Expedio Limited, a registered company, was launched on 30 May 1991. 9429039104830 is the NZ business identifier it was issued. This company has been managed by 4 directors: Richard Gordon Keene - an active director whose contract started on 12 Jun 1991,
Pamela Muriel Ruddenklau - an inactive director whose contract started on 12 Jun 1991 and was terminated on 18 Nov 1992,
Gloria Ann Rennie - an inactive director whose contract started on 30 May 1991 and was terminated on 12 Jun 1991,
Peter James Mcclintock - an inactive director whose contract started on 30 May 1991 and was terminated on 12 Jun 1991.
Last updated on 23 Apr 2024, the BizDb database contains detailed information about 1 address: 6A Earl Richardson Avenue, Wiri, Auckland, 2104 (types include: physical, registered).
Expedio Limited had been using 17A Hobill Ave, Wiri, Auckland as their registered address up until 11 Jul 2016.
Other names used by the company, as we established at BizDb, included: from 10 May 2002 to 30 Nov 2003 they were named Zenjo Properties Limited, from 13 Jun 1991 to 10 May 2002 they were named Marsanta Properties Limited and from 30 May 1991 to 13 Jun 1991 they were named Alina Holdings Limited.
One entity owns all company shares (exactly 100 shares) - Keene, Richard Gordon - located at 2104, Wiri, Auckland.
Previous addresses
Address: 17a Hobill Ave, Wiri, Auckland, 2104 New Zealand
Registered & physical address used from 12 Apr 2016 to 11 Jul 2016
Address: Unit 4, 17d Ryan Place, Manukau, Auckland, 2104 New Zealand
Registered & physical address used from 06 Mar 2014 to 12 Apr 2016
Address: 19a Norman Spencer Drive, Manukau City New Zealand
Physical & registered address used from 31 May 2010 to 06 Mar 2014
Address: 473a Redoubt Rd, Manukau
Registered & physical address used from 21 Aug 2008 to 31 May 2010
Address: 378 Ararimu Road, Ramarama
Physical & registered address used from 23 Mar 2005 to 21 Aug 2008
Address: 8 Lambie Drive, Manukau City
Registered & physical address used from 01 Sep 2003 to 23 Mar 2005
Address: 6a Kellow Place, Manukau City
Physical & registered address used from 22 May 2003 to 01 Sep 2003
Address: C/- Gilligan & Company Ltd, 2/3 Broadway, Newmarket, Auckland
Physical address used from 01 Jun 2000 to 22 May 2003
Address: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Physical address used from 01 Jun 2000 to 01 Jun 2000
Address: 4th Floor, Westpac Trust Building, 135 Broadway, Newmarket, Auckland
Registered address used from 01 Jun 2000 to 22 May 2003
Address: 5 Gabador Place, Mt Wellington, Auckland
Registered address used from 26 Apr 1999 to 01 Jun 2000
Address: 5 Gabador Place, Mt Wellington
Physical address used from 26 Apr 1999 to 01 Jun 2000
Address: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 15 Jun 1992 to 26 Apr 1999
Address: 5n Gabador Place, Mt Wellington, Auckland
Registered address used from 15 Jun 1992 to 15 Jun 1992
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Keene, Richard Gordon |
Wiri Auckland 2104 New Zealand |
30 May 1991 - |
Richard Gordon Keene - Director
Appointment date: 12 Jun 1991
Address: Karaka, Papakura, 2113 New Zealand
Address used since 08 Apr 2014
Address: Karaka, Papakura, 2113 New Zealand
Address used since 22 Jun 2018
Address: Wiri, Auckland, 2104 New Zealand
Address used since 26 Mar 2019
Pamela Muriel Ruddenklau - Director (Inactive)
Appointment date: 12 Jun 1991
Termination date: 18 Nov 1992
Address: 9 Hopetoun Street, Freemans Bay, Auckland,
Address used since 12 Jun 1991
Gloria Ann Rennie - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 12 Jun 1991
Address: St Heliers, Auckland,
Address used since 30 May 1991
Peter James Mcclintock - Director (Inactive)
Appointment date: 30 May 1991
Termination date: 12 Jun 1991
Address: Auckland 10,
Address used since 30 May 1991
Quinoa Nominees Limited
6a Earl Richardson Avenue
Pepita Project Limited
6a Earl Richardson Avenue
Aventure Group Limited
6a Earl Richardson Avenue
Bases Loaded Limited
8a Earl Richardson Avenue
Davidson Plastics (auckland) Limited
51b Druces Road
Grain Tech Limited
55 Druces Road