Gulliver's Pacific Limited (issued an NZ business identifier of 9429036089611) was incorporated on 12 Mar 2003. 8 addresess are currently in use by the company: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (type: postal, office). Level 5, 66 Wyndham St, Auckland had been their physical address, up to 07 Oct 2014. Gulliver's Pacific Limited used other names, namely: Gambia Limited from 12 Mar 2003 to 01 Apr 2003. 10000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 10000 shares (100% of shares), namely:
Helloworld Travel Services (Nz) Limited (an entity) located at Auckland, Auckland postcode 1010. "Booking service (passenger transport and/or accommodation)" (business classification N722010) is the category the Australian Bureau of Statistics issued to Gulliver's Pacific Limited. Businesscheck's database was updated on 07 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 | Other (Address For Share Register) & shareregister & records (Address For Share Register) | 29 Sep 2014 |
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 | Registered & physical & service | 07 Oct 2014 |
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 | Postal & office & delivery | 30 Sep 2022 |
Name and Address | Role | Period |
---|---|---|
Andrew James Burnes
South Melbourne, Victoria, 3205
Address used since 22 Jun 2017
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
St Kilda, Melbourne, Victoria, 3182
Address used since 08 Mar 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970 |
Director | 08 Mar 2016 - current |
Cinzia Burnes
South Melbourne, Victoria, 3205
Address used since 22 Jun 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 22 Jun 2017 - current |
David James Hall
East Melbourne, Victoria, 3002
Address used since 16 Dec 2019 |
Director | 16 Dec 2019 - 31 Mar 2022 |
Sarah Carolyn Hunter
Rd 2, Albany, 0792
Address used since 14 Oct 2020 |
Director | 14 Oct 2020 - 30 Jun 2021 |
Simon Christopher Mckearney
Northcote Point, Auckland, 0627
Address used since 08 Dec 2015
Northcote Point, Auckland, 0627
Address used since 31 May 2019 |
Director | 08 Dec 2015 - 09 Sep 2020 |
Michael Robert James Burnett
Sydney, Nsw, 2000
Address used since 01 Jan 1970
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Surrey Hills, Victoria, 3127
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - 16 Dec 2019 |
Kathryn Margaret Kennedy
Castor Bay, Auckland, 0620
Address used since 01 Nov 2016 |
Director | 08 Apr 2009 - 20 Jun 2017 |
Jennifer Mitchell Macdonald
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Woollahra, Sydney, Nsw, 2025
Address used since 12 Jan 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 15 Oct 2014 - 26 Apr 2016 |
Greig Leighton
Mt Eden, Auckland, 1024
Address used since 22 Sep 2015 |
Director | 01 Jul 2009 - 26 Nov 2015 |
Elizabeth Anne Gaines
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Curl Curl, Nsw, 2099
Address used since 21 Oct 2014
North Sydney, Nsw, 2060
Address used since 01 Jan 1970 |
Director | 08 Apr 2009 - 20 Nov 2015 |
Robert Gurney
Newport Nsw, 2106
Address used since 28 Aug 2013 |
Director | 30 Sep 2012 - 28 Mar 2014 |
Peter Andre Lacaze
Templestowe, Victoria, 3106
Address used since 21 Sep 2011 |
Director | 17 Sep 2008 - 30 Sep 2012 |
Stephen John Humphreys
Auckland New Zealand,
Address used since 25 Jun 2008 |
Director | 25 Jun 2008 - 30 Jun 2009 |
Sunny Li Sheng Yang
Killara Nsw 2071, Australia,
Address used since 25 Jun 2008 |
Director | 25 Jun 2008 - 29 Oct 2008 |
Andrew Brent Creahan
Pakuranga Auckland, New Zealand,
Address used since 25 Jun 2008 |
Director | 25 Jun 2008 - 29 Oct 2008 |
Keith Bancroft Anthony Stanley
Milsons Point, Sydney Nsw 2061, Australia,
Address used since 22 Nov 2007 |
Director | 09 Mar 2007 - 17 Sep 2008 |
Rolf Julian Krecklenberg
Dover Heights Nsw 2030, Australia,
Address used since 09 Mar 2007 |
Director | 09 Mar 2007 - 25 Jun 2008 |
Phillip James Turner
Parnell New Zealand,
Address used since 09 Mar 2007 |
Director | 09 Mar 2007 - 25 Jun 2008 |
David Vincent Wafer
Epsom, Auckland,
Address used since 28 Sep 2005 |
Director | 28 Sep 2005 - 09 Mar 2007 |
Anthony Ramsey Dick
St Heliers, Auckland,
Address used since 28 Sep 2005 |
Director | 28 Sep 2005 - 22 Feb 2007 |
John Andrew Bagnall
Herne Bay, Auckland,
Address used since 24 Mar 2003 |
Director | 24 Mar 2003 - 31 Jul 2006 |
Peter Boyd Guise
Parnell, Auckland,
Address used since 12 Mar 2003 |
Director | 12 Mar 2003 - 24 Mar 2003 |
Level 5 , Chorus House, 66 Wyndham Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
Level 5, 66 Wyndham St, Auckland | Physical & registered | 25 Jun 2004 - 07 Oct 2014 |
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland | Registered & physical | 12 Mar 2003 - 25 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Helloworld Travel Services (nz) Limited Shareholder NZBN: 9429034047835 Entity (NZ Limited Company) |
Auckland Auckland 1010 |
08 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Merida Limited Shareholder NZBN: 9429036121205 Company Number: 1277397 Entity |
24 Aug 2004 - 27 Jun 2010 | |
Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 Entity |
12 Mar 2003 - 27 Jun 2010 | |
Merida Limited Shareholder NZBN: 9429036121205 Company Number: 1277397 Entity |
24 Aug 2004 - 27 Jun 2010 | |
Stapway Nominees Limited Shareholder NZBN: 9429032248111 Company Number: 108454 Entity |
12 Mar 2003 - 27 Jun 2010 |
Effective Date | 31 Dec 2019 |
Name | Helloworld Travel Limited |
Type | Company |
Ultimate Holding Company Number | 91214998 |
Country of origin | AU |
Address |
Level 10, 338 Pitt Street Sydney, Nsw 2000 |
Gp Holiday Shoppe Limited Level 5 |
|
United Travel Limited Level 5 |
|
Treadstone Trustee Company Limited Lv6, Chorus House |
|
Bill And Lorna Boyd Charitable Trust C/-fortune Manning Law Partnership |
|
Rae & Ernie Johnston Memorial Trust C/-fortune Manning |
|
The Minnie Baragwanath Foundation C/-fortune Manning |
Gp Holiday Shoppe Limited Level 5 |
United Travel Limited Level 5 |
Travel Link NZ Limited Level 5, Suite 1, 300 Queen Street |
Corporate Apartments NZ Limited Apartment 3003 Metropolis |
Corporate Apartments Auckland Limited Apartment 3003, 1 Courthouse Lane |
Corporate Accommodation New Zealand Limited Apartment 3003, 1 Courthouse Lane |