Barlow Travel Group Limited (issued an NZ business number of 9429031205221) was started on 28 Feb 2011. 5 addresess are currently in use by the company: Level 6, 107 Customhouse Quay, Wellington, Wellington, 6011 (type: delivery, office). 10 Cambridge Terrace, Te Aro, Wellington had been their registered address, up until 12 Aug 2021. 154000 shares are allocated to 9 shareholders who belong to 4 shareholder groups. The first group contains 3 entities and holds 66000 shares (42.86% of shares), namely:
Jamieson, Joanne Victoria (an individual) located at Hataitai, Wellington postcode 6021,
Jamieson Independent Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Jamieson, Ross David (a director) located at Hataitai, Wellington postcode 6021. In the second group, a total of 2 shareholders hold 42.86% of all shares (exactly 66000 shares); it includes
Barlow, Peter Devoy (a director) - located at Mount Victoria, Wellington,
Mcbeth, Alasdair Donald (an individual) - located at Mount Victoria, Wellington. Next there is the next group of shareholders, share allotment (21999 shares, 14.29%) belongs to 3 entities, namely:
Cole, Jacki Lynn, located at Mount Victoria, Wellington (an individual),
Mcenaney, Dennis John, located at Mount Victoria, Wellington (a director),
Mcenaney, Vicki Jo, located at Mount Victoria, Wellington (an individual). "Travel agency service" (business classification N722060) is the category the ABS issued to Barlow Travel Group Limited. Businesscheck's data was updated on 22 Apr 2024.
Current address | Type | Used since |
---|---|---|
Box 3193, Wellington, 6140 | Postal | 16 Oct 2019 |
Level 6, 107 Customhouse Quay, Te Aro, Wellington, 6011 | Registered & physical & service | 12 Aug 2021 |
Level 6, 107 Customhouse Quay, Wellington, Wellington, 6011 | Delivery & office | 01 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Ross David Jamieson
Hataitai, Wellington, 6021
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - current |
Dennis John Mcenaney
Mount Victoria, Wellington, 6011
Address used since 01 Jul 2019
Tawa, Wellington, 5028
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - current |
Peter Devoy Barlow
Mount Victoria, Wellington, 6011
Address used since 15 Apr 2011 |
Director | 15 Apr 2011 - current |
Duncan Roy Garvie
Te Aro, Wellington, 6011
Address used since 29 Aug 2014
Greytown, Greytown, 5712
Address used since 01 Jul 2019 |
Director | 28 Feb 2011 - 21 Dec 2020 |
Peter Devoy Barlow
Mount Victoria, Wellington, 6011
Address used since 28 Feb 2011 |
Director | 28 Feb 2011 - 03 Mar 2015 |
Level 6, 107 Customhouse Quay , Wellington , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
10 Cambridge Terrace, Te Aro, Wellington, 6011 | Registered | 09 Aug 2013 - 12 Aug 2021 |
10 Cambridge Terrance, Te Aro, Wellington, 6011 | Registered | 08 Oct 2012 - 09 Aug 2013 |
10 Cambridge Terrance, Te Aro, Wellington, 6011 | Physical | 08 Oct 2012 - 12 Aug 2021 |
43-47 Hansen Street, Mt Cook, Wellington, 6021 | Registered & physical | 28 Feb 2011 - 08 Oct 2012 |
Shareholder Name | Address | Period |
---|---|---|
Jamieson, Joanne Victoria Individual |
Hataitai Wellington 6021 |
23 Dec 2020 - current |
Jamieson Independent Trustee Limited Shareholder NZBN: 9429030502819 Entity (NZ Limited Company) |
Wellington Central Wellington 6011 |
23 Dec 2020 - current |
Jamieson, Ross David Director |
Hataitai Wellington 6021 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Barlow, Peter Devoy Director |
Mount Victoria Wellington 6011 |
23 Dec 2020 - current |
Mcbeth, Alasdair Donald Individual |
Mount Victoria Wellington 6011 |
23 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Cole, Jacki Lynn Individual |
Mount Victoria Wellington 6011 |
12 Apr 2011 - current |
Mcenaney, Dennis John Director |
Mount Victoria Wellington 6011 |
28 Feb 2011 - current |
Mcenaney, Vicki Jo Individual |
Mount Victoria Wellington 6011 |
12 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcenaney, Dennis John Director |
Mount Victoria Wellington 6011 |
28 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Garvie Independent Trustee Limited Shareholder NZBN: 9429030501126 Company Number: 4029398 Entity |
23 Dec 2020 - 23 Dec 2020 | |
Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 Entity |
Te Aro Wellington 6011 |
01 Apr 2011 - 23 Dec 2020 |
Garvie, Duncan Roy Individual |
Greytown Greytown 5712 |
23 Dec 2020 - 23 Dec 2020 |
Garvie, Margaret Jean Individual |
Greytown Greytown 5712 |
23 Dec 2020 - 23 Dec 2020 |
Garvie Independent Trustee Limited Shareholder NZBN: 9429030501126 Company Number: 4029398 Entity |
23 Dec 2020 - 23 Dec 2020 | |
Kea New Zealand Investments Limited Shareholder NZBN: 9429032906912 Company Number: 2095066 Entity |
Te Aro Wellington 6011 |
01 Apr 2011 - 23 Dec 2020 |
Djp Investments Limited Shareholder NZBN: 9429033451107 Company Number: 1933721 Entity |
28 Feb 2011 - 01 Apr 2011 | |
Djp Investments Limited Shareholder NZBN: 9429033451107 Company Number: 1933721 Entity |
28 Feb 2011 - 01 Apr 2011 |
Youdo Limited Level 2 |
|
Flick Energy Limited 8 Kent Terrace |
|
Royal Australasian College Of Surgeons Level 3 |
|
Inspiration Education Limited 2/10 Courtenay Place |
|
Pickled Parrot Property Management Limited Apartment 10 |
|
Khadouri Investments Limited Apt 3f |
Select Travel New Zealand Limited Apartment 1a, 5 Clyde Quay Wharf |
Lucky Travel Limited 69a Manners Mall |
Bensham Manor Limited Level 4, Willbank House |
Jane Cockburn Limited Level 2 Prime Property House |
Websource Pacific Limited 106 Te Anau Road |
Quaporte Limited 4 Ontario Street |