Where appointments are prior to February 1993 the date shown may relate to when the information was entered on this database.
Former Directors
Full legal name:
David James
HALL
Residential Address:
11 Berry Street, East Melbourne, Victoria, 3002
, Australia
Appointment Date:
16 Dec 2019
Ceased date:
31 Mar 2022
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Sarah Carolyn
HUNTER
Residential Address:
44 Ashwood Avenue, Rd 2, Albany, Auckland, 0792
, New Zealand
Appointment Date:
14 Oct 2020
Ceased date:
30 Jun 2021
Full legal name:
Simon Christopher
MCKEARNEY
Residential Address:
5 Richmond Road, Northcote Point, Auckland, 0627
, New Zealand
Appointment Date:
08 Dec 2015
Ceased date:
09 Sep 2020
Full legal name:
Michael Robert James
BURNETT
Residential Address:
5 Ross Street, Surrey Hills, Vic, 3127
, Australia
Appointment Date:
20 Apr 2016
Ceased date:
16 Dec 2019
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
124732136
Company name:
JETSET TRAVELWORLD NETWORK PTY LIMITED
Registered office address:
Helloworld Travel Limited, Level 10, 338 Pitt Street, Sydney, Nsw, 2000, AU
Full legal name:
Jennifer Mitchell
MACDONALD
Residential Address:
Unit 1, 12 Rosemont Street, Woollahra, Sydney, Nsw, 2025
, Australia
Appointment Date:
15 Oct 2014
Ceased date:
26 Apr 2016
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
124719508
Company name:
HELLOWORLD SERVICES PTY LIMITED
Registered office address:
Level 3, 77 Berry Street, North Sydney, Nsw, 2060, AU
Full legal name:
Elizabeth Anne
GAINES
Residential Address:
18 Molong Street, North Curl Curl, Nsw, 2099
, Australia
Appointment Date:
03 Sep 2010
Ceased date:
20 Nov 2015
Australian company directorship
Director of an Australian company:
Yes
Australian company details
ACN:
124719508
Company name:
HELLOWORLD SERVICES PTY LIMITED
Registered office address:
Level 3, 77 Berry Street, North Sydney, Nsw, 2060, AU
Full legal name:
Robert
GURNEY
Residential Address:
32 De Lauret Avenue, Newport Nsw, 2106
, Australia
Appointment Date:
30 Sep 2012
Ceased date:
28 Mar 2014
Australian company directorship
Director of an Australian company:
[Not specified]
Full legal name:
Peter Andre
LACAZE
Residential Address:
74 -76 Smiths Road, Templestowe Vic 3106, Australia
,
Appointment Date:
17 Sep 2008
Ceased date:
30 Sep 2012
Full legal name:
Rolf Julian
KRECKLENBERG
Residential Address:
1 Wallangra Road, Dover Heights Nsw 2030, Australia
,
Appointment Date:
22 May 2007
Ceased date:
23 Dec 2008
Full legal name:
Sunny Li Sheng
YANG
Residential Address:
10 Churchill Road, Killara Nsw 2071, Australia
,
Appointment Date:
22 May 2007
Ceased date:
29 Oct 2008
Full legal name:
Keith Bancroft Anthony
STANLEY
Residential Address:
Unit 10, 6 Cliff Street, Milsons Point, Nsw 2061, Australia
,
Appointment Date:
22 May 2007
Ceased date:
17 Sep 2008
Full legal name:
Russell Lionel
WHITE
Residential Address:
12a, 18 Ronwood Avenue, Manukau City
,
Appointment Date:
02 Oct 1992
Ceased date:
22 Feb 2008
Secretary resigned:
01 Mar 1993
Full legal name:
Barbara Jean
WHITE
Residential Address:
23 Mcquoids Road, East Tamaki, Auckland
,
Appointment Date:
01 Mar 1993
Ceased date:
26 Jul 2003
Full legal name:
Sean Gould
WILLIAMS
Residential Address:
17 Allans Avenue, Petersham, Nsw 2049, Australia
,
Appointment Date:
01 Mar 1991
Ceased date:
01 Mar 1993