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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
17 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Darren Robert Individual |
Glendowie Auckland 1071 |
01 May 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
17 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mcgregor, Darren Robert Individual |
Glendowie Auckland 1071 |
01 May 2019 - current |
| 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 |
![]() |
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 |