Travelex Financial Services Nz Limited (New Zealand Business Number 9429032062953) was started on 27 Oct 1982. 5 addresess are currently in use by the company: Level 14, 19 Victoria Street West, Auckland, 1010 (type: postal, office). Level 14, Augusta House, 19 Victoria Street, Auckland had been their physical address, up until 14 May 2019. Travelex Financial Services Nz Limited used more aliases, namely: Thomas Cook Financial Services Nz Limited from 31 Aug 2000 to 27 Sep 2001, Thomas Cook Holdings Nz Limited (27 Oct 1982 to 31 Aug 2000). 500000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 500000 shares (100 per cent of shares). "Money changing service (non-bank)" (ANZSIC K641925) is the classification the Australian Bureau of Statistics issued Travelex Financial Services Nz Limited. The Businesscheck data was last updated on 29 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 14, 19 Victoria Street West, Auckland, 1010 | Physical & service & registered | 14 May 2019 |
| Level 14, 19 Victoria Street West, Auckland, 1010 | Postal & office & delivery | 26 Apr 2023 |
| Name and Address | Role | Period |
|---|---|---|
| James B. | Director | 13 Nov 2018 - current |
|
Martin Joseph Dempsey
Coogee, 2034
Address used since 14 Mar 2024
Sydney, 2000
Address used since 01 Jan 1970
Redfern, 2016
Address used since 01 Jan 2022 |
Director | 01 Jan 2022 - current |
|
Adam Gabriel Nezval
Bondi, 2026
Address used since 06 Feb 2025 |
Director | 06 Feb 2025 - current |
|
Darren Paul Brown
Sydney, 2000
Address used since 01 Jan 1970
Balgowlah Heights, Sydney, New South Wales, 2093
Address used since 17 Jun 2013
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 07 Nov 2011 - 18 Jan 2025 |
|
Samantha Elizabeth Kelly
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Panania, Nsw, 2213
Address used since 01 Jan 2021 |
Director | 01 Jan 2021 - 10 Dec 2021 |
|
Matthew John Lewis
1 Kings Cross Road, Darlinghurst, 2010
Address used since 02 Nov 2015
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970 |
Director | 02 Nov 2015 - 10 Dec 2020 |
| Daryl N. | Director | 13 Nov 2018 - 16 Jul 2019 |
|
Dion Elliott Jensen
The Gap, Queensland, 4061
Address used since 01 Dec 2017
Sydney, NSW
Address used since 01 Jan 1970
Kurraba Point, New South Wales, 2089
Address used since 28 Apr 2017
Sydney, NSW
Address used since 01 Jan 1970 |
Director | 28 Apr 2017 - 06 Nov 2018 |
|
Stephen Robert Rix
Mosman, Nsw 2088,
Address used since 22 Jan 2002
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 22 Jan 2002 - 30 Sep 2018 |
|
Daniel Felice Simone
Prestons, New South Wales, 2170
Address used since 07 Aug 2014
Sydney, 2000
Address used since 01 Jan 1970
Sydney, 2000
Address used since 01 Jan 1970 |
Director | 14 Aug 2013 - 28 Apr 2017 |
|
Adam John French
Sylvania, New South Wales, 2224
Address used since 01 Sep 2016
20 Bond Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970
20 Bond Street, Sydney, New South Wales, 2000
Address used since 01 Jan 1970 |
Director | 01 Sep 2016 - 28 Apr 2017 |
|
Matthew Reid Mccarthy
Sylvania, New South Wales 2224, Australia,
Address used since 24 May 2006 |
Director | 24 May 2006 - 16 Aug 2013 |
|
Basil David Payn
Mission Bay, Auckland, 1071
Address used since 02 Jul 2007 |
Director | 02 Jul 2007 - 07 Nov 2011 |
|
Graham Frederick Perry
Gladesville, Sydney Nsw 2111, Australia,
Address used since 24 May 2006 |
Director | 24 May 2006 - 07 Apr 2011 |
|
Clinton Gould
Kensington, N S W 2033, Australia,
Address used since 30 Apr 1999 |
Director | 30 Apr 1999 - 12 Jul 2007 |
|
Martin Andrew Crawford
42 Refinery Drive, Pyrmont, Nsw 2009, Australia,
Address used since 22 Jan 2007 |
Director | 29 Apr 2004 - 27 Apr 2007 |
|
Anthony Biffaro
Donvale, Victoria 2093, Australia,
Address used since 07 Dec 2001 |
Director | 07 Dec 2001 - 02 May 2006 |
|
Nigel Terry Adams
St. Ives, Nsw 2075, Australia,
Address used since 18 Mar 2004 |
Director | 18 Mar 2004 - 01 Dec 2005 |
|
Mark Mulligan
Kareela, N S W 2093, Australia,
Address used since 07 Dec 2001 |
Director | 07 Dec 2001 - 29 Jul 2005 |
