General information

House Of Travel St Heliers Limited

Type: NZ Limited Company (Ltd)
9429036906529
New Zealand Business Number
1137441
Company Number
Registered
Company Status

House Of Travel St Heliers Limited (issued an NZ business identifier of 9429036906529) was started on 17 May 2001. 2 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical). Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch had been their registered address, up to 02 Apr 2024. House Of Travel St Heliers Limited used other names, namely: House Of Travel Mission Bay Limited from 26 Oct 2010 to 20 Aug 2014, House Of Travel Eastridge Limited (21 Sep 2001 to 26 Oct 2010) and House Of Travel 109 Limited (17 May 2001 - 21 Sep 2001). 330000 shares are allotted to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 75000 shares (22.73% of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 22.73% of all shares (exactly 75000 shares); it includes
Mcgregor, Darren Robert (an individual) - located at Glendowie, Auckland. Next there is the next group of shareholders, share allotment (90000 shares, 27.27%) belongs to 1 entity, namely:
House Of Travel Holdings Limited, located at Redwood, Christchurch (an entity). Businesscheck's information was updated on 07 Jun 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Service & physical 21 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Darren Robert Mcgregor
Glendowie, Auckland, 1071
Address used since 01 May 2019
Director 01 May 2019 - current
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 13 Oct 2020
Director 13 Oct 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 17 May 2001 - 01 Apr 2023
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 23 Jan 2014
Director 23 Jan 2014 - 13 Oct 2020
Craig Stuart Hopley
Rd 2, Te Kauwhata, 3782
Address used since 16 Sep 2014
Director 16 Sep 2014 - 01 May 2019
Julie Anne Bohnenn
Rd 1, Rangiora, 7471
Address used since 30 Nov 2009
Director 06 Sep 2001 - 29 Mar 2018
Christopher Mark Edwards
Greenlane, Auckland, 1051
Address used since 01 Nov 2013
Director 05 Apr 2002 - 20 Dec 2013
Addresses
Previous address Type Period
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 21 Apr 2022 - 02 Apr 2024
2/175 Roydvale Avenue, Christchurch, 8053 Registered & physical 10 Aug 2015 - 21 Apr 2022
C/-house Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 Physical & registered 11 Aug 2011 - 10 Aug 2015
C/-house Of Travel Holdings Limited, Level 1, 210 Oxford Terrace, Christchurch Registered & physical 06 Dec 2004 - 11 Aug 2011
Level 1 , 210 Oxford Terrace, Christchurch Registered & physical 07 May 2004 - 06 Dec 2004
Level 3 , 210 Oxford Terrace, Christchurch Registered 17 May 2001 - 07 May 2004
Level 3, 210 Oxford Terrace, Christchurch Physical 17 May 2001 - 07 May 2004
Financial Data
Financial info
330000
Total number of Shares
November
Annual return filing month
01 Nov 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: 75000
Shareholder Name Address Period
Mcgregor, Darren Robert
Individual
Glendowie
Auckland
1071
01 May 2019 - current
Shares Allocation #3 Number of Shares: 90000
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 #4 Number of Shares: 90000
Shareholder Name Address Period
Mcgregor, Darren Robert
Individual
Glendowie
Auckland
1071
01 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Edwards, Christopher Mark
Individual
Greenlane
Auckland
1051
30 Nov 2010 - 20 Dec 2013
Hopley, Craig Stuart
Individual
Rd 2
Te Kauwhata
3782
17 Sep 2014 - 01 May 2019
Christopher Mark Edwards
Director
Greenlane
Auckland
1051
30 Nov 2010 - 20 Dec 2013
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