General information

I D Tours New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040404752
New Zealand Business Number
103800
Company Number
Registered
Company Status

I D Tours New Zealand Limited (issued an NZ business identifier of 9429040404752) was started on 28 Aug 1978. 4 addresses are in use by the company: Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 11, 55 Shortland Street, Auckland Central, Auckland had been their registered address, up to 23 Oct 2020. I D Tours New Zealand Limited used other names, namely: I D Tours South Pacific Limited from 28 Aug 1978 to 05 Aug 1997. 90000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25349 shares (28.17 per cent of shares), namely:
Kiwidog Holdings Limited (an entity) located at Pokeno, Pokeno postcode 2402. In the second group, a total of 2 shareholders hold 13.33 per cent of all shares (exactly 12000 shares); it includes
Harris, Craig Fraser (a director) - located at Parnell, Auckland,
Ollerton Coromandel Trustee Company Limited (an entity) - located at Auckland. The next group of shareholders, share allocation (6750 shares, 7.5%) belongs to 1 entity, namely:
Palmer, Jeremy, located at Grey Lynn, Auckland (an individual). Businesscheck's data was updated on 09 Mar 2024.

Current address Type Used since
Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland Other (Address For Share Register) 06 Oct 2009
Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 Other (Address For Share Register) 11 Feb 2020
Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 Registered & physical & service 23 Oct 2020
Directors
Name and Address Role Period
Craig Fraser Harris
Parnell, Auckland, 1052
Address used since 04 Apr 2002
Director 04 Apr 2002 - current
Jeremy Mark Palmer
Grey Lynn, Auckland, 1021
Address used since 07 Sep 2021
Sandringham, Auckland, 1025
Address used since 06 Oct 2009
Director 01 Jul 2005 - current
James Simon Winch
Fort Lauderdale, Florida, 33334
Address used since 20 Nov 2006
Director 20 Nov 2006 - current
Timothy Douglas Davey
Suite 220 Fort Lauderdale, Florida, 33316
Address used since 20 Nov 2006
Director 20 Nov 2006 - current
Keith Fraser Johnston
St Heliers, Auckland, 1071
Address used since 30 Oct 2015
Director 20 Aug 1990 - 09 Apr 2021
Deborah Summers
Kemeu, Auckland, 0892
Address used since 03 Oct 2018
Morningside, Auckland, 1022
Address used since 30 Oct 2015
Director 20 May 2014 - 12 Mar 2019
Terence James Snoswell
Browns Bay, Auckland,
Address used since 04 Apr 2002
Director 04 Apr 2002 - 20 Oct 2006
Ronald James Mcmahon
Remuera, Auckland,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 27 Mar 2002
Richard Scott Peate
Fendalton, Christchurch 8001,
Address used since 05 Aug 1997
Director 05 Aug 1997 - 08 Oct 2001
Arnold George Wadsworth
Castor Bay, Auckland,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 26 May 1993
Rodney Harold Clinton Walshe
Howick, Auckland,
Address used since 20 Aug 1990
Director 20 Aug 1990 - 04 Nov 1990
Addresses
Previous address Type Period
Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical 19 Feb 2020 - 23 Oct 2020
Level 3, 86 Parnell Road, Parnell, Auckland, 1052 Physical 08 Jul 2019 - 19 Feb 2020
Level 3, 86 Parnell Road, Parnell, Auckland, 1052 Registered 26 Jun 2019 - 19 Feb 2020
2 Crummer Road, Ponsonby, Auckland, 1021 Registered 13 Nov 2008 - 26 Jun 2019
2 Crummer Road, Ponsonby, Auckland, 1021 Physical 13 Nov 2008 - 08 Jul 2019
Office Of Campbell Forbes, 182 Great South Road, Remuera, Auckland Registered 30 Oct 2006 - 13 Nov 2008
Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland Physical 30 Oct 2006 - 13 Nov 2008
Level 2, Harbourview Buildings, 152 Quay St, Auckland Central Registered & physical 02 Dec 2004 - 30 Oct 2006
Level 11, Hsbc Building, No. 1, Queen St., Auckland. Registered 22 Apr 2002 - 02 Dec 2004
Level 11, Hsbc Building, No.1 Queen St., Auckland. Physical 22 Apr 2002 - 02 Dec 2004
9th Floor, Quay Tower, 29 Customs Street West, Auckland Registered 04 Nov 1999 - 22 Apr 2002
Plaza Level, Quay Tower, 29 Customs Street West, Auckland Physical 01 Jul 1997 - 22 Apr 2002
9th Floor, Quay Tower, 29 Customs Street West, Auckland Physical 01 Jul 1997 - 01 Jul 1997
87 Queen St, Auckland 1 Registered 08 Nov 1993 - 04 Nov 1999
Financial Data
Financial info
90000
Total number of Shares
September
Annual return filing month
June
Financial report filing month
03 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 25349
Shareholder Name Address Period
Kiwidog Holdings Limited
Shareholder NZBN: 9429049272901
Entity (NZ Limited Company)
Pokeno
Pokeno
2402
14 Jul 2021 - current
Shares Allocation #2 Number of Shares: 12000
Shareholder Name Address Period
Harris, Craig Fraser
Director
Parnell
Auckland
1052
04 Apr 2016 - current
Ollerton Coromandel Trustee Company Limited
Shareholder NZBN: 9429031187152
Entity (NZ Limited Company)
Auckland
1010
04 Apr 2016 - current
Shares Allocation #3 Number of Shares: 6750
Shareholder Name Address Period
Palmer, Jeremy
Individual
Grey Lynn
Auckland
1021
07 Jul 2005 - current
Shares Allocation #4 Number of Shares: 45901
Shareholder Name Address Period
Shipping & General Limited
Other (Other)
George Town
Grand Cayman C.i.
24 Oct 2006 - current

Historic shareholders

Shareholder Name Address Period
Johnston, Keith Fraser
Individual
Oneroa
Waiheke Island
28 Aug 1978 - 10 Aug 2006
Snoswell, Terence James
Individual
Browns Bay
Auckland 1310
02 Dec 2003 - 10 Aug 2006
Davey, Simon
Individual
Mangawhai Heads
Mangawhai
0505
03 Oct 2018 - 14 Jul 2021
Davey, Glenys
Individual
Remuera
Auckland
1050
06 Jan 2015 - 14 Jul 2021
Davey, Glenys
Individual
Remuera
Auckland
1050
06 Jan 2015 - 14 Jul 2021
Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Entity
28 Aug 1978 - 10 Aug 2006
Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Entity
28 Aug 1978 - 10 Aug 2006
Queenin, Bertram Eric
Individual
New Lynn
Auckland
02 Dec 2003 - 07 Jul 2005
Davey, Malcolm
Individual
Mangawhai Heads
Mangawhai
0505
06 Jan 2015 - 03 Oct 2018
Calendar, Stuart
Individual
Warkworth
Warkworth
0910
06 Jan 2015 - 03 Oct 2018
Queenin, Diana Ruth
Individual
New Lynn
Auckland
07 Jul 2005 - 07 Jul 2005

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Wexford Investment Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin KY
Location
Companies nearby