Helloworld Nz Limited (NZBN 9429040506753) was registered on 07 Aug 1974. 5 addresess are in use by the company: Level 5, 66 Wyndham Street, Auckland, 1010 (type: postal, office). Level 4, Westfield Tower, Westfield, Shoppingtown, Manukau had been their physical address, up until 29 May 2014. Helloworld Nz Limited used other aliases, namely: United Touring Limited from 05 Aug 2003 to 07 May 2014, Carefree Holidays Limited (20 Oct 1983 to 05 Aug 2003) and Hunts Carefree Holidays Limited (25 May 1977 - 20 Oct 1983). 350000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 350000 shares (100% of shares), namely:
Transonic Travel Pty Ltd (an other) located at 338 Pitt Street, Sydney, New South Wales postcode 2000. "Booking service (passenger transport and/or accommodation)" (ANZSIC N722010) is the classification the Australian Bureau of Statistics issued to Helloworld Nz Limited. The Businesscheck information was last updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 5, 66 Wyndham Street, Auckland, 1010 | Registered & physical & service | 29 May 2014 |
Level 5, 66 Wyndham Street, Auckland, 1010 | Postal & delivery | 06 Aug 2021 |
179 Normanby Road, South Melbourne, 3205 | Office | 06 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Andrew James Burnes
South Melbourne, Victoria, 3205
Address used since 14 Aug 2017
St Kilda, Melbourne, Victoria, 3182
Address used since 08 Mar 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 08 Mar 2016 - 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, Auckland, 0792
Address used since 14 Oct 2020 |
Director | 14 Oct 2020 - 30 Jun 2021 |
Simon Christopher Mckearney
Northcote Point, Auckland, 0627
Address used since 31 May 2019
Northcote Point, Auckland, 0627
Address used since 08 Dec 2015 |
Director | 08 Dec 2015 - 09 Sep 2020 |
Michael Robert James Burnett
Sydney, Nsw, 2000
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Surrey Hills, Vic, 3127
Address used since 20 Apr 2016 |
Director | 20 Apr 2016 - 16 Dec 2019 |
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 |
Elizabeth Anne Gaines
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Curl Curl, Nsw, 2099
Address used since 21 Oct 2014 |
Director | 03 Sep 2010 - 20 Nov 2015 |
Robert Gurney
Newport Nsw, 2106
Address used since 30 Sep 2012 |
Director | 30 Sep 2012 - 28 Mar 2014 |
Peter Andre Lacaze
Templestowe Vic 3106, Australia,
Address used since 17 Sep 2008 |
Director | 17 Sep 2008 - 30 Sep 2012 |
Rolf Julian Krecklenberg
Dover Heights Nsw 2030, Australia,
Address used since 22 May 2007 |
Director | 22 May 2007 - 23 Dec 2008 |
Sunny Li Sheng Yang
Killara Nsw 2071, Australia,
Address used since 22 May 2007 |
Director | 22 May 2007 - 29 Oct 2008 |
Keith Bancroft Anthony Stanley
6 Cliff Street, Milsons Point, Nsw 2061, Australia,
Address used since 15 Sep 2007 |
Director | 22 May 2007 - 17 Sep 2008 |
Russell Lionel White
Manukau City,
Address used since 08 Jan 2003 |
Director | 02 Oct 1992 - 22 Feb 2008 |
Barbara Jean White
East Tamaki, Auckland,
Address used since 01 Mar 1993 |
Director | 01 Mar 1993 - 26 Jul 2003 |
Sean Gould Williams
Petersham, Nsw 2049, Australia,
Address used since 01 Mar 1991 |
Director | 01 Mar 1991 - 01 Mar 1993 |
179 Normanby Road , South Melbourne , 3205 |
Previous address | Type | Period |
---|---|---|
Level 4, Westfield Tower, Westfield, Shoppingtown, Manukau | Physical & registered | 04 Dec 2007 - 29 May 2014 |
Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland | Registered & physical | 08 Jul 2003 - 04 Dec 2007 |
Offices Of Hudson Kasper, Level 3 Merial Building, Putney Way, Manukau City | Physical | 08 Sep 1999 - 08 Jul 2003 |
15th Floor, National Mutual Centre, 37-41 Shortlnad Street, Auckland | Registered | 08 Sep 1999 - 08 Jul 2003 |
15th Floor, National Mutual Centre, 37-41 Shortland St, Auckland | Physical | 08 Sep 1999 - 08 Sep 1999 |
Shareholder Name | Address | Period |
---|---|---|
Transonic Travel Pty Ltd Other (Other) |
338 Pitt Street Sydney, New South Wales 2000 |
28 Feb 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 Entity |
03 Mar 2004 - 15 Mar 2004 | |
Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 Entity |
15 Mar 2004 - 27 Jun 2010 | |
Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 Entity |
03 Mar 2004 - 15 Mar 2004 | |
Null - Australian Travel Services (pacific) Limited Other |
15 Mar 2004 - 15 Mar 2004 | |
Carefree Holidays Limited (in Liq) Shareholder NZBN: 9429038957963 Company Number: 554731 Entity |
15 Mar 2004 - 27 Jun 2010 | |
Australian Travel Services (pacific) Limited Other |
15 Mar 2004 - 15 Mar 2004 |
Effective Date | 31 Dec 2019 |
Name | Helloworld Travel Limited |
Type | Public Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | AU |
Address |
Level 10, 338 Pitt Street Sydney Nsw 2000 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Easy Tour Network Technology Limited Level 4, 55 Anzac Avenue |
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 |
Corporate Accommodation Limited Apartment 3003, 1 Courthouse Lane |
Istar International NZ Limited Suite 2805, 1 Courthouse Ln |