Shortcuts

Atlantic & Pacific Business Travel Limited

Type: NZ Limited Company (Ltd)
9429039068200
NZBN
519813
Company Number
Registered
Company Status
057786167
GST Number
057786167
GST Number
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
Level 5, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Office address used since 12 May 2021
Level 5, Chorus House
66 Wyndham Street
Auckland 1010
New Zealand
Postal & delivery address used since 21 Mar 2022
Level 1
25 Davis Crescent, Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 29 Apr 2022

Atlantic & Pacific Business Travel Limited, a registered company, was registered on 30 Oct 1991. 9429039068200 is the NZ business identifier it was issued. "Travel agency service" (business classification N722060) is how the company has been categorised. This company has been run by 29 directors: Laura Elizabeth Ziolkowski - an active director whose contract started on 31 Mar 2022,
David Lester Mckellar - an active director whose contract started on 31 Mar 2022,
James Michael Pherous - an active director whose contract started on 31 Mar 2022,
Andrew James Burnes - an inactive director whose contract started on 08 Mar 2016 and was terminated on 31 Mar 2022,
Cinzia Burnes - an inactive director whose contract started on 22 Jun 2017 and was terminated on 31 Mar 2022.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 (types include: postal, office).
Atlantic & Pacific Business Travel Limited had been using Level 5, Chorus House, 66 Wyndham Street, Auckland as their registered address up to 29 Apr 2022.
One entity owns all company shares (exactly 500000 shares) - Ctmnz Holdings Limited - located at 1023, Newmarket, Auckland.

Addresses

Other active addresses

Address #4: Level 1, 25 Davis Crescent, Newmarket, Auckland, 1023 New Zealand

Postal address used from 24 Mar 2023

Address #5: Level 1, Newmarket, Auckland, 1023 New Zealand

Office address used from 24 Mar 2023

Address #6: Level 1 25 Davis Cre, Newmarket, Auckland, 1023 New Zealand

Delivery address used from 24 Mar 2023

Principal place of activity

Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 29 Mar 2022 to 29 Apr 2022

Address #2: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 New Zealand

Registered & physical address used from 01 Aug 2018 to 29 Mar 2022

Address #3: Level 5, 66 Wyndham Street, Auckland New Zealand

Physical & registered address used from 10 Jan 2005 to 01 Aug 2018

Address #4: 11 Westhaven Drive, Auckland

Registered address used from 17 Apr 2001 to 10 Jan 2005

Address #5: 1st Floor, 11 Westhaven Drive, Auckland

Physical address used from 17 Apr 2001 to 10 Jan 2005

Address #6: 164 Parnell Road, Parnell, Auckland

Physical address used from 17 Apr 2001 to 17 Apr 2001

Address #7: Level 5, 50 Anzac Avenue, Auckland

Registered address used from 30 Aug 1998 to 17 Apr 2001

Address #8: 164 Parnell Road, Parnell, Auckland

Registered address used from 30 May 1996 to 30 Aug 1998

Contact info
64 9 3071889
12 May 2021 Phone
sylvie.moser@helloworld.com.au
Email
helloworld travel limited
Website
https://www.apx.co.nz
13 Apr 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 500000

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500000
Entity (NZ Limited Company) Ctmnz Holdings Limited
Shareholder NZBN: 9429050169054
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Company Number: 1829492
Auckland
Entity Helloworld Travel Services (nz) Limited
Shareholder NZBN: 9429034047835
Company Number: 1829492
Auckland
Auckland
1010
New Zealand
Entity Keynote Four Limited
Shareholder NZBN: 9429038858963
Company Number: 585645
Individual Waters, Sharryn Valentine Mt Victoria
Wellington
Individual Leech, Jillian Claire Northland
Wellington
Entity Keynote Four Limited
Shareholder NZBN: 9429038858963
Company Number: 585645
Individual Knowles, A F Northland
Wellington
Individual Roberts, Sarah Mary Birkenhead
Auckland
Individual Tolich, Neil Joseph Birkenhead
Auckland
Individual Tolich, Irena Louise Birkenhead
Auckland

Ultimate Holding Company

20 Apr 2022
Effective Date
Corporate Travel Management Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 10, 338 Pitt Street
Sydney, Nsw 2000
Australia
Address
Directors

Laura Elizabeth Ziolkowski - Director

Appointment date: 31 Mar 2022

ASIC Name: Corporate Travel Management Limited

Address: Brisbane City, Qld, 4000 Australia

Address: Pymble, Nsw, 2073 Australia

Address used since 31 Mar 2022


David Lester Mckellar - Director

Appointment date: 31 Mar 2022

Address: Belmont, Auckland, 0622 New Zealand

Address used since 31 Mar 2022


James Michael Pherous - Director

Appointment date: 31 Mar 2022

ASIC Name: Corporate Travel Management Limited

Address: New Farm, Queensland, 4005 Australia

Address used since 01 Sep 2022

Address: Brisbane City, Qld, 4000 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 31 Mar 2022


Andrew James Burnes - Director (Inactive)

Appointment date: 08 Mar 2016

Termination date: 31 Mar 2022

ASIC Name: Aot Group Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 22 Jun 2017

