House Of Travel Hornby Limited (issued an NZ business number of 9429037055899) was incorporated on 11 Dec 2000. 3 addresses are currently in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical). 2/175 Roydvale Avenue, Christchurch had been their physical address, until 19 Apr 2022. House Of Travel Hornby Limited used other names, namely: House Of Travel Parnell Limited from 24 Nov 2009 to 21 Jul 2014, House Of Travel Queen St Limited (25 May 2001 to 24 Nov 2009) and House Of Travel 103 Limited (11 Dec 2000 - 25 May 2001). 150000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 75000 shares (50% of shares), namely:
Rhodes, Paula Jane (an individual) located at Wigram, Christchurch postcode 8025. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 75000 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. Businesscheck's data was updated on 02 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 19 Apr 2022 |
| 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service | 19 Apr 2022 |
| Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Paula Jane Rhodes
Wigram, Christchurch, 8025
Address used since 28 Jun 2019 |
Director | 16 Sep 2014 - current |
|
Paula Jane Waldeck
Aidenfield, Christchurch, 8025
Address used since 01 Aug 2017
Halswell, Christchurch, 8025
Address used since 16 Sep 2014
Wigram, Christchurch, 8025
Address used since 28 Jun 2019 |
Director | 16 Sep 2014 - 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 | 11 Dec 2000 - 01 Apr 2023 |
|
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - 13 Oct 2020 |
|
Julie Anne Bohnenn
Rd 1, Rangiora (alternate Director), 7471
Address used since 30 Aug 2010 |
Director | 16 Aug 2001 - 29 Mar 2018 |
| 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 Sep 2011 - 10 Aug 2015 |
| C/-house Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch | Registered & physical | 12 May 2004 - 05 Sep 2011 |
| C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch | Physical & registered | 11 Dec 2000 - 12 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rhodes, Paula Jane Individual |
Wigram Christchurch 8025 |
07 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
11 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waldeck, Paula Jane Individual |
Wigram Christchurch 8025 |
18 Sep 2014 - 07 Sep 2020 |
![]() |
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 |