General information

House Of Travel Botany Junction Limited

Type: NZ Limited Company (Ltd)
9429038408205
New Zealand Business Number
699084
Company Number
Registered
Company Status

House Of Travel Botany Junction Limited (issued an NZ business number of 9429038408205) was incorporated on 08 Dec 1995. 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, until 02 Apr 2024. House Of Travel Botany Junction Limited used other names, namely: Katrina Cole House Of Travel Limited from 08 Dec 1995 to 07 Dec 2007. 250000 shares are allocated to 6 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 1 share (0 per cent of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 30 per cent of all shares (74999 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. The third group of shareholders, share allotment (100000 shares, 40%) belongs to 1 entity, namely:
House Of Travel Holdings Limited, located at Redwood, Christchurch (an entity). Our database was last updated on 10 Jun 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Service & physical 14 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Katrina Mcintosh Cole
Half Moon Bay, Auckland, 2012
Address used since 27 Apr 2013
Director 08 Dec 1995 - current
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 13 Oct 2020
Director 13 Oct 2020 - current
Brent Russell William Thomas
Rolleston, Rolleston, 7615
Address used since 01 Apr 2023
Director 01 Apr 2023 - current
Karen Suzanne Murphy
Grey Lynn, Auckland, 1021
Address used since 26 Jan 2018
Rd 3, Morrinsville, 3373
Address used since 29 Apr 2014
Director 31 Dec 2007 - 01 May 2024
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 08 Dec 1995 - 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
46 Dalziels Road, Rangiora, 7471
Address used since 30 Apr 2012
Director 05 Jan 1999 - 29 Mar 2018
Grant Neville Hardy
Howick, Auckland,
Address used since 08 Dec 1995
Director 08 Dec 1995 - 06 Dec 2001
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 08 Dec 1995
Director 08 Dec 1995 - 30 Jan 1998
Addresses
Previous address Type Period
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 14 Apr 2022 - 02 Apr 2024
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 Registered & physical 05 Aug 2011 - 10 Aug 2015
House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch Registered & physical 11 May 2004 - 05 Aug 2011
House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch Registered & physical 05 May 2004 - 11 May 2004
C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical 10 May 1998 - 05 May 2004
C/- Goldsmith Fox Pfk, 236 Armagh Street, Christchurch Physical 10 May 1998 - 10 May 1998
C/- Goldsmith Fox Pfk, 236 Armagh Street, Christchurch Registered 01 Aug 1997 - 05 May 2004
Financial Data
Financial info
250000
Total number of Shares
April
Annual return filing month
09 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
08 Dec 1995 - current
Shares Allocation #2 Number of Shares: 74999
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
08 Dec 1995 - current
Shares Allocation #3 Number of Shares: 100000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
08 Dec 1995 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Cole, Katrina Mcintosh
Individual
Half Moon Bay
Auckland
2012
29 Apr 2005 - current
Shares Allocation #5 Number of Shares: 74999
Shareholder Name Address Period
Winch, Yvonne Elizabeth Moore
Individual
Half Moon Bay
Auckland
2012
13 Apr 2018 - current
Cole, Katrina Mcintosh
Individual
Half Moon Bay
Auckland
2012
29 Apr 2005 - current

Historic shareholders

Shareholder Name Address Period
Galbraiths Trustee Company Limited
Shareholder NZBN: 9429036203727
Company Number: 1263195
Entity
Cnr Fencible Drive & Moore Street
Howick
11 Jun 2008 - 13 Apr 2018
Murphy, Karen Suzanne
Individual
Grey Lynn
Auckland
1021
11 Jun 2008 - 02 Aug 2024
Murphy, Karen Suzanne
Individual
Grey Lynn
Auckland
1021
11 Jun 2008 - 02 Aug 2024
Murphy, Karen Suzanne
Individual
Rd 3
Morrinsville
3373
11 Jun 2008 - 02 Aug 2024
Murphy, Karen Suzanne
Individual
Grey Lynn
Auckland
1021
11 Jun 2008 - 02 Aug 2024
Murphy, Anthony Thomas
Individual
Grey Lynn
Auckland
1021
11 Jun 2008 - 02 Aug 2024
Murphy, Anthony Thomas
Individual
Rd 3
Morrinsville
3373
11 Jun 2008 - 02 Aug 2024
Murphy, Anthony Thomas
Individual
Grey Lynn
Auckland
1021
11 Jun 2008 - 02 Aug 2024
Cole, Katrina Mcintosh
Individual
Bucklands Beach
Auckland
28 Apr 2004 - 28 Apr 2004
Moore, Yvonne Elizabeth
Individual
Half Moon Bay
Auckland
2012
29 Apr 2005 - 13 Apr 2018
Galbraiths Trustee Company Limited
Shareholder NZBN: 9429036203727
Company Number: 1263195
Entity
Cnr Fencible Drive & Moore Street
Howick
11 Jun 2008 - 13 Apr 2018
Cole, Grant Neville
Individual
Bucklands Beach
Auckland
28 Apr 2004 - 28 Apr 2004
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