General information

International Holidays Limited

Type: NZ Limited Company (Ltd)
9429040441283
New Zealand Business Number
100228
Company Number
Registered
Company Status
F380050 - Sales Agent For Manufacturer Or Wholesaler
Industry classification codes with description

International Holidays Limited (issued an NZBN of 9429040441283) was launched on 08 Mar 1977. 5 addresess are currently in use by the company: Po Box 4322, Shortland Street, Auckland, 1140 (type: postal, office). Level 4 121 Beach Road, Auckland Central, Auckland had been their registered address, up until 09 Apr 2020. International Holidays Limited used more aliases, namely: Cosmos Tours and Holidays Limited from 08 Mar 1977 to 26 Feb 1985. 550000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 550000 shares (100 per cent of shares). "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is the category the Australian Bureau of Statistics issued International Holidays Limited. Businesscheck's information was updated on 14 May 2025.

Current address Type Used since
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 Registered & physical & service 09 Apr 2020
Po Box 4322, Shortland Street, Auckland, 1140 Postal 26 Aug 2020
Level 9, 55 Shortland Street, Auckland Central, Auckland, 1010 Office & delivery 26 Aug 2020
Contact info
accounts@globusfamily.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
peterho@globus.com.au
Email (nzbn-reserved-invoice-email-address-purpose)
www.globustours.co.nz
Website
Directors
Name and Address Role Period
Peter Wai Leong Ho
Dural, Nsw, 2158
Address used since 16 Feb 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 16 Feb 2018 - current
Gabrielle Mary Tyrrell
Redfern, Sydney, Nsw, 2016
Address used since 14 Dec 2018
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 14 Dec 2018 - 31 Dec 2024
Stewart James Williams
St Ives, Nsw 2075,
Address used since 24 Nov 1998
Sydney, 2000
Address used since 01 Jan 1970
Director 24 Nov 1998 - 16 Feb 2018
Rodney Peter Gluth
Close, Balmain Cove, Roselle Nsw, 2039, Australia,
Address used since 24 Nov 1998
Director 24 Nov 1998 - 06 Nov 2003
Ann Veronica Claydon
St Heliers, Auckland,
Address used since 26 Feb 1992
Director 26 Feb 1992 - 04 Aug 2000
Kevin Harold Reville
Frenchs Forest, N.s.w. 2086, Australia,
Address used since 09 Nov 1991
Director 09 Nov 1991 - 23 Oct 1998
Addresses
Principal place of activity
Level 9, 55 Shortland Street , Auckland Central , Auckland , 1010
Previous address Type Period
Level 4 121 Beach Road, Auckland Central, Auckland, 1010 Registered & physical 11 Oct 2019 - 09 Apr 2020
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 14 Aug 2019 - 11 Oct 2019
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Physical 12 Sep 2014 - 11 Oct 2019
Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 Registered 12 Sep 2014 - 14 Aug 2019
Level 6, 51 Shortland St, Auckland, 1010 Physical & registered 06 Sep 2013 - 12 Sep 2014
Whk, Level 6, 51-53 Shortland St, Auckland, 1010 Physical 09 Sep 2010 - 06 Sep 2013
Level 6, 51-53 Shortland St, Auckland, 1010 Registered 09 Sep 2010 - 06 Sep 2013
Whk Gosling Chapman, Level 6, 51-53 Shortland St, Auckland Physical & registered 03 Apr 2009 - 09 Sep 2010
Gilligan Sheppard Ltd, Level 4, 253 Queen Street, Auckland City, Auckland Registered & physical 25 Aug 2008 - 03 Apr 2009
Gilligan Sheppard Limited, Smith And Caughey Building, 253 Queen Street, Level 4, Auckland City Physical 08 Feb 2005 - 25 Aug 2008
Gilligan Sheppard Limited, Smith And Caughey Building, 253 Queen Street, Auckland City Registered 08 Feb 2005 - 25 Aug 2008
4th Floor, 121 Beach Road, Auckland Physical 01 Jul 1997 - 08 Feb 2005
4th Floor, 121 Beach Road, Auckland Registered 03 Apr 1997 - 08 Feb 2005
Financial Data
Financial info
550000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
02 Aug 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 550000
Shareholder Name Address Period
Tourama Voyages International S.a.
Other (Other)
26 Nov 2020 - current

Historic shareholders

Shareholder Name Address Period
Tourama Voyages S.a.
Company Number: B234675
Other
07 Jul 2020 - 26 Nov 2020
Cosmos Guide Holding B.v.
Other
08 Mar 1977 - 07 Jul 2020

Ultimate Holding Company
Effective Date 12 Nov 2020
Name Tourama Voyages International S.a.
Type Company
Country of origin LU
Location
Companies nearby
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street
Similar companies
Cayenne Enterprise Limited
Level 1, 139 Vincent Street
Panacea (nz) Limited
Level 10, 34 Shortalnd Street.
Grace Road Vineyard Limited
9th Floor, 17 Albert Street
Glyconz Limited
19 Mount Street
18ninetyfive Limited
60 Grafton Road
Miller Equity Limited
115 Howe Street