|
Andrew James Want
Balgowlah Heights, N S W 2093, Australia,
Address used since 07 Dec 2001 |
Director | 07 Dec 2001 - 19 Nov 2003 |
|
Ian Spight
Upper Pitt Street, Kirribilli, Nsw 2061, Australia,
Address used since 20 Dec 2002 |
Director | 22 Jan 2002 - 29 Apr 2003 |
|
Nicholas Hurst Page
London Sw12 8sa, United Kingdom,
Address used since 27 Mar 2001 |
Director | 27 Mar 2001 - 14 Feb 2002 |
|
Clive Ian Kahn
London, Nz Oad, United Kingdom,
Address used since 27 Mar 2001 |
Director | 27 Mar 2001 - 07 Dec 2001 |
|
Lloyd Marshall Dorfman
14 Cannon Place, London Nw3 1ej, United Kingdom,
Address used since 27 Mar 2001 |
Director | 27 Mar 2001 - 07 Dec 2001 |
|
Ian Leonard Spight
Kirribilli, New South Wales 2061, Australia,
Address used since 01 Jun 1998 |
Director | 01 Jun 1998 - 27 Mar 2001 |
|
Louise Adamson
Devonport, Auckland,
Address used since 01 Jun 1998 |
Director | 01 Jun 1998 - 05 Jan 2001 |
|
Matthew Ellison Brady
Mt Albert, Auckland,
Address used since 10 Dec 1998 |
Director | 10 Dec 1998 - 01 Aug 2000 |
|
Brian Noel Avery
Milford, Auckland,
Address used since 14 Nov 1990 |
Director | 14 Nov 1990 - 10 Dec 1998 |
|
Wayne Alan Walker
Illawong, New South Wales 2234, Australia,
Address used since 01 Jun 1998 |
Director | 01 Jun 1998 - 13 Nov 1998 |
|
Paul John Hookings
Potts Point, Sydney N S W 2011, Australia,
Address used since 15 Feb 1995 |
Director | 15 Feb 1995 - 01 Jun 1998 |
|
Christopher Raymond Chaplin
Palm Beach, Sydney, Australia,
Address used since 15 Feb 1995 |
Director | 15 Feb 1995 - 30 Apr 1998 |
|
Thomas Sainsbury
Castor Bay, Auckland,
Address used since 14 Nov 1990 |
Director | 14 Nov 1990 - 24 Feb 1997 |
|
Paul John Casey
Sydney Nsw, Australia,
Address used since 28 Apr 1994 |
Director | 28 Apr 1994 - 30 Sep 1994 |
|
John Albert Mcewan
Marholm, Peterborough, U.k.,
Address used since 08 Nov 1990 |
Director | 08 Nov 1990 - 31 Mar 1994 |
| Previous address | Type | Period |
|---|---|---|
| Level 14, Augusta House, 19 Victoria Street, Auckland, 1010 | Physical & registered | 23 Mar 2016 - 14 May 2019 |
| Level 14, Brookfields House, 19 Victoria Street, Auckland, 1010 | Registered & physical | 17 Dec 2015 - 23 Mar 2016 |
| Level 14 Brookfield House, 19 Victoria Street, Auckland | Physical | 08 Jan 2008 - 17 Dec 2015 |
| Level 14, Brookfield House, 19 Victoria Street, Auckland | Registered | 08 Jan 2008 - 17 Dec 2015 |
| Level 5, 92-96 Albert Street, Auckland | Registered & physical | 08 Apr 2003 - 08 Jan 2008 |
| 96-98 Anzac Avenue, Auckland | Physical | 23 Feb 1999 - 23 Feb 1999 |
| Level 5, Telstra Business Centre, 191 Queen Street, Auckland 1, New Zealand | Physical | 23 Feb 1999 - 08 Apr 2003 |
| 96-98 Anzac Ave, Auckland | Registered | 23 Feb 1999 - 08 Apr 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Travelex Acquisitionco Limited Other (Other) |
01 Oct 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Travelex Limited Other |
29 Mar 2006 - 01 Oct 2020 | |
|
Null - Travelex Financial Services Limited Other |
27 Oct 1982 - 27 Jun 2010 | |
|
Travelex Financial Services Limited Other |
27 Oct 1982 - 27 Jun 2010 |
| Effective Date | 06 Sep 2020 |
| Name | Travelex Topco Limited |
| Type | Company |
| Ultimate Holding Company Number | 131898 |
| Country of origin | JE |
| Address |
35 Floor, Al Maqam Tower Abu Dhabi Globa Market Square, Al Maryah Island Abu Dhabi |
![]() |
Cnc Property Holdings Limited Level 11, Brookfields House |
![]() |
Karpik Holdings Limited 19 Victoria Street West |
![]() |
Yin Chuan Investment Limited 19 Victoria Street West |
![]() |
Evelyn Farming Trustees Limited C/-level 11, Brookfields Lawyers |
![]() |
Remuera Christians Trust Board 8th Floor |
![]() |
Neighbourhood Television Trust Level 8,brookfields House, |
|
Wenzhou Finance Group Limited No.35 Victoria Street West |
|
Dp International Finance Limited 4/175 Queen Street |
|
Nzforex Limited Level 7, 16 Kingston Street |
|
City New Zealand Limited No 3, G/f, 44-52 Wellesley Street West |
|
Bonheur Limited 470 Parnell Road |
|
Kingsida Trading Limited 1250 Dominion Road |