General information

Gp Holiday Shoppe Limited

Type: NZ Limited Company (Ltd)
9429033330426
New Zealand Business Number
1953053
Company Number
Registered
Company Status
N722010 - Booking Service (passenger Transport And/or Accommodation)
Industry classification codes with description

Gp Holiday Shoppe Limited (issued a New Zealand Business Number of 9429033330426) was started on 14 Jun 2007. 5 addresess are currently in use by the company: Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 (type: postal, office). Level 5, 66 Wyndham Street, Auckland had been their registered address, up until 07 Oct 2014. 5001557 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 5001557 shares (100% of shares), namely:
Gulliver's Pacific Limited (an entity) located at Chorus House, 66 Wyndham Street, Auckland postcode 1010. "Booking service (passenger transport and/or accommodation)" (business classification N722010) is the classification the ABS issued to Gp Holiday Shoppe Limited. Businesscheck's data was updated on 11 Mar 2024.

Current address Type Used since
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 Physical & registered & service 07 Oct 2014
Level 5, Chorus House, 66 Wyndham Street, Auckland, 1010 Postal & office & delivery 30 Sep 2022
Contact info
64 3 98679600
Phone (Phone)
companysecretary@helloworld.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Andrew James Burnes
South Melbourne, Victoria, 3205
Address used since 22 Jun 2017
St Kilda, Victoria, 3182
Address used since 08 Mar 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Sydney, New South Wales, 2000
Address used since 01 Jan 1970
Director 08 Mar 2016 - current
Cinzia Burnes
South Melbourne, Victoria, 3205
Address used since 22 Jun 2017
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 22 Jun 2017 - current
David James Hall
East Melbourne, Victoria, 3002
Address used since 16 Dec 2019
Director 16 Dec 2019 - 31 Mar 2022
Sarah Carolyn Hunter
Rd 2, Albany, 0792
Address used since 14 Oct 2020
Director 14 Oct 2020 - 30 Jun 2021
Simon Christopher Mckearney
Northcote Point, Auckland, 0627
Address used since 08 Dec 2015
Northcote Point, Auckland, 0627
Address used since 31 May 2019
Director 08 Dec 2015 - 09 Sep 2020
Michael Robert James Burnett
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Surrey Hills, Victoria, 3127
Address used since 20 Apr 2016
North Sydney, New South Wales, 2060
Address used since 01 Jan 1970
Director 20 Apr 2016 - 16 Dec 2019
Kathryn Margaret Kennedy
Castor Bay, Auckland, 0620
Address used since 01 Nov 2016
Director 08 Apr 2009 - 20 Jun 2017
Jennifer Mitchell Macdonald
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Woollahra, Sydney, Nsw, 2025
Address used since 12 Jan 2015
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
Director 15 Oct 2014 - 26 Apr 2016
Greig Leighton
Mt Eden, Auckland, 1024
Address used since 22 Sep 2015
Director 01 Jul 2009 - 26 Nov 2015
Elizabeth Anne Gaines
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Sydney, Nsw, 2060
Address used since 01 Jan 1970
North Curl Curl, Nsw, 2099
Address used since 21 Oct 2014
Director 08 Apr 2009 - 20 Nov 2015
Robert Gurney
Newport Nsw, 2106
Address used since 30 Sep 2012
Director 30 Sep 2012 - 28 Mar 2014
Peter Andre Lacaze
Templestowe, Victoria, 3106
Address used since 21 Sep 2011
Director 17 Sep 2008 - 30 Sep 2012
Stephen John Humphreys
Auckland,
Address used since 25 Jun 2008
Director 25 Jun 2008 - 20 Jun 2009
Sunny Li Sheng Yang
Killara, Nsw 2071, Australia,
Address used since 25 Jun 2008
Director 25 Jun 2008 - 29 Oct 2008
Andrew Brent Creahan
Pakuranga, Auckland,
Address used since 25 Jun 2008
Director 25 Jun 2008 - 29 Oct 2008
Keith Bancroft Anthony Stanley
6 Cliff Street, Milsons Point Nsw 2061, Australia,
Address used since 23 Nov 2007
Director 23 Nov 2007 - 17 Sep 2008
Phillip James Turner
Parnell, Auckland,
Address used since 14 Jun 2007
Director 14 Jun 2007 - 25 Jun 2008
Rolf Julian Krecklenberg
Dover Heights, Nsw 2030 Australia,
Address used since 23 Nov 2007
Director 23 Nov 2007 - 25 Jun 2008
Addresses
Principal place of activity
Level 5 , Chorus House, 66 Wyndham Street , Auckland , 1010
Previous address Type Period
Level 5, 66 Wyndham Street, Auckland Registered & physical 14 Jun 2007 - 07 Oct 2014
Financial Data
Financial info
5001557
Total number of Shares
September
Annual return filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 5001557
Shareholder Name Address Period
Gulliver's Pacific Limited
Shareholder NZBN: 9429036089611
Entity (NZ Limited Company)
Chorus House, 66 Wyndham Street
Auckland
1010
14 Jun 2007 - current

Ultimate Holding Company
Effective Date 31 Dec 2019
Name Helloworld Travel Limited
Type Company
Ultimate Holding Company Number 91214998
Country of origin AU
Address Level 10, 338 Pitt Street
Sydney, Nsw 2000
Location
Companies nearby
Similar companies
Gulliver's Pacific Limited
Level 5
United Travel Limited
Level 5
Travel Link NZ Limited
Level 5, Suite 1, 300 Queen Street
Corporate Apartments NZ Limited
Apartment 3003 Metropolis
Corporate Apartments Auckland Limited
Apartment 3003, 1 Courthouse Lane
Corporate Accommodation New Zealand Limited
Apartment 3003, 1 Courthouse Lane