House Of Travel Masterton Limited (issued an NZ business identifier of 9429038951312) was started on 13 Oct 1992. 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, until 19 Apr 2022. House Of Travel Masterton Limited used more names, namely: Helen Southey House Of Travel Limited from 13 Oct 1992 to 23 Nov 2016. 100000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50000 shares (50% 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 50% of all shares (exactly 50000 shares); it includes
Hepburn, Samuel Christopher (an individual) - located at Lansdowne, Masterton. Our database was updated on 26 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 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel Christopher Hepburn
Lansdowne, Masterton, 5810
Address used since 06 Nov 2023
Masterton, Masterton, 5810
Address used since 19 Sep 2019
Masterton, Masterton, 5810
Address used since 23 Nov 2015 |
Director | 17 Apr 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 | 25 Nov 1992 - 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, 7471
Address used since 30 Nov 2010 |
Director | 05 Jan 1999 - 29 Mar 2018 |
|
Colin Bernard Southey
Rd 11, Masterton,
Address used since 28 Nov 2005 |
Director | 13 Oct 1992 - 07 Apr 2014 |
|
Helen Alva Southey
Rd 11, Masterton,
Address used since 28 Nov 2005 |
Director | 13 Oct 1992 - 07 Apr 2014 |
|
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 25 Nov 1992 |
Director | 25 Nov 1992 - 30 Jan 1998 |
| 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 | Registered & physical | 11 May 2004 - 05 Aug 2011 |
| 236 Armagh Street, Christchurch | Registered | 11 Jul 1997 - 11 May 2004 |
| House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch | Physical | 04 Jun 1997 - 11 May 2004 |
| Messrs Goldsmith Fox Pkf, Chartered Accountants, 131a Aramgh Street, Christchurch | Registered | 22 Mar 1993 - 11 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
13 Oct 1992 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hepburn, Samuel Christopher Individual |
Lansdowne Masterton 5810 |
07 Apr 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Southey, Colin Bernard Individual |
Rd 11 Masterton |
13 Oct 1992 - 07 Apr 2014 |
|
Southey, Helen Alva Individual |
Rd 11 Masterton |
13 Oct 1992 - 07 Apr 2014 |
![]() |
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 |