Nilsson & Watson House Of Travel Limited (issued a business number of 9429038517983) was incorporated on 26 Jan 1995. 2 addresses are currently 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. 210000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 105000 shares (50% of shares), namely:
Nilsson, Jennifer Maree (an individual) located at Havelock North postcode 4295. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 105000 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. Businesscheck's information was updated on 06 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Service & physical | 26 Apr 2022 |
| Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jennifer Marie Nilsson
Havelock North, 4295
Address used since 01 Aug 2017
Hastings, 4120
Address used since 31 Aug 2015 |
Director | 26 Jan 1995 - current |
|
Jennifer Maree Nilsson
Havelock North, 4295
Address used since 01 Aug 2017 |
Director | 26 Jan 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 |
|
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014 |
Director | 26 Jan 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 Bohnenn
Rd 1, Rangiora, 7471
Address used since 28 Aug 2009 |
Director | 05 Jan 1999 - 29 Mar 2018 |
|
Susan Mary Watson
Hastings,
Address used since 26 Jan 1995 |
Director | 26 Jan 1995 - 22 Sep 2006 |
|
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 26 Jan 1995 |
Director | 26 Jan 1995 - 30 Jan 1998 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 26 Apr 2022 - 02 Apr 2024 |
| 2/175 Roydvale Avenue, Christchurch, 8053 | Registered & physical | 10 Aug 2015 - 26 Apr 2022 |
| C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 | Physical & registered | 05 Aug 2011 - 10 Aug 2015 |
| House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch | Physical & registered | 07 May 2004 - 05 Aug 2011 |
| Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch | Physical | 25 Aug 1997 - 25 Aug 1997 |
| House Of Travel Holdings, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch | Physical | 25 Aug 1997 - 07 May 2004 |
| Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch | Registered | 01 Aug 1997 - 07 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nilsson, Jennifer Maree Individual |
Havelock North 4295 |
18 Aug 2022 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
26 Jan 1995 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Kitchin, John Finlay Individual |
Havelock North 4295 |
11 May 2009 - 20 Sep 2024 |
|
Kitchin, John Finlay Individual |
Havelock North 4295 |
11 May 2009 - 20 Sep 2024 |
|
Wellwood, Guy Donald Joeseph Individual |
Havelock North Havelock North 4130 |
11 May 2009 - 20 Sep 2024 |
|
Wellwood, Guy Donald Joeseph Individual |
Havelock North Havelock North 4130 |
11 May 2009 - 20 Sep 2024 |
|
Nilsson, Jennifer Marie Individual |
Havelock North 4295 |
11 May 2009 - 18 Aug 2022 |
|
Nilsson, Jennifer Marie Individual |
Havelock North 4295 |
26 Jan 1995 - 18 Aug 2022 |
|
Watson, Susan Mary Individual |
Hastings |
26 Jan 1995 - 12 Jul 2006 |
![]() |
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 |