I D Tours New Zealand Limited, a registered company, was incorporated on 28 Aug 1978. 9429040404752 is the NZ business number it was issued. This company has been managed by 11 directors: Craig Fraser Harris - an active director whose contract started on 04 Apr 2002,
Jeremy Mark Palmer - an active director whose contract started on 01 Jul 2005,
James W. - an active director whose contract started on 20 Nov 2006,
Timothy D. - an active director whose contract started on 20 Nov 2006,
Keith Fraser Johnston - an inactive director whose contract started on 20 Aug 1990 and was terminated on 09 Apr 2021.
Last updated on 18 Apr 2024, the BizDb data contains detailed information about 3 addresses the company registered, specifically: Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (registered address),
Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (physical address),
Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (service address),
Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 (other address) among others.
I D Tours New Zealand Limited had been using Level 11, 55 Shortland Street, Auckland Central, Auckland as their registered address until 23 Oct 2020.
More names used by the company, as we found at BizDb, included: from 28 Aug 1978 to 05 Aug 1997 they were named I D Tours South Pacific Limited.
A total of 90000 shares are allotted to 5 shareholders (4 groups). The first group consists of 25349 shares (28.17 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 12000 shares (13.33 per cent). Lastly the third share allotment (6750 shares 7.5 per cent) made up of 1 entity.
Previous addresses
Address #1: Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 19 Feb 2020 to 23 Oct 2020
Address #2: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Physical address used from 08 Jul 2019 to 19 Feb 2020
Address #3: Level 3, 86 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered address used from 26 Jun 2019 to 19 Feb 2020
Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Registered address used from 13 Nov 2008 to 26 Jun 2019
Address #5: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand
Physical address used from 13 Nov 2008 to 08 Jul 2019
Address #6: Office Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Registered address used from 30 Oct 2006 to 13 Nov 2008
Address #7: Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland
Physical address used from 30 Oct 2006 to 13 Nov 2008
Address #8: Level 2, Harbourview Buildings, 152 Quay St, Auckland Central
Registered & physical address used from 02 Dec 2004 to 30 Oct 2006
Address #9: Level 11, Hsbc Building, No. 1, Queen St., Auckland.
Registered address used from 22 Apr 2002 to 02 Dec 2004
Address #10: Level 11, Hsbc Building, No.1 Queen St., Auckland.
Physical address used from 22 Apr 2002 to 02 Dec 2004
Address #11: 9th Floor, Quay Tower, 29 Customs Street West, Auckland
Registered address used from 04 Nov 1999 to 22 Apr 2002
Address #12: Plaza Level, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Jul 1997 to 22 Apr 2002
Address #13: 9th Floor, Quay Tower, 29 Customs Street West, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #14: 87 Queen St, Auckland 1
Registered address used from 08 Nov 1993 to 04 Nov 1999
Basic Financial info
Total number of Shares: 90000
Annual return filing month: September
Financial report filing month: June
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25349 | |||
Entity (NZ Limited Company) | Kiwidog Holdings Limited Shareholder NZBN: 9429049272901 |
Pokeno Pokeno 2402 New Zealand |
14 Jul 2021 - |
Shares Allocation #2 Number of Shares: 12000 | |||
Director | Harris, Craig Fraser |
Parnell Auckland 1052 New Zealand |
04 Apr 2016 - |
Entity (NZ Limited Company) | Ollerton Coromandel Trustee Company Limited Shareholder NZBN: 9429031187152 |
Auckland 1010 New Zealand |
04 Apr 2016 - |
Shares Allocation #3 Number of Shares: 6750 | |||
Individual | Palmer, Jeremy |
Grey Lynn Auckland 1021 New Zealand |
07 Jul 2005 - |
Shares Allocation #4 Number of Shares: 45901 | |||
Other (Other) | Shipping & General Limited |
George Town Grand Cayman C.i. Cayman Islands |
24 Oct 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Keith Fraser |
Oneroa Waiheke Island |
28 Aug 1978 - 10 Aug 2006 |
Individual | Snoswell, Terence James |
Browns Bay Auckland 1310 |
02 Dec 2003 - 10 Aug 2006 |
Individual | Davey, Simon |
Mangawhai Heads Mangawhai 0505 New Zealand |
03 Oct 2018 - 14 Jul 2021 |
Individual | Davey, Glenys |
Remuera Auckland 1050 New Zealand |
06 Jan 2015 - 14 Jul 2021 |
Individual | Davey, Glenys |
Remuera Auckland 1050 New Zealand |
06 Jan 2015 - 14 Jul 2021 |
Entity | Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 |
28 Aug 1978 - 10 Aug 2006 | |
Entity | Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 |
28 Aug 1978 - 10 Aug 2006 | |
Individual | Queenin, Bertram Eric |
New Lynn Auckland |
02 Dec 2003 - 07 Jul 2005 |
Individual | Davey, Malcolm |
Mangawhai Heads Mangawhai 0505 New Zealand |
06 Jan 2015 - 03 Oct 2018 |
Individual | Calendar, Stuart |
Warkworth Warkworth 0910 New Zealand |
06 Jan 2015 - 03 Oct 2018 |
Individual | Queenin, Diana Ruth |
New Lynn Auckland |
07 Jul 2005 - 07 Jul 2005 |
Ultimate Holding Company
Craig Fraser Harris - Director
Appointment date: 04 Apr 2002
Address: Parnell, Auckland, 1052 New Zealand
Address used since 04 Apr 2002
Jeremy Mark Palmer - Director
Appointment date: 01 Jul 2005
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 07 Sep 2021
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 06 Oct 2009
James W. - Director
Appointment date: 20 Nov 2006
Address: Fort Lauderdale, Florida, 33334 United States
Address used since 20 Nov 2006
Timothy D. - Director
Appointment date: 20 Nov 2006
Address: Suite 220 Fort Lauderdale, Florida, 33316 United States
Address used since 20 Nov 2006
Keith Fraser Johnston - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 09 Apr 2021
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Oct 2015
Deborah Summers - Director (Inactive)
Appointment date: 20 May 2014
Termination date: 12 Mar 2019
Address: Kemeu, Auckland, 0892 New Zealand
Address used since 03 Oct 2018
Address: Morningside, Auckland, 1022 New Zealand
Address used since 30 Oct 2015
Terence James Snoswell - Director (Inactive)
Appointment date: 04 Apr 2002
Termination date: 20 Oct 2006
Address: Browns Bay, Auckland,
Address used since 04 Apr 2002
Ronald James Mcmahon - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 27 Mar 2002
Address: Remuera, Auckland,
Address used since 20 Aug 1990
Richard Scott Peate - Director (Inactive)
Appointment date: 05 Aug 1997
Termination date: 08 Oct 2001
Address: Fendalton, Christchurch 8001,
Address used since 05 Aug 1997
Arnold George Wadsworth - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 26 May 1993
Address: Castor Bay, Auckland,
Address used since 20 Aug 1990
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 20 Aug 1990
Termination date: 04 Nov 1990
Address: Howick, Auckland,
Address used since 20 Aug 1990
Solera Limited
2 Crummer Road
Cwm No1 Trustee Limited
2 Crummer Road
Scott Campbell Treasury Services Limited
2 Crummer Road
Maa Holdings Limited
2 Crummer Road
Parnell Apartments (2013) Limited
2 Crummer Road
Mdtt Property Investment Limited
2 Crummer Road