I D Tours New Zealand Limited (issued an NZ business identifier of 9429040404752) was started on 28 Aug 1978. 4 addresses are in use by the company: Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 (type: registered, physical). Level 11, 55 Shortland Street, Auckland Central, Auckland had been their registered address, up to 23 Oct 2020. I D Tours New Zealand Limited used other names, namely: I D Tours South Pacific Limited from 28 Aug 1978 to 05 Aug 1997. 90000 shares are allocated to 5 shareholders who belong to 4 shareholder groups. The first group contains 1 entity and holds 25349 shares (28.17 per cent of shares), namely:
Kiwidog Holdings Limited (an entity) located at Pokeno, Pokeno postcode 2402. In the second group, a total of 2 shareholders hold 13.33 per cent of all shares (exactly 12000 shares); it includes
Harris, Craig Fraser (a director) - located at Parnell, Auckland,
Ollerton Coromandel Trustee Company Limited (an entity) - located at Auckland. The next group of shareholders, share allocation (6750 shares, 7.5%) belongs to 1 entity, namely:
Palmer, Jeremy, located at Grey Lynn, Auckland (an individual). Businesscheck's data was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Offices Of Mcgregor Bailey, 2 Crummer Road, Ponsonby, Auckland | Other (Address For Share Register) | 06 Oct 2009 |
| Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 | Other (Address For Share Register) | 11 Feb 2020 |
| Level 20, 191 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical & service | 23 Oct 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Craig Fraser Harris
Parnell, Auckland, 1052
Address used since 04 Apr 2002 |
Director | 04 Apr 2002 - current |
|
Jeremy Mark Palmer
Grey Lynn, Auckland, 1021
Address used since 07 Sep 2021
Sandringham, Auckland, 1025
Address used since 06 Oct 2009 |
Director | 01 Jul 2005 - current |
|
Timothy Douglas Davey
Suite 220 Fort Lauderdale, Florida, 33316
Address used since 20 Nov 2006 |
Director | 20 Nov 2006 - current |
|
Christopher Anthony Herrod
Lyford Cay Marina, Box N7776-404, Nassau,
Address used since 27 Jun 2024 |
Director | 27 Jun 2024 - current |
|
James Simon Winch
Fort Lauderdale, Florida, 33334
Address used since 20 Nov 2006 |
Director | 20 Nov 2006 - 27 Jun 2024 |
|
Keith Fraser Johnston
St Heliers, Auckland, 1071
Address used since 30 Oct 2015 |
Director | 20 Aug 1990 - 09 Apr 2021 |
|
Deborah Summers
Kemeu, Auckland, 0892
Address used since 03 Oct 2018
Morningside, Auckland, 1022
Address used since 30 Oct 2015 |
Director | 20 May 2014 - 12 Mar 2019 |
|
Terence James Snoswell
Browns Bay, Auckland,
Address used since 04 Apr 2002 |
Director | 04 Apr 2002 - 20 Oct 2006 |
|
Ronald James Mcmahon
Remuera, Auckland,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 27 Mar 2002 |
|
Richard Scott Peate
Fendalton, Christchurch 8001,
Address used since 05 Aug 1997 |
Director | 05 Aug 1997 - 08 Oct 2001 |
|
Arnold George Wadsworth
Castor Bay, Auckland,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 26 May 1993 |
|
Rodney Harold Clinton Walshe
Howick, Auckland,
Address used since 20 Aug 1990 |
Director | 20 Aug 1990 - 04 Nov 1990 |
| Previous address | Type | Period |
|---|---|---|
| Level 11, 55 Shortland Street, Auckland Central, Auckland, 1010 | Registered & physical | 19 Feb 2020 - 23 Oct 2020 |
| Level 3, 86 Parnell Road, Parnell, Auckland, 1052 | Physical | 08 Jul 2019 - 19 Feb 2020 |
| Level 3, 86 Parnell Road, Parnell, Auckland, 1052 | Registered | 26 Jun 2019 - 19 Feb 2020 |
| 2 Crummer Road, Ponsonby, Auckland, 1021 | Registered | 13 Nov 2008 - 26 Jun 2019 |
| 2 Crummer Road, Ponsonby, Auckland, 1021 | Physical | 13 Nov 2008 - 08 Jul 2019 |
| Office Of Campbell Forbes, 182 Great South Road, Remuera, Auckland | Registered | 30 Oct 2006 - 13 Nov 2008 |
| Offices Of Campbell Forbes, 182 Great South Road, Remuera, Auckland | Physical | 30 Oct 2006 - 13 Nov 2008 |
| Level 2, Harbourview Buildings, 152 Quay St, Auckland Central | Registered & physical | 02 Dec 2004 - 30 Oct 2006 |
| Level 11, Hsbc Building, No. 1, Queen St., Auckland. | Registered | 22 Apr 2002 - 02 Dec 2004 |
| Level 11, Hsbc Building, No.1 Queen St., Auckland. | Physical | 22 Apr 2002 - 02 Dec 2004 |
| 9th Floor, Quay Tower, 29 Customs Street West, Auckland | Registered | 04 Nov 1999 - 22 Apr 2002 |
| Plaza Level, Quay Tower, 29 Customs Street West, Auckland | Physical | 01 Jul 1997 - 22 Apr 2002 |
| 9th Floor, Quay Tower, 29 Customs Street West, Auckland | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 87 Queen St, Auckland 1 | Registered | 08 Nov 1993 - 04 Nov 1999 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kiwidog Holdings Limited Shareholder NZBN: 9429049272901 Entity (NZ Limited Company) |
Pokeno Pokeno 2402 |
14 Jul 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Craig Fraser Director |
Parnell Auckland 1052 |
04 Apr 2016 - current |
|
Ollerton Coromandel Trustee Company Limited Shareholder NZBN: 9429031187152 Entity (NZ Limited Company) |
Auckland 1010 |
04 Apr 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Palmer, Jeremy Individual |
Grey Lynn Auckland 1021 |
07 Jul 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shipping & General Limited Other (Other) |
George Town Grand Cayman C.i. |
24 Oct 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Johnston, Keith Fraser Individual |
Oneroa Waiheke Island |
28 Aug 1978 - 10 Aug 2006 |
|
Snoswell, Terence James Individual |
Browns Bay Auckland 1310 |
02 Dec 2003 - 10 Aug 2006 |
|
Davey, Simon Individual |
Mangawhai Heads Mangawhai 0505 |
03 Oct 2018 - 14 Jul 2021 |
|
Davey, Glenys Individual |
Remuera Auckland 1050 |
06 Jan 2015 - 14 Jul 2021 |
|
Davey, Glenys Individual |
Remuera Auckland 1050 |
06 Jan 2015 - 14 Jul 2021 |
|
Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 Entity |
28 Aug 1978 - 10 Aug 2006 | |
|
Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 Entity |
28 Aug 1978 - 10 Aug 2006 | |
|
Queenin, Bertram Eric Individual |
New Lynn Auckland |
02 Dec 2003 - 07 Jul 2005 |
|
Davey, Malcolm Individual |
Mangawhai Heads Mangawhai 0505 |
06 Jan 2015 - 03 Oct 2018 |
|
Calendar, Stuart Individual |
Warkworth Warkworth 0910 |
06 Jan 2015 - 03 Oct 2018 |
|
Queenin, Diana Ruth Individual |
New Lynn Auckland |
07 Jul 2005 - 07 Jul 2005 |
| Effective Date | 21 Jul 1991 |
| Name | Wexford Investment Limited |
| Type | Company |
| Ultimate Holding Company Number | 91524515 |
| Country of origin | KY |
![]() |
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 |