General information

House Of Travel Milford Limited

Type: NZ Limited Company (Ltd)
9429036906451
New Zealand Business Number
1137439
Company Number
Registered
Company Status

House Of Travel Milford Limited (issued an NZ business identifier of 9429036906451) was started on 17 May 2001. 3 addresses are currently 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 physical address, up until 19 Apr 2022. House Of Travel Milford Limited used other names, namely: House Of Travel 107 Limited from 17 May 2001 to 21 Sep 2001. 150000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 75000 shares (50% of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. When considering the second group, a total of 3 shareholders hold 50% of all shares (exactly 74999 shares); it includes
Curling, Silke Kirstin (an individual) - located at Long Bay, Auckland,
Curling, Craig Douglas Forsyth (an individual) - located at Long Bay, Auckland,
Forsyth Limited (an entity) - located at Albany, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Curling, Silke Kirstin, located at Long Bay, Auckland (an individual). Our database was updated on 26 May 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & service 19 Apr 2022
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 19 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Silke Kirstin Curling
Long Bay, Auckland, 0630
Address used since 30 Jun 2017
Director 30 Jun 2017 - current
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
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 17 May 2001 - 01 Apr 2023
Julie Anne Bohnenn
Rd 1, Rangiora (alternate Director), 7471
Address used since 27 Sep 2010
Director 03 Oct 2001 - 29 Mar 2018
Mary Madeline Shields
Milford, Auckland, 0620
Address used since 25 Oct 2001
Director 25 Oct 2001 - 30 Jun 2017
Addresses
Previous address Type Period
2/175 Roydvale Avenue, Christchurch, 8053 Physical & registered 10 Aug 2015 - 19 Apr 2022
C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 Registered & physical 05 Aug 2011 - 10 Aug 2015
Level 1 ,210 Oxford Terrace, Christchurch Registered & physical 11 May 2004 - 05 Aug 2011
Level 3 ,210 Oxford Terrace, Christchurch Registered & physical 17 May 2001 - 11 May 2004
Financial Data
Financial info
150000
Total number of Shares
September
Annual return filing month
16 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
17 May 2001 - current
Shares Allocation #2 Number of Shares: 74999
Shareholder Name Address Period
Curling, Silke Kirstin
Individual
Long Bay
Auckland
0630
30 Jun 2017 - current
Curling, Craig Douglas Forsyth
Individual
Long Bay
Auckland
0630
30 Jun 2017 - current
Forsyth Limited
Shareholder NZBN: 9429041522431
Entity (NZ Limited Company)
Albany
Auckland
0632
30 Jun 2017 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Curling, Silke Kirstin
Individual
Long Bay
Auckland
0630
30 Jun 2017 - current

Historic shareholders

Shareholder Name Address Period
Lennan, Dennis Peter
Individual
Milford
Auckland
25 Sep 2009 - 30 Jun 2017
Shields, Clinton Joseph
Individual
Milford
Auckland
25 Sep 2009 - 30 Jun 2017
Shields, Mary Madeline
Individual
Milford
Auckland 0620
25 Sep 2009 - 30 Jun 2017
Shields, Mary Madeline
Individual
Milford
Auckland
17 May 2001 - 30 Jun 2017
Location
Companies nearby
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