Global Travel Management Limited was registered on 23 Jan 2001 and issued an NZ business number of 9429037026547. This registered LTD company has been managed by 1 director, named James Raymond Langton - an active director whose contract began on 23 Jan 2001.
As stated in the BizDb database (updated on 05 Apr 2024), this company uses 4 addresses: 6 Clayton Street, Newmarket, Auckland, 1023 (office address),
6 Clayton Street, Newmarket, Auckland, 1023 (delivery address),
6 Clayton Street, Newmarket, Auckland, 1023 (registered address),
6 Clayton Street, Newmarket, Auckland, 1023 (physical address) among others.
Until 17 Dec 2020, Global Travel Management Limited had been using 24 Birdwood Crescent, Parnell, Auckland as their registered address.
A total of 110000 shares are allotted to 2 groups (3 shareholders in total). In the first group, 109999 shares are held by 2 entities, namely:
Langton, James Raymond (an individual) located at Auckland postcode 1010,
Webster, Andrew Alan (an individual) located at Epsom, Auckland postcode 1023.
The 2nd group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Langton, James Raymond - located at Auckland. Global Travel Management Limited has been classified as "Travel agency service" (ANZSIC N722060).
Other active addresses
Address #4: 6 Clayton Street, Newmarket, Auckland, 1023 New Zealand
Office & delivery address used from 31 May 2023
Principal place of activity
24 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Previous addresses
Address #1: 24 Birdwood Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 13 May 2016 to 17 Dec 2020
Address #2: Gilligan & Company, Level 4, Cnr Kent &, Crowhurst Str, Newmarket, Auckland New Zealand
Registered & physical address used from 11 Apr 2006 to 13 May 2016
Address #3: Gilligan & Company, Level 2, 3 Broadway, Newmarket
Registered address used from 25 May 2003 to 11 Apr 2006
Address #4: Gilligan & Company, Level 2, 3 Broadway, Newmarket
Physical address used from 22 May 2003 to 11 Apr 2006
Address #5: 67a Coates Ave, Orakei, Auckland
Physical address used from 09 Jul 2001 to 09 Jul 2001
Address #6: 67a Coates Ave, Orakei, Auckland
Registered address used from 09 Jul 2001 to 25 May 2003
Address #7: Gilligan & Company Limited, Level 2 3 Broadway, Newmarket-auckland
Physical address used from 09 Jul 2001 to 22 May 2003
Basic Financial info
Total number of Shares: 110000
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 109999 | |||
Individual | Langton, James Raymond |
Auckland 1010 New Zealand |
04 Jun 2004 - |
Individual | Webster, Andrew Alan |
Epsom Auckland 1023 New Zealand |
04 Jun 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Langton, James Raymond |
Auckland 1010 New Zealand |
04 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilligan, Allan Gerald Harold |
Parnell Auckland 1052 New Zealand |
04 Jun 2004 - 02 May 2017 |
James Raymond Langton - Director
Appointment date: 23 Jan 2001
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Oct 2023
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 23 Nov 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 15 Jun 2015
Address: Freemans Bay, Auckland, 1010 New Zealand
Address used since 01 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Jul 2019
Metro Motor Holdings Limited
24 Birdwood Cres Parnell
Standard Trustee Company Limited
413 Parnell Road
Norfolk Trustee Company Limited
413 Parnell Road
Scene One Beach Road Limited
413 Parnell Road
Waimea Trustee Company Limited
413 Parnell Road
Kupe Trustee Company Limited
413 Parnell Road
Accent On Travel Limited
Level 1
Dora International Limited
Flat 1, 466 Parnell Road
Koga Travel Services Limited
470 Parnell Road
Parnell Partners Group Nz Limited
272 Parnell Road
Sound Travels Limited
470 Parnell Road
Voyage Holding Limited
4a Birdwood Crescent