Shortcuts

Ls Travel Retail New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031254458
NZBN
3238747
Company Number
Registered
Company Status
Current address
5 Tom Pearce Drive
Auckland Airport
Auckland 2022
New Zealand
Registered & physical & service address used since 19 Jun 2019
5 Tom Pearce Drive
Auckland Airport
Auckland 2022
New Zealand
Office address used since 09 Jun 2020

Ls Travel Retail New Zealand Limited, a registered company, was launched on 17 Jan 2011. 9429031254458 is the number it was issued. The company has been run by 11 directors: Przemyslaw Marcin Lesniak - an active director whose contract began on 15 Mar 2017,
Przemyslav Marcin Lesniak - an active director whose contract began on 15 Mar 2017,
Constantinos Michael Kouros - an active director whose contract began on 03 May 2022,
Nicholas James West - an inactive director whose contract began on 06 May 2018 and was terminated on 01 Aug 2020,
Paul Ryan - an inactive director whose contract began on 17 Jan 2011 and was terminated on 16 Jun 2020.
Updated on 03 Mar 2024, our database contains detailed information about 1 address: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 (type: office, physical).
Ls Travel Retail New Zealand Limited had been using 5 Tom Pearce Drive, Auckland Airport, Auckland as their physical address up to 19 Jun 2019.
One entity controls all company shares (exactly 8500100 shares) - 655 935 158 - Lagardere/Awpl Pty Limited - located at 2022, Sydney, New South Wales.

Addresses

Principal place of activity

5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 New Zealand


Previous addresses

Address #1: 5 Tom Pearce Drive, Auckland Airport, Auckland, 2022 New Zealand

Physical & registered address used from 12 Oct 2017 to 19 Jun 2019

Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 17 Jan 2011 to 12 Oct 2017

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 8500100

Annual return filing month: May

Financial report filing month: December

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 8500100
Other (Other) 655 935 158 - Lagardere/awpl Pty Limited Sydney, New South Wales
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Purely Group Pty Ltd Mascot
Nsw
2020
Australia
Other Lagardere Services Asia Pacific Pty Ltd
Company Number: ACN095961201
Mascot Nsw
2020
Australia

Ultimate Holding Company

21 Jul 1991
Effective Date
Lagardere Sca
Name
French Limited Partnership
Type
320366446
Ultimate Holding Company Number
FR
Country of origin
Directors

Przemyslaw Marcin Lesniak - Director

Appointment date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Matraville, Nsw, 2036 Australia

Address used since 13 Dec 2021

Address: Little Bay, Nsw, 2036 Australia

Address used since 01 Jun 2020

Address: Mascot Nsw, 2020 Australia


Przemyslav Marcin Lesniak - Director

Appointment date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia

Address: Chifley Nsw, 2036 Australia

Address used since 15 Mar 2017


Constantinos Michael Kouros - Director

Appointment date: 03 May 2022

ASIC Name: Awpl Heartbeat Pty Ltd

Address: Melbourne, Victoria, 3000 Australia

Address used since 26 Jul 2023

Address: Port Melbourne, Victoria, 3207 Australia

Address: Victoria, 3938 Australia

Address used since 03 May 2022


Nicholas James West - Director (Inactive)

Appointment date: 06 May 2018

Termination date: 01 Aug 2020

ASIC Name: Newslink Pty. Limited

Address: Randwick, 2031 Australia

Address used since 06 May 2018

Address: 241 O'riordan St, Mascot, 2020 Australia


Paul Ryan - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 16 Jun 2020

ASIC Name: Newslink Pty. Limited

Address: Melbourne Victoria, 3031 Australia

Address used since 17 Jan 2011

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia


Melanie Estelle Roffey - Director (Inactive)

Appointment date: 15 Mar 2017

Termination date: 06 May 2018

ASIC Name: Newslink Pty. Limited

Address: Oyster Bay Nsw, 2225 Australia

Address used since 15 Mar 2017

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia


Matthieu Mercier - Director (Inactive)

Appointment date: 06 Feb 2012

Termination date: 05 Feb 2018

ASIC Name: Newslink Pty. Limited

Address: Coogee, NSW2034 Australia

Address used since 08 Feb 2014

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia


Cecile Annie France Deshayes - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 15 Mar 2017

ASIC Name: Newslink Pty Ltd

Address: Annandale Nsw, 2038 Australia

Address used since 27 May 2013

Address: Mascot Nsw, 2020 Australia

Address: Mascot Nsw, 2020 Australia


Munif Mohammed - Director (Inactive)

Appointment date: 25 Jan 2015

Termination date: 15 Mar 2017

ASIC Name: Newslink Pty. Limited

Address: Surry Hills, 2010 Australia

Address: North Sydney Nsw, 2060 Australia

Address used since 25 Jan 2015

Address: Surry Hills, 2010 Australia


Veloshinie Zeidan - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 30 May 2012

Address: Punchbowl N S W, 2196 Australia

Address used since 17 Jan 2011


Scott Randall Raisin - Director (Inactive)

Appointment date: 17 Jan 2011

Termination date: 24 Oct 2011

Address: 147-161 Mcevoy Street, Alexandria N S W, 2015 Australia

Address used since 17 Jan 2011

Nearby companies

Lsg Sky Chefs New Zealand Limited
11 Laurence Stevens Drive

Dhl Express (new Zealand) Limited
16 Laurence Stevens Drive

C.t. Freight (nz) Limited
11 Tom Pearce Drive

Air Marketing International (nz) Limited
11 Tom Pearce Drive

Pirates Cove Limited
Tom Pearce Drive

Lost Treasure Golf Limited
Tom Pearce Drive