Apache Travel Limited, a registered company, was started on 01 Feb 1991. 9429039139252 is the business number it was issued. "Travel agency service" (ANZSIC N722060) is how the company is classified. This company has been supervised by 3 directors: Timothy Mitchel Wilcock - an active director whose contract began on 01 Feb 1991,
Alyson Wilcock - an inactive director whose contract began on 01 Nov 2005 and was terminated on 01 Apr 2009,
Peter Denis Mitchell Wilcock - an inactive director whose contract began on 01 Feb 1991 and was terminated on 22 Aug 1997.
Updated on 23 Apr 2024, our data contains detailed information about 1 address: 43A Nairn Road, Rd 3, Hunua, 2583 (type: postal, office).
Apache Travel Limited had been using 217 King Street, Pukekohe, Pukekohe as their physical address until 22 Apr 2014.
Previous aliases used by this company, as we identified at BizDb, included: from 21 Apr 2005 to 13 Mar 2009 they were named Ta International Limited, from 01 Feb 1991 to 21 Apr 2005 they were named Wilcock Transport Limited.
A total of 30000 shares are allocated to 2 shareholders (2 groups). The first group consists of 20400 shares (68 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 9600 shares (32 per cent).
Principal place of activity
43a Nairn Road, Rd 3, Hunua, 2583 New Zealand
Previous addresses
Address #1: 217 King Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 05 Sep 2011 to 22 Apr 2014
Address #2: 412 Bremner Rd, Drury New Zealand
Physical & registered address used from 28 Aug 2009 to 05 Sep 2011
Address #3: 2 Ocean Beach Road, Tairua
Physical & registered address used from 07 Sep 2006 to 28 Aug 2009
Address #4: 145 Pararekau Road, Karaka
Physical & registered address used from 28 Apr 2005 to 07 Sep 2006
Address #5: 16 Elliott Street, Papakura, Auckland
Physical address used from 17 Mar 2000 to 28 Apr 2005
Address #6: W G Wilson, 240 Titirangi Road, Titirangi, Auckland
Registered address used from 17 Mar 2000 to 28 Apr 2005
Address #7: 240 Titirangi Road, Titirangi, Auckland
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #8: 26 Beach Road, Papakura, Auckland
Registered address used from 28 Aug 1997 to 17 Mar 2000
Address #9: 26 Beach Road, Papakura, Auckland
Physical address used from 08 Aug 1997 to 17 Mar 2000
Basic Financial info
Total number of Shares: 30000
Annual return filing month: October
Annual return last filed: 06 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20400 | |||
Individual | Wilcock, Timothy |
Rd 3 Hunua 2583 New Zealand |
01 Feb 1991 - |
Shares Allocation #2 Number of Shares: 9600 | |||
Individual | Wilcock, Alyson |
Rd 3 Hunua 2583 New Zealand |
19 Dec 2005 - |
Timothy Mitchel Wilcock - Director
Appointment date: 01 Feb 1991
Address: Rd 3, Hunua, 2583 New Zealand
Address used since 27 Feb 2020
Address: Rd 3, Papakura, 2583 New Zealand
Address used since 21 Aug 2013
Address: Hastings, Hastings, 4122 New Zealand
Address used since 08 Jul 2019
Alyson Wilcock - Director (Inactive)
Appointment date: 01 Nov 2005
Termination date: 01 Apr 2009
Address: Tairua,
Address used since 31 Aug 2006
Peter Denis Mitchell Wilcock - Director (Inactive)
Appointment date: 01 Feb 1991
Termination date: 22 Aug 1997
Address: R D 1, Papakura,
Address used since 01 Feb 1991
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
Ayo International Limited
31a Youngs Road
Kartar Immigration Services Limited
37 Onslow Road
Kartar Travel And Tourism Limited
37 Onslow Road
Kims Coach Limited
15 Erceg Way
Mjay Supplements Limited
Suite 3, 69 Great South Road
New Zealand Spring Technology Limited
32 Normanby Road