House Of Travel Barrington Limited (New Zealand Business Number 9429035167839) was registered on 21 Sep 2004. 3 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, registered). 2/175 Roydvale Avenue, Christchurch had been their registered address, up until 14 Apr 2022. 322500 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 172500 shares (53.49% of shares), namely:
House Of Travel Holdings Limited (an entity) located at Burnside, Christchurch postcode 8053. In the second group, a total of 1 shareholder holds 23.26% of all shares (exactly 75000 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Burnside, Christchurch. Next there is the next group of shareholders, share allotment (75000 shares, 23.26%) belongs to 1 entity, namely:
Hannah-Evans, Rochelle Karen, located at Lincoln, Lincoln (an individual). Businesscheck's data was updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service | 14 Apr 2022 |
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 14 Apr 2022 |
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 05 Jan 2020
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
Jayne Lesley Thornley
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
Rochelle Karen Hannah-evans
Lincoln, Lincoln, 7608
Address used since 01 Jan 2020 |
Director | 01 Jan 2020 - current |
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014 |
Director | 12 Oct 2004 - 01 Apr 2023 |
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 08 Jan 2018 |
Director | 08 Jan 2018 - 13 Oct 2020 |
Julie Anne Bohnenn
Fernside, Rangiroa, (alternate Director), 7471
Address used since 24 Sep 2015 |
Director | 10 Jun 2010 - 29 Mar 2018 |
Stephen John Marshall
Parklands, Christchurch, 8083
Address used since 22 Sep 2016 |
Director | 20 Dec 2007 - 22 Dec 2017 |
Brent Russell William Thomas
Mount Pleasant, Christchurch, 8081
Address used since 30 Sep 2009 |
Director | 21 Sep 2004 - 04 Jun 2010 |
Previous address | Type | Period |
---|---|---|
2/175 Roydvale Avenue, Christchurch, 8053 | Registered & physical | 10 Aug 2015 - 14 Apr 2022 |
C/-house Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 | Physical & registered | 05 Aug 2011 - 10 Aug 2015 |
C/-house Of Travel Holdings Limited, Level 1 210 Oxford Terrace, Christchurch | Physical & registered | 21 Sep 2004 - 05 Aug 2011 |
Shareholder Name | Address | Period |
---|---|---|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
21 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
21 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Hannah-evans, Rochelle Karen Individual |
Lincoln Lincoln 7608 |
22 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Marshall, Stephen John Individual |
Parklands Christchurch 8083 |
26 Sep 2008 - 22 Dec 2017 |
Evans, Rochelle Karen Hannah Individual |
Halswell Christchurch 8025 |
26 Sep 2008 - 22 Sep 2016 |
Marshall, Sonia-ingrid Individual |
Halswell Christchurch 8025 |
26 Sep 2008 - 22 Sep 2016 |
House Of Travel Lynnmall Limited 2/175 Roydvale Avenue |
|
Kate Smyth House Of Travel Limited 2/175 Roydvale Avenue |
|
House Of Travel West Coast Limited 2/175 Roydvale Avenue |
|
Inde Technology Limited 175 Roydvale Avenue |
|
The Tait Foundation 175 Roydvale Avenue |
|
Powerlab Limited 5 Sheffield Crescent |