General information

The International Travel College Of New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038241123
New Zealand Business Number
825570
Company Number
Registered
Company Status

The International Travel College Of New Zealand Limited (New Zealand Business Number 9429038241123) was started on 03 Sep 1996. 2 addresses are in use by the company: L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 (type: physical, registered). 1026 Victoria Street, Whitiora, Hamilton had been their registered address, up to 22 Aug 2016. The International Travel College Of New Zealand Limited used other aliases, namely: Seymour College Auckland Limited from 14 Nov 1996 to 22 Sep 1999, The Travel Training Group Limited (03 Sep 1996 to 14 Nov 1996). 150 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 150 shares (100 per cent of shares), namely:
Huxley, Claire Louise (an individual) located at Eastern Beach, Auckland postcode 2012. The Businesscheck data was updated on 27 May 2025.

Current address Type Used since
L4, 152 Fanshawe Street, Auckland Central, Auckland, 1010 Physical & registered & service 22 Aug 2016
Directors
Name and Address Role Period
Claire Louise Huxley
Eastern Beach, Auckland, 2012
Address used since 07 Feb 2023
Half Moon Bay, Auckland, 2012
Address used since 06 Aug 2015
Director 07 Feb 2011 - current
Kerry Graeme Priestley
Birkenhead, Auckland, 0626
Address used since 10 Oct 2016
Director 07 Feb 2011 - 14 Jun 2018
Shayne Ian Morgan
Beachlands, Manukau, 2018
Address used since 07 Feb 2011
Director 07 Feb 2011 - 29 Jul 2016
Karen Houston
Rd 1, Howick, 2571
Address used since 29 Oct 2009
Director 03 Sep 1996 - 07 Feb 2011
Treena Gowthorpe
Whenuapai,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 31 Jan 2001
Raewyn Idoine-dunn
Christchurch,
Address used since 21 Oct 1996
Director 21 Oct 1996 - 30 Oct 1998
Gavin Houston
Bucklands Beach,
Address used since 03 Sep 1996
Director 03 Sep 1996 - 21 Oct 1996
Addresses
Previous address Type Period
1026 Victoria Street, Whitiora, Hamilton, 3200 Registered & physical 29 May 2012 - 22 Aug 2016
B D O Waikato Ltd, 1st Floor B D O Building, Cnr Harwood & Rostrevor Street, Hamilton Physical & registered 05 Nov 2009 - 29 May 2012
Bdo Spicers Hamilton Ltd, 1st Floor Bdo Building, Cnr Harwood & Rostrevor Street, Hamilton Registered & physical 28 Jul 2009 - 05 Nov 2009
C/o Hwi Limited, Level 3, 139 Carlton Gore Road, Newmarket Physical 17 Dec 2004 - 28 Jul 2009
C/o Hwi Ltd, Level 3, 139 Carlton Gore, Rd, Newmarket, Auckland Registered 17 Dec 2004 - 28 Jul 2009
13 Gulf Crest, Bucklands Beach Registered 11 Apr 2000 - 17 Dec 2004
13 Gulf Crest, Bucklands Beach Physical 28 Aug 1998 - 28 Aug 1998
Hislop Wilson Iles,chartered Accountants, The Carlton Centre, 100 Carlton Gore Road, Newmarket Physical 28 Aug 1998 - 17 Dec 2004
13 Gulf Crest, Bucklands Beach Registered 28 Aug 1998 - 11 Apr 2000
Financial Data
Financial info
150
Total number of Shares
March
Annual return filing month
06 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 150
Shareholder Name Address Period
Huxley, Claire Louise
Individual
Eastern Beach
Auckland
2012
07 Feb 2011 - current

Historic shareholders

Shareholder Name Address Period
Morgan, Shayne Ian
Individual
8 Pine Harbour Parade, Beachlands
Auckland
2018
07 Nov 2006 - 29 Jul 2016
Dobbs, Caroline Vanessa
Individual
8 Pine Harbour Parade, Beachlands
Auckland
2018
14 Oct 2003 - 29 Jul 2016
Houston, Gavin
Individual
Beachlands
Auckland
14 Oct 2003 - 07 Feb 2011
Morgan, Shayne Ian
Individual
Beachlands
Manukau
2018
07 Feb 2011 - 29 Jul 2016
Houston, Gavin
Individual
Bucklands Beach
Auckland
14 Oct 2003 - 07 Feb 2011
Houston, Gavin
Individual
Bucklands Beach
Auckland
14 Oct 2003 - 07 Feb 2011
Priestley, Kerry Graeme
Individual
Birkenhead
Auckland
0626
07 Feb 2011 - 14 Jun 2018
Martyn, Glen Raymond
Individual
8 Pine Harbour Parade, Beachlands
Auckland
2018
14 Oct 2003 - 29 Jul 2016
Houston, Karen
Individual
Bucklands Beach
Auckland
14 Oct 2003 - 14 Oct 2003
Houston, Karen
Individual
Beachlands
Auckland
04 Oct 2005 - 07 Feb 2011
Hislop, Jonathan Paul Stuart
Individual
Newmarket
Auckland
03 Sep 1996 - 04 Oct 2005
Location
Companies nearby
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street