Y Travel Limited, a registered company, was incorporated on 17 Jan 2007. 9429033651989 is the number it was issued. This company has been managed by 12 directors: Darryll Park - an active director whose contract started on 21 Oct 2009,
Brian Baudinet - an active director whose contract started on 31 Jul 2011,
Allan Roy Tester - an inactive director whose contract started on 19 Aug 2008 and was terminated on 07 Sep 2022,
Tania Elizabeth Stranks - an inactive director whose contract started on 01 Jul 2014 and was terminated on 07 Jun 2016,
Christopher Maynard Hammonds - an inactive director whose contract started on 01 Jul 2012 and was terminated on 01 Jul 2014.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Jervois Road, Ponsonby, Auckland, 1011 (types include: registered, physical).
Y Travel Limited had been using 202 Ponsonby Road, Ponsonby, Auckland as their physical address up until 28 Mar 2022.
Previous aliases used by the company, as we managed to find at BizDb, included: from 20 Dec 2013 to 22 Dec 2020 they were named Mondo Travel Limited, from 20 Dec 2013 to 20 Dec 2013 they were named Latitude Travel Limited and from 16 Apr 2007 to 20 Dec 2013 they were named Flavour Travel Limited.
A total of 34803772 shares are allocated to 15 shareholders (10 groups). The first group is comprised of 380319 shares (1.09 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 71867 shares (0.21 per cent). Finally we have the third share allocation (1595168 shares 4.58 per cent) made up of 1 entity.
Previous addresses
Address #1: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 10 Nov 2017 to 28 Mar 2022
Address #2: Level 4, 130 Broadway, Auckland, 1023 New Zealand
Physical & registered address used from 04 Jul 2016 to 10 Nov 2017
Address #3: Level 1, 36 Kitchener Street, Auckland New Zealand
Registered & physical address used from 09 Jun 2009 to 04 Jul 2016
Address #4: Level 7, 36 Kitchener Street, Auckland
Physical & registered address used from 01 Aug 2007 to 09 Jun 2009
Address #5: C/o Rodgers & Co, Chartered Accountants, 47 Mandeville Street, Riccarton, Christchurch
Registered & physical address used from 17 Jan 2007 to 01 Aug 2007
Basic Financial info
Total number of Shares: 34803772
Annual return filing month: February
Annual return last filed: 23 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 380319 | |||
Entity (NZ Limited Company) | Tahi Lodge Limited Shareholder NZBN: 9429033220406 |
Level 6 36 Kitchener Street, Auckland |
03 Sep 2007 - |
Shares Allocation #2 Number of Shares: 71867 | |||
Individual | Bayne, Gordon Neil |
Auckland New Zealand |
19 Sep 2007 - |
Shares Allocation #3 Number of Shares: 1595168 | |||
Director | Baudinet, Brian |
Rarotonga Cook Islands |
02 Mar 2021 - |
Shares Allocation #4 Number of Shares: 20093703 | |||
Entity (NZ Limited Company) | Ursus Trustee Company Limited Shareholder NZBN: 9429035230458 |
Newmarket Auckland 1023 New Zealand |
19 Sep 2007 - |
Shares Allocation #5 Number of Shares: 3074211 | |||
Individual | Schoffelmeer, Paul Andrew |
Red Beach Red Beach 0932 New Zealand |
03 Sep 2007 - |
Individual | Florussen, Jantje Annet |
Palm Beach, Waiheke Island Auckland New Zealand |
03 Sep 2007 - |
Individual | Florussen, Walter Simon |
Palm Beach, Waiheke Island Auckland New Zealand |
03 Sep 2007 - |
Shares Allocation #6 Number of Shares: 6023738 | |||
Entity (NZ Limited Company) | Lawley Investments Limited Shareholder NZBN: 9429033237657 |
Takapuna Auckland 0622 New Zealand |
03 Sep 2007 - |
Shares Allocation #7 Number of Shares: 2923225 | |||
Entity (NZ Limited Company) | Kauri Capital Limited Shareholder NZBN: 9429033238487 |
Red Beach Red Beach 0932 New Zealand |
03 Sep 2007 - |
Shares Allocation #8 Number of Shares: 157200 | |||
Individual | Wilson, Lawerence Ashton |
Stoke Nelson New Zealand |
05 Mar 2009 - |
Individual | Harris, Philip William |
Motueka New Zealand |
05 Mar 2009 - |
Individual | Harris, Lillian Jane |
