General information

Flight Centre (nz) Limited

Type: NZ Limited Company (Ltd)
9429039591678
New Zealand Business Number
349518
Company Number
Registered
Company Status
N722060 - Travel Agency Service
Industry classification codes with description

Flight Centre (Nz) Limited (issued an NZ business identifier of 9429039591678) was started on 23 Jun 1987. 9 addresess are currently in use by the company: Level 4, 124 Vincent Street, Auckland, 1010 (type: postal, office). Level 2, 124 Vincent Street, Auckland had been their registered address, up to 13 Sep 2019. Flight Centre (Nz) Limited used more aliases, namely: Hailey Holdings Limited from 23 Jun 1987 to 26 Jul 1989. 45421750 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 3400000 shares (7.49 per cent of shares), namely:
Abn 25 003 377 188 - Flight Centre Travel Group Limited (an other) located at South Brisbane, Queensland postcode 4101. When considering the second group, a total of 1 shareholder holds 47.33 per cent of all shares (exactly 21500000 shares); it includes
Abn 25 003 377 188 - Flight Centre Travel Group Limited (an other) - located at South Brisbane, Queensland. The third group of shareholders, share allotment (20521750 shares, 45.18%) belongs to 1 entity, namely:
Abn 25 003 377 188 - Flight Centre Travel Group Limited, located at South Brisbane, Queensland (an other). "Travel agency service" (ANZSIC N722060) is the classification the Australian Bureau of Statistics issued Flight Centre (Nz) Limited. Our data was updated on 19 Mar 2024.

