Lifestyle Holidays Limited (issued an NZ business identifier of 9429030960220) was started on 02 Sep 2011. 5 addresess are in use by the company: Level 5, 66 Wyndham Street, Auckland Central, Auckland, 1010 (type: registered, service). Level 7, Midland Chambers, 45 Johnston Street, Wellington had been their registered address, up until 09 Sep 2024. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
First Travel Group Limited (an entity) located at Auckland postcode 1010. Our information was updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 7, Midland Chambers, 45 Johnston Street, Wellington, 6011 | Physical | 09 Jul 2019 |
| Level 5, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Postal & office & delivery | 30 Aug 2024 |
| Level 5, 66 Wyndham Street, Auckland Central, Auckland, 1010 | Registered & service | 09 Sep 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Thomas Frederick Manwaring
Hampton, Melbourne, Victoria, 3188
Address used since 31 May 2019
Malvern, Melbourne, Victoria, 3144
Address used since 01 Jan 1970 |
Director | 31 May 2019 - current |
|
Andrew James Burnes
South Melbourne, Vic, 3205
Address used since 11 Aug 2023 |
Director | 11 Aug 2023 - current |
|
Dennis Alysandratos
Balwyn, Melbourne, Victoria, 3103
Address used since 01 Jul 2019
Malvern, Melbourne, Victoria, 3144
Address used since 01 Jan 1970
Balwyn, Melbourne, Victoria, 3103
Address used since 31 May 2019 |
Director | 31 May 2019 - 11 Aug 2023 |
|
Douglas John Mitchell
Malvern, Melbourne, Victoria, 3144
Address used since 01 Jan 1970
Nunawading, Melbourne, Victoria, 3131
Address used since 01 Jul 2019
Nunawading, Melbourne, Victoria, 3131
Address used since 31 May 2019 |
Director | 31 May 2019 - 11 Aug 2023 |
|
Peter Spathis
Melbourne, Victoria, 3000
Address used since 18 May 2021 |
Director | 18 May 2021 - 11 Aug 2023 |
|
Olivia Alysandratos
Balwyn, Melbourne, Victoria, 3103
Address used since 01 Jul 2019
Malvern, Melbourne, Victoria, 3144
Address used since 01 Jan 1970
Balwyn, Melbourne, Victoria, 3103
Address used since 31 May 2019 |
Director | 31 May 2019 - 18 May 2021 |
|
Donald Wilfred Menzies
Bethlehem, Tauranga, 3110
Address used since 19 May 2014 |
Director | 19 May 2014 - 31 Mar 2020 |
|
Grant Michael James Bevin
Remuera, Auckland, 1050
Address used since 19 May 2014 |
Director | 19 May 2014 - 31 May 2019 |
|
Leith Sisson
Northcote Point, Auckland, 0627
Address used since 19 May 2014 |
Director | 19 May 2014 - 31 May 2019 |
|
Jeremy Neil Shanahan
Narrow Neck, Auckland, 0624
Address used since 22 Jun 2016 |
Director | 22 Jun 2016 - 31 May 2019 |
|
Patricia Frances Ryder
Tindalls Beach, Whangaparaoa, 0930
Address used since 22 Jun 2016 |
Director | 22 Jun 2016 - 31 May 2019 |
|
Kerry Anne Graham
Remuera, Auckland, 1050
Address used since 07 Apr 2018 |
Director | 07 Apr 2018 - 31 May 2019 |
|
Keith John Sumner
Murrays Bay, Auckland, 0630
Address used since 25 Mar 2017 |
Director | 25 Mar 2017 - 07 Jan 2019 |
|
Brent Cassimir Schumacher
New Plymouth, 4374
Address used since 19 May 2014 |
Director | 19 May 2014 - 07 Apr 2018 |
|
Andrew Bowman
Epsom, Auckland, 1023
Address used since 09 May 2014 |
Director | 09 May 2014 - 01 Apr 2018 |
|
Stephen Paterson Lee
Fitzherbert, Palmerston North, 4410
Address used since 25 Mar 2017 |
Director | 25 Mar 2017 - 14 Mar 2018 |
|
Warwick Beatson
Cashmere, Christchurch, 8022
Address used since 19 May 2014 |
Director | 19 May 2014 - 25 Mar 2017 |
|
Martin Warwick Wills
Sandringham, Auckland, 1025
Address used since 19 May 2014 |
Director | 19 May 2014 - 25 Mar 2017 |
|
Malcolm Macleod
Remuera, Auckland, 1050
Address used since 02 Sep 2011 |
Director | 02 Sep 2011 - 12 May 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 7, Midland Chambers, 45 Johnston Street, Wellington, 6011 | Registered & service | 09 Jul 2019 - 09 Sep 2024 |
| Level 10, 203 Queen Street, Auckland, 1140 | Registered & physical | 13 Aug 2013 - 09 Jul 2019 |
| C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 | Registered & physical | 02 Sep 2011 - 13 Aug 2013 |
| Shareholder Name | Address | Period |
|---|---|---|
|
First Travel Group Limited Shareholder NZBN: 9429047245372 Entity (NZ Limited Company) |
Auckland 1010 |
05 Jun 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ftg 1999 Limited Shareholder NZBN: 9429037936778 Company Number: 888908 Entity |
02 Sep 2011 - 05 Jun 2019 | |
|
Ftg 1999 Limited Shareholder NZBN: 9429037936778 Company Number: 888908 Entity |
02 Sep 2011 - 05 Jun 2019 |
| Effective Date | 30 May 2019 |
| Name | Orient Express Travel Group Pty Ltd |
| Type | Limited Liability Company |
| Ultimate Holding Company Number | 888908 |
| Country of origin | AU |
| Address |
Level 10 203 Queen Street Auckland 1010 |
![]() |
Hoogerbrug Medical Limited Level 10, Q & V Building |
![]() |
Keystone Trustees Limited 203 Queen Street |
![]() |
Divest Limited Level 10 |
![]() |
Incorporated Property Holdings Limited Level 10 |
![]() |
International Student Care Services Limited Level 5, Q & V Bldg |
![]() |
New Wayz Consulting Limited Level 10 |