Scenic Tours New Zealand Limited, a registered company, was incorporated on 15 May 1995. 9429038484117 is the NZ business identifier it was issued. "Tour retailing service" (business classification N722050) is how the company is categorised. The company has been managed by 7 directors: Glendon Mark Moroney - an active director whose contract began on 29 Jun 1995,
Reginald Edward George Moroney - an active director whose contract began on 28 Aug 2015,
Keith Richard Gavin - an inactive director whose contract began on 11 Nov 2002 and was terminated on 28 Feb 2007,
Reginald Edward George Moroney - an inactive director whose contract began on 29 Jun 1995 and was terminated on 11 Nov 2002,
Craig Allan Moroney - an inactive director whose contract began on 24 Dec 1996 and was terminated on 11 Nov 2002.
Last updated on 16 Mar 2024, our database contains detailed information about 1 address: Level 20, 1 Queen Street, Auckland, 1010 (category: postal, office).
Scenic Tours New Zealand Limited had been using 80 Queen Street, Auckland Central, Auckland as their service address up until 05 Jan 2024.
Old names for the company, as we managed to find at BizDb, included: from 14 Nov 2000 to 07 Jul 2009 they were named Scenic Tours Australia Limited, from 15 May 1995 to 14 Nov 2000 they were named Australian Scenic Tours Limited.
One entity controls all company shares (exactly 42000 shares) - 55534828100 - Sgh Llc - located at 1010, Wilmington Delaware.
Other active addresses
Address #4: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Registered address used from 15 Jan 2024
Address #5: Level 20, 1 Queen Street, Auckland, 1010 New Zealand
Postal & delivery address used from 13 Feb 2024
Address #6: 1 Queen Street, Auckland, 1010 New Zealand
Office address used from 13 Feb 2024
Principal place of activity
80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 18 Nov 2015 to 05 Jan 2024
Address #2: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 18 Nov 2015 to 15 Jan 2024
Address #3: Pricewaterhouse Coopers, Level 8, Pricewaterhouse Coopers Tower, 188 Quay, Str, Auckland New Zealand
Registered address used from 07 Jun 2002 to 18 Nov 2015
Address #4: Pricewaterhousecoopers, Level 8, Pricewaterhouse Coopers, 188 Quay, Str, Auckland New Zealand
Physical address used from 07 Jun 2002 to 18 Nov 2015
Address #5: Pricwaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 16 Oct 2000 to 16 Oct 2000
Address #6: Pricewaterhousecoopers, 23-29 Albert Street, Auckland
Physical address used from 16 Oct 2000 to 07 Jun 2002
Address #7: Pricwaterhousecoopers, 23-29 Albert Street, Auckland
Registered address used from 16 Oct 2000 to 07 Jun 2002
Address #8: Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Registered address used from 22 May 2000 to 16 Oct 2000
Address #9: The Offices Of Coopers & Lybrand, Coopers & Lybrand Tower, Albert Street, Auckland
Registered address used from 31 Jul 1998 to 22 May 2000
Address #10: Pricwaterhousecoopers, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland
Physical address used from 15 May 1995 to 16 Oct 2000
Address #11: The Offices Of Coopers & Lybrand, Coopers & Lybrand Tower, Albert Street, Auckland
Physical address used from 15 May 1995 to 15 May 1995
Basic Financial info
Total number of Shares: 42000
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 24 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 42000 | |||
Other (Other) | 55534828100 - Sgh Llc |
Wilmington Delaware 19801 United States |
15 May 1995 - |
Ultimate Holding Company
Glendon Mark Moroney - Director
Appointment date: 29 Jun 1995
Address: Engelberg, 6390 Switzerland
Address used since 15 Oct 2014
Reginald Edward George Moroney - Director
Appointment date: 28 Aug 2015
ASIC Name: Scenic Tours Pty Ltd.
Address: Newcastle, 2300 Australia
Address used since 11 Feb 2022
Address: Newcastle Nsw, 2300 Australia
Address: Lakelands Nsw, 2282 Australia
Address used since 28 Aug 2015
Address: Newcastle Nsw, 2300 Australia
Keith Richard Gavin - Director (Inactive)
Appointment date: 11 Nov 2002
Termination date: 28 Feb 2007
Address: Coal Point, Nsw 2283, Australia,
Address used since 11 Nov 2002
Reginald Edward George Moroney - Director (Inactive)
Appointment date: 29 Jun 1995
Termination date: 11 Nov 2002
Address: Coal Point, Nsw 2283, Australia,
Address used since 29 Jun 1995
Craig Allan Moroney - Director (Inactive)
Appointment date: 24 Dec 1996
Termination date: 11 Nov 2002
Address: Eleebana, New South Wales 2282, Australia,
Address used since 24 Dec 1996
Graham Charles Jordan - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 29 Jun 1995
Address: Remuera, Auckland,
Address used since 15 May 1995
Kevin Patrick House - Director (Inactive)
Appointment date: 15 May 1995
Termination date: 29 Jun 1995
Address: Herne Bay, Auckland,
Address used since 15 May 1995
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street
Inbound Tours Limited
Level 6, Suite 11, 87-89 Albert Street
Inzone Travel Limited
2/62 St Georges Bay Road
Kiwi Endeavour Limited
C/- Law Corporation Legal Bureau
Pureland Nz Limited
29 Customs Street
Viphostnz Limited
9-11 Galatos Street
Weka International Limited
Suite G3, 27 Gillies Avenue