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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 8500100 | |||
Other (Other) | 655 935 158 - Lagardere/awpl Pty Limited |
Sydney, New South Wales 2000 Australia |
03 May 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Purely Group Pty Ltd |
Mascot Nsw 2020 Australia |
13 May 2021 - 03 May 2022 |
Other | Lagardere Services Asia Pacific Pty Ltd Company Number: ACN095961201 |
Mascot Nsw 2020 Australia |
17 Jan 2011 - 13 May 2021 |
Ultimate Holding Company
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
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