Motueka New Zealand |
05 Mar 2009 - |
Shares Allocation #9 Number of Shares: 19016 | |||
Individual | Stranks, Tania Elizabeth |
Kawaha Point Rotorua New Zealand |
19 Sep 2007 - |
Shares Allocation #10 Number of Shares: 465325 | |||
Individual | Trengrove, Sandra Margaret |
Riccarton Christchurch New Zealand |
15 Sep 2008 - |
Individual | Trengrove, Michael John |
Riccarton Christchurch New Zealand |
15 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Y Travel Limited Shareholder NZBN: 9429033651989 Company Number: 1901922 |
26 May 2011 - 27 Feb 2013 | |
Individual | Hammonds, Tamsin Beverley |
Mt Roskill Auckland New Zealand |
15 Sep 2008 - 02 Mar 2021 |
Individual | Trengrove, Michael John |
Fendalton Christchurch |
17 Jan 2007 - 16 Apr 2007 |
Individual | Hammonds, Christopher Maynard |
Mt Roskill Auckland New Zealand |
15 Sep 2008 - 02 Mar 2021 |
Entity | Y Travel Limited Shareholder NZBN: 9429033651989 Company Number: 1901922 |
26 May 2011 - 27 Feb 2013 | |
Individual | Hawkins, Melanie Jane |
Grafton Auckland 1010 New Zealand |
07 Jul 2010 - 26 May 2011 |
Entity | Mondo Travel Limited Shareholder NZBN: 9429033651989 Company Number: 1901922 |
26 May 2011 - 27 Feb 2013 | |
Individual | Roberts, Lisa Janine |
Torbay North Shore City 0630 New Zealand |
07 Jul 2010 - 26 May 2011 |
Entity | Mondo Travel Limited Shareholder NZBN: 9429033651989 Company Number: 1901922 |
26 May 2011 - 27 Feb 2013 | |
Individual | Sweeney, Michael Joseph |
Riccarton Christchurch New Zealand |
15 Sep 2008 - 29 Nov 2012 |
Individual | Lawley, Digby John |
Greenlane Auckland |
16 Apr 2007 - 03 Sep 2007 |
Individual | Rangihika, James Gordon |
Grafton Auckland 1010 New Zealand |
07 Jul 2010 - 26 May 2011 |
Darryll Park - Director
Appointment date: 21 Oct 2009
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 21 Oct 2009
Brian Baudinet - Director
Appointment date: 31 Jul 2011
Address: Rarotonga, Cook Islands
Address used since 29 Nov 2011
Allan Roy Tester - Director (Inactive)
Appointment date: 19 Aug 2008
Termination date: 07 Sep 2022
Address: Blenheim, 7201 New Zealand
Address used since 21 Dec 2015
Tania Elizabeth Stranks - Director (Inactive)
Appointment date: 01 Jul 2014
Termination date: 07 Jun 2016
Address: Kawaha Point, Rotorua, 3010 New Zealand
Address used since 01 Jul 2014
Christopher Maynard Hammonds - Director (Inactive)
Appointment date: 01 Jul 2012
Termination date: 01 Jul 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2012
Paul Andrew Schoffelmeer - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 29 Nov 2012
Address: Red Beach, Red Beach, 0932 New Zealand
Address used since 15 Mar 2012
Walter Simon Florussen - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 19 Oct 2012
Address: Palm Beach, Waiheke Island, Auckland 1081,
Address used since 03 Mar 2010
Ross William Manson - Director (Inactive)
Appointment date: 01 Mar 2011
Termination date: 24 Jul 2012
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2011
Michael John Trengrove - Director (Inactive)
Appointment date: 24 Mar 2010
Termination date: 30 Jun 2012
Address: Christchurch, 8011 New Zealand
Address used since 24 Mar 2010
Warren John Kitchin - Director (Inactive)
Appointment date: 25 Jul 2007
Termination date: 30 Jun 2011
Address: Snells Beach, Snells Beach, 0920 New Zealand
Address used since 24 Feb 2011
Digby John Lawley - Director (Inactive)
Appointment date: 16 Apr 2007
Termination date: 14 Dec 2010
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 21 Oct 2010
Michael John Trengrove - Director (Inactive)
Appointment date: 17 Jan 2007
Termination date: 11 Jul 2007
Address: Fendalton, Christchurch,
Address used since 17 Jan 2007
Elevate Sign Installation Limited
202 Ponsonby Road
Jomic Limited
202 Ponsonby Road
Vintage 6 Limited
202 Ponsonby Road
Pennant & Triumph Limited
202 Ponsonby Road
Abel Tasman One Limited
202 Ponsonby Road
S & F Thorpe Limited
202 Ponsonby Road