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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
08 Dec 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
08 Dec 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
08 Dec 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cole, Katrina Mcintosh Individual |
Half Moon Bay Auckland 2012 |
29 Apr 2005 - current |
| 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 |
| 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 |
![]() |
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 |