Mutual Travel Service Limited was started on 28 Jul 1950 and issued a New Zealand Business Number of 9429031982306. This registered LTD company has been managed by 2 directors: Anna Ursula Alison - an active director whose contract started on 01 Jul 1993,
David Edward Coxhead - an inactive director whose contract started on 09 May 1990 and was terminated on 21 Feb 2008.
As stated in our data (updated on 22 Mar 2024), the company filed 1 address: C/- Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru, 7910 (category: registered, physical).
Up to 18 Jun 2014, Mutual Travel Service Limited had been using C/- Noone Ford Simpson Ltd, 2Nd Floor, 18 Woollcombe Street, Timaru as their registered address.
BizDb identified more names used by the company: from 28 Jul 1950 to 10 Jan 1967 they were called N.z. Travel Service Limited.
A total of 16000 shares are issued to 8 groups (11 shareholders in total). As far as the first group is concerned, 2 shares are held by 3 entities, namely:
Bradley, Edgar G (an individual) located at P O Box 125, Timaru,
Watson, Robyn J (an individual) located at St Andrews Hill, Christchurch,
Hubbard, Allan J (an individual) located at P O Box 125, Timaru.
Then there is a group that consists of 1 shareholder, holds 0.01% shares (exactly 1 share) and includes
Coxhead, William E - located at Epsom, Auckland 3.
The 3rd share allotment (11202 shares, 70.01%) belongs to 1 entity, namely:
Coxhead, David Edward, located at Pleasant Point (an individual).
Previous addresses
Address: C/- Noone Ford Simpson Ltd, 2nd Floor, 18 Woollcombe Street, Timaru, 7910 New Zealand
Registered address used from 25 Feb 2011 to 18 Jun 2014
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Registered address used from 13 Apr 2010 to 25 Feb 2011
Address: C/-noone Ford Simpson Ltd, 18 Woollcombe Street, Timaru 7910 New Zealand
Physical address used from 13 Apr 2010 to 18 Jun 2014
Address: Corner Stafford & Sefton Streets, Timaru
Physical address used from 01 Jul 1997 to 13 Apr 2010
Address: 22 Wakefield St, Auckland
Registered address used from 01 May 1996 to 13 Apr 2010
Basic Financial info
Total number of Shares: 16000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Bradley, Edgar G |
P O Box 125 Timaru |
28 Jul 1950 - |
Individual | Watson, Robyn J |
St Andrews Hill Christchurch |
03 Feb 2004 - |
Individual | Hubbard, Allan J |
P O Box 125 Timaru New Zealand |
03 Feb 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Coxhead, William E |
Epsom Auckland 3 |
28 Jul 1950 - |
Shares Allocation #3 Number of Shares: 11202 | |||
Individual | Coxhead, David Edward |
Pleasant Point New Zealand |
03 Feb 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Coxhead, Anna Ursula |
Hataitai Wellington 6021 New Zealand |
28 Jul 1950 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Coxhead, Christina E |
Epsom Auckland 3 |
28 Jul 1950 - |
Shares Allocation #6 Number of Shares: 3208 | |||
Individual | Coxhead, June G |
Christchurch |
28 Jul 1950 - |
Shares Allocation #7 Number of Shares: 1578 | |||
Individual | Hubbard, Allan J |
P O Box 125 Timaru New Zealand |
03 Feb 2004 - |
Individual | Coxhead, De |
R.d. Pleasant Point |
03 Feb 2004 - |
Shares Allocation #8 Number of Shares: 7 | |||
Individual | Watson, Robyn J |
St Andrews Hill Christchurch |
03 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Timaru Rental Cars Limited | 03 Feb 2004 - 03 Feb 2004 | |
Other | Null - Timaru Rental Cars Limited | 03 Feb 2004 - 03 Feb 2004 |
Anna Ursula Alison - Director
Appointment date: 01 Jul 1993
Address: Epsom, Auckland, 1023 New Zealand
Address used since 31 Mar 2010
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 14 Mar 2018
David Edward Coxhead - Director (Inactive)
Appointment date: 09 May 1990
Termination date: 21 Feb 2008
Address: Pleasant Point,
Address used since 09 May 1990
Avi 2013 Limited
2nd Floor, 18 Woollcombe Street
Kv Amps Electrical Limited
2nd Floor
Avi Solutions Limited
2nd Floor, 18 Woollcombe Street
Glamorous Nails And Foot Spa Limited
2nd Floor
Kenilworth (2013) Limited
18 Woollcombe Street
Heartland Law Trustees Limited
2nd Floor