Address: St Kilda, Melbourne, Victoria, 3182 Australia

Address used since 08 Mar 2016

Address: North Sydney, New South Wales, 2060 Australia

Address: Sydney, New South Wales, 2000 Australia


Cinzia Burnes - Director (Inactive)

Appointment date: 22 Jun 2017

Termination date: 31 Mar 2022

ASIC Name: Aot Group Limited

Address: South Melbourne, Victoria, 3205 Australia

Address used since 22 Jun 2017

Address: Sydney, New South Wales, 2000 Australia


David James Hall - Director (Inactive)

Appointment date: 16 Dec 2019

Termination date: 31 Mar 2022

Address: East Melbourne, Victoria, 3002 Australia

Address used since 16 Dec 2019


Sarah Carolyn Hunter - Director (Inactive)

Appointment date: 14 Oct 2020

Termination date: 30 Jun 2021

Address: Rd 2, Albany, 0792 New Zealand

Address used since 14 Oct 2020


Simon Christopher Mckearney - Director (Inactive)

Appointment date: 08 Dec 2015

Termination date: 09 Sep 2020

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 31 May 2019

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 08 Dec 2015


Michael Robert James Burnett - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 16 Dec 2019

ASIC Name: Qbt Pty Limited

Address: Surrey Hills, Victoria, 3127 Australia

Address used since 20 Apr 2016

Address: Sydney, Nsw, 2000 Australia

Address: North Sydney, New South Wales, 2060 Australia


Kathryn Margaret Kennedy - Director (Inactive)

Appointment date: 08 Apr 2009

Termination date: 20 Jun 2017

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 16 Mar 2016


Jennifer Mitchell Macdonald - Director (Inactive)

Appointment date: 15 Oct 2014

Termination date: 26 Apr 2016

ASIC Name: Jetset Travelworld Network Pty Limited

Address: Woollahra, Sydney, Nsw, 2025 Australia

Address used since 12 Jan 2015

Address: North Sydney, Nsw, 2060 Australia

Address: North Sydney, Nsw, 2060 Australia


Greig Leighton - Director (Inactive)

Appointment date: 01 Jul 2009

Termination date: 26 Nov 2015

Address: Mt Eden, Auckland, New Zealand

Address used since 07 Apr 2011


Elizabeth Anne Gaines - Director (Inactive)

Appointment date: 08 Apr 2008

Termination date: 20 Nov 2015

Address: North Curl Curl, Nsw, 2099 Australia

Address used since 21 Oct 2014


Robert Gurney - Director (Inactive)

Appointment date: 30 Sep 2012

Termination date: 28 Mar 2014

Address: Newport Nsw, 2106 Australia

Address used since 30 Sep 2012


Peter Andre Lacaze - Director (Inactive)

Appointment date: 17 Sep 2008

Termination date: 30 Sep 2012

Address: Templestowe, Vic, 3106 Australia

Address used since 07 Apr 2011


Stephen John Humphreys - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 30 Jun 2009

Address: Auckland New Zealand,

Address used since 25 Jun 2008


Andrew Brent Creahan - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Oct 2008

Address: Pakuranga Auckland, New Zealand,

Address used since 25 Jun 2008


Sunny Li Sheng Yang - Director (Inactive)

Appointment date: 25 Jun 2008

Termination date: 29 Oct 2008

Address: Killara Nsw 2071, Australia,

Address used since 25 Jun 2008


Keith Bancroft Anthony Stanley - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 17 Sep 2008

Address: Milsons Point, Sydney Nsw 2061, Australia,

Address used since 22 Nov 2007


Phillip James Turner - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 25 Jun 2008

Address: Parnell New Zealand,

Address used since 09 Mar 2007


Rolf Julian Krecklenberg - Director (Inactive)

Appointment date: 09 Mar 2007

Termination date: 25 Jun 2008

Address: Nsw 2030, Australia,

Address used since 09 Mar 2007


David Vincent Wafer - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 09 Mar 2007

Address: Epsom, Auckland,

Address used since 28 Sep 2005


Anthony Ramsey Dick - Director (Inactive)

Appointment date: 28 Sep 2005

Termination date: 22 Feb 2007

Address: St Heliers, Auckland,

Address used since 28 Sep 2005


Andrew Bagnall - Director (Inactive)

Appointment date: 10 Oct 1996

Termination date: 31 Jul 2006

Address: Herne Bay, Auckland,

Address used since 10 Oct 1996


Sharryn Valentine Waters - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 14 Dec 2004

Address: Northland, Wellington,

Address used since 30 Oct 1991


Neil Joseph Tolich - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 14 Dec 2004

Address: Birkenhead, Auckland,

Address used since 30 Oct 1991


Paul Edward Winter - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 30 Apr 1993

Address: Mairangi Bay, Auckland,

Address used since 30 Oct 1991


John Cranley Nuthall - Director (Inactive)

Appointment date: 31 Oct 1992

Termination date: 30 Apr 1993

Address: Castor Bay,

Address used since 31 Oct 1992


Laurence Andrew James Bunting - Director (Inactive)

Appointment date: 30 Oct 1991

Termination date: 03 Apr 1992

Address: Kohimarama, Auckland,

Address used since 30 Oct 1991