Current address Type Used since
Level 1, 124 Vincent Street, Auckland, 1010 Other (Address For Share Register) 29 Jun 2016
Level 2, 124 Vincent Street, Auckland, 1010 Other (Address For Share Register) 09 Oct 2017
Level 4, 124 Vincent Street, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 05 Sep 2019
Level 4, 124 Vincent Street, Auckland, 1010 Registered & physical & service 13 Sep 2019
Contact info
invoices@flightcentre.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.flightcentre.co.nz
Website
Directors
Name and Address Role Period
Graham Francis Turner
Newstead Qld 4006, Queensland, 4006
Address used since 18 May 2015
Brisbane, Qld, 4000
Address used since 01 Jan 1970
Brisbane, Qld, 4000
Address used since 01 Jan 1970
Director 05 Sep 1991 - current
Terence Patrick Blokker
Half Moon Bay, Auckland, 2014
Address used since 01 Jul 2022
Director 01 Jul 2022 - current
Victoria Louise Courtney
Glendowie, Auckland, 1071
Address used since 01 Mar 2023
Director 01 Mar 2023 - current
David Alan Coombes
Glendowie, Auckland, 1071
Address used since 26 Feb 2016
Director 02 Feb 2016 - 01 Mar 2023
Jonathan James Marshall
Titirangi, Auckland, 0604
Address used since 01 Mar 2019
Titirangi, Auckland, 0604
Address used since 15 Jul 2019
Director 01 Mar 2019 - 30 Jun 2022
Victoria Louise Courtney
Wai O Taiki Bay, Auckland, 1072
Address used since 30 Aug 2017
Glendowie, Auckland, 1071
Address used since 28 Sep 2015
Director 28 Sep 2015 - 01 Mar 2019
Christopher John Greive
Parnell, Auckland, 1052
Address used since 20 May 2015
Director 09 Jun 2014 - 24 Feb 2016
Cheong Chye Soh
Grey Lynn, Auckland, 1041
Address used since 31 Mar 2015
Director 28 Jun 2013 - 24 Jul 2015
Michael Friend
Saint Marys Bay, Auckland, 1011
Address used since 03 Sep 2013
Director 14 Apr 2011 - 09 Jun 2014
Alexander Davis
Ponsonby, Auckland, 1011
Address used since 03 Jul 2012
Director 25 Jan 2011 - 31 Jul 2013
Simon Christopher Mckearney
Cockle Bay, Auckland,
Address used since 10 Oct 2008
Director 10 Oct 2008 - 30 Jun 2011
Rick Hamilton
Herne Bay, Auckland 1001,
Address used since 14 Sep 2009
Director 06 Sep 2006 - 25 Jan 2011
Jennifer Mitchell Macdonald
1 Courthouse Lane, Auckland,
Address used since 04 Dec 2007
Director 04 Dec 2007 - 10 Oct 2008
Shona Devescovi
Albany, Auckland,
Address used since 06 Sep 2006
Director 06 Sep 2006 - 04 Dec 2007
Norman Coldham-fussell
Wishart, Qld 4122, Australia,
Address used since 23 Jan 2002
Director 23 Jan 2002 - 30 Jun 2005
Graeme Douglas Moore
Parnell, Auckland,
Address used since 19 Oct 2004
Director 01 Jul 2002 - 18 Feb 2005
Christopher John Greive
Epsom, Auckland,
Address used since 03 Sep 1991
Director 03 Sep 1991 - 12 Aug 2004
James Richard (alternate For G F Turner) Sturgess
Norman Park, Queensland 4170, Australia,
Address used since 18 Sep 2002
Director 18 Sep 2002 - 20 Dec 2002
Zachary Vincent (alternate For C. J. Grieve) De Silva
Freemans Bay, Auckland,
Address used since 18 Sep 2002
Director 18 Sep 2002 - 20 Dec 2002
Zachary Vincent De Silva
Mt Eden, Auckland,
Address used since 30 Jun 2000
Director 30 Jun 2000 - 20 Sep 2000
William Manfred James
Longueville, Sydney 2066, Australia,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 30 Jun 2000
Geoffrey Leonard Harris
Warrandyte 3113, Australia,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 30 Jun 2000
James Joseph Goldburg
Wilston, Brisbane 4051, Australia,
Address used since 05 Sep 1991
Director 05 Sep 1991 - 30 Jun 2000
Addresses
Other active addresses
Type Used since
Level 4, 124 Vincent Street, Auckland, 1010 Registered & physical & service 13 Sep 2019
Level 4, 124 Vincent Street, Auckland, 1010 Postal & office & delivery 05 Oct 2021
Principal place of activity
Level 4 , 124 Vincent Street , Auckland , 1010
Previous address Type Period
Level 2, 124 Vincent Street, Auckland, 1010 Registered & physical 17 Oct 2017 - 13 Sep 2019
Level 2, 124 Vincent Street, Auckland, 1010 Physical & registered 14 Sep 2017 - 17 Oct 2017
Level 1, 124 Vincent Street, Auckland, 1010 Physical & registered 07 Jul 2016 - 14 Sep 2017
Level 2, 124 Vincent Street, Auckland, 1010 Registered & physical 09 Aug 2013 - 07 Jul 2016
C/-patrick Fallon, Level 2, 124 Vincent Street, Auckland, 1010 Physical & registered 06 Jan 2012 - 09 Aug 2013
C/-belinda Shirkey, Level 4, 124 Vincent Street, Auckland Registered 22 Sep 2009 - 06 Jan 2012
C/-belinda Shirley, Level 4, 124 Vincent Street, Auckland Physical 22 Sep 2009 - 06 Jan 2012
C/-belinda Shirley, Level 2, 124 Vincent Street, Auckland Registered 17 Oct 2008 - 22 Sep 2009
C/-belinda Shirkey, Level 2, 124 Vincent Street, Auckland Physical 17 Oct 2008 - 22 Sep 2009
Shona Devescovi, Level 19, 48 Emily Place, Auckland Physical 13 Sep 2006 - 17 Oct 2008
Level 10, Jetset Building, 48 Emily Place, Auckland Registered 23 Nov 2000 - 17 Oct 2008
Level 17, 48 Emily Place, Auckland Physical 23 Nov 2000 - 13 Sep 2006
Level 10, Jetset Building, 48 Emily Place, Auckland Physical 23 Nov 2000 - 23 Nov 2000
;evel 10, Jetset Building, 48 Emily Place, Auckland Physical 17 Sep 1998 - 23 Nov 2000
Shop 4, Broadway Plaza, 154-160 Broadway, Newmarket Auckland Registered 09 Sep 1994 - 23 Nov 2000
Financial Data
Financial info
45421750
Total number of Shares
September
Annual return filing month
June
Financial report filing month
12 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3400000
Shareholder Name Address Period
Abn 25 003 377 188 - Flight Centre Travel Group Limited
Other (Other)
South Brisbane
Queensland
4101
23 Jun 1987 - current
Shares Allocation #2 Number of Shares: 21500000
Shareholder Name Address Period
Abn 25 003 377 188 - Flight Centre Travel Group Limited
Other (Other)
South Brisbane
Queensland
4101
23 Jun 1987 - current
Shares Allocation #3 Number of Shares: 20521750
Shareholder Name Address Period
Abn 25 003 377 188 - Flight Centre Travel Group Limited
Other (Other)
South Brisbane
Queensland
4101
23 Jun 1987 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Flight Centre Travel Group Limited
Type Company
Ultimate Holding Company Number 3377188
Country of origin AU
Location
Similar companies
The Custom Travel Management Limited
9-15 Wakefield St
Global Adventures Limited
3 City Road
Ttal Limited
9-11 Galatos Street
New Asia Travel And Tours Limited
Level 1 16 Turner Street
International Travel Service Limited
Level 7, 300 Queen Street
New Zealand Express Travel Limited
Suite 5, Level 1. 144 Hobson Street