General information

House Of Travel Kapiti Coast Limited

Type: NZ Limited Company (Ltd)
9429038786051
New Zealand Business Number
607294
Company Number
Registered
Company Status

House Of Travel Kapiti Coast Limited (NZBN 9429038786051) was launched on 08 Feb 1993. 3 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, registered). 2/175 Roydvale Avenue, Christchurch had been their physical address, up until 19 Apr 2022. House Of Travel Kapiti Coast Limited used more aliases, namely: House Of Travel Paraparaumu Limited from 23 Sep 2003 to 08 Dec 2004, Rose Prendeville House Of Travel Limited (23 Dec 1996 to 23 Sep 2003) and Prendeville & Ricketts House Of Travel Limited (29 Aug 1995 - 23 Dec 1996). 110000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 54999 shares (50% of shares), namely:
Thomson, Shona Marie (an individual) located at Otaihanga, Paraparaumu postcode 5036,
Coolen, Joanne Roimata (an individual) located at Waikanae Beach, Waikanae postcode 5036. In the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Coolen, Joanne Roimata (an individual) - located at Waikanae Beach, Waikanae. Moving on to the next group of shareholders, share allocation (55000 shares, 50%) belongs to 1 entity, namely:
House Of Travel Holdings Limited, located at Redwood, Christchurch (an entity). Businesscheck's data was last updated on 28 May 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & service 19 Apr 2022
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 19 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Joanne Roimata Coolen
Waikanae Beach, Waikanae, 5036
Address used since 06 Apr 2017
Director 06 Apr 2017 - current
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 05 Jan 2020
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
Jayne Lesley Thornley
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018
Director 29 Mar 2018 - current
Christopher William Paulsen
Remuera, Auckland, 1050
Address used since 23 May 2014
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Director 24 Nov 1997 - 01 Apr 2023
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 03 Jul 2015
Director 03 Jul 2015 - 13 Oct 2020
Julie Anne Bohnenn
Rangiora (alternate Director), 7471
Address used since 27 Apr 2016
Director 05 Jan 1999 - 29 Mar 2018
Brent Russell William Thomas
Lucas Heights, Auckland, 0632
Address used since 21 Oct 2015
Director 21 Oct 2015 - 08 Feb 2017
Dermot Joseph Ryan
Paraparaumu Beach, Paraparaumu, 5032
Address used since 30 Apr 2010
Director 31 Mar 2010 - 14 Dec 2012
Rosemary Ann Prendeville
R D 1 , Levin,
Address used since 04 Mar 2002
Director 08 Feb 1993 - 30 Sep 2003
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 08 Feb 1993
Director 08 Feb 1993 - 30 Jan 1998
Rachel Rhind
Wellington,
Address used since 08 Feb 1993
Director 08 Feb 1993 - 19 Nov 1997
Addresses
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 Aug 2011 - 10 Aug 2015
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical & registered 05 May 2004 - 05 Aug 2011
236 Armagh Street, Christchurch Registered 11 Jul 1997 - 05 May 2004
Level 3, 210 Oxford Terrace, Christchurch Physical 04 Jun 1997 - 05 May 2004
Goldsmith Fox Pkf, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 11 Jul 1997
Financial Data
Financial info
110000
Total number of Shares
April
Annual return filing month
15 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 54999
Shareholder Name Address Period
Thomson, Shona Marie
Individual
Otaihanga
Paraparaumu
5036
16 Apr 2025 - current
Coolen, Joanne Roimata
Individual
Waikanae Beach
Waikanae
5036
06 Apr 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Coolen, Joanne Roimata
Individual
Waikanae Beach
Waikanae
5036
06 Apr 2017 - current
Shares Allocation #3 Number of Shares: 55000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
08 Feb 1993 - current

Historic shareholders

Shareholder Name Address Period
Write Trustee Limited
Shareholder NZBN: 9429032052732
Company Number: 2297970
Entity
Rd 1
Otaki
5581
06 Apr 2017 - 16 Apr 2025
Prendeville, Rosemary Ann
Individual
Hokio
Rd 1 , Levin
28 Apr 2004 - 28 Apr 2004
Ryan, Dermot Joseph
Individual
Paraparaumu Beach
30 Apr 2010 - 14 Mar 2013

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Paulsen Holdings Limited
Type Ltd
Ultimate Holding Company Number 253664
Country of origin NZ
Address 52 Cashel Street
Christchurch 8013
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