell Macdonald - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 26 Apr 2016

ASIC Name: Helloworld Services Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address: Woollahra, Sydney, New South Wales, 2025 Australia

Address used since 04 Aug 2015


Greig Leighton - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 26 Nov 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 04 Aug 2015


Elizabeth Anne Gaines - Director (Inactive)

Appointment date: 04 Aug 2015

Termination date: 20 Nov 2015

ASIC Name: Helloworld Services Pty Limited

Address: North Sydney, New South Wales, 2060 Australia

Address: North Curl Curl, New South Wales, 2099 Australia

Address used since 04 Aug 2015

Nearby companies

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

Similar companies

Asian International Group Limited
Level 11 290 Queen Street

Eastrain Travel Limited
Level 7, 2 Emily Place

H.i.s. New Zealand Limited
Level 2 Ami House 63 Albert Street

Kiwi-zone Limited
Level One, 1 Anzac Avenue

Nz Apex Travel Service Limited
Level 5, 220 Queen St

Uni Travel Limited
Level 13, 92 Albert Street