General information

House Of Travel Whangarei Limited

Type: NZ Limited Company (Ltd)
9429039167620
New Zealand Business Number
487666
Company Number
Registered
Company Status

House Of Travel Whangarei Limited (New Zealand Business Number 9429039167620) was registered on 27 Nov 1990. 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 registered address, until 22 Apr 2022. House Of Travel Whangarei Limited used other aliases, namely: Stephen Gillingham's House Of Travel Limited from 27 Nov 1990 to 14 May 2010. 307000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 153500 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 153500 shares); it includes
Gillingham, Stephen John (an individual) - located at Rd 1, Parua Bay. Our data was updated on 25 May 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & service 22 Apr 2022
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 22 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Stephen John Gillingham
Rd 1, Parua Bay, 0192
Address used since 01 Jun 2019
Kauri, Whangarei, 0185
Address used since 29 Jun 2016
Director 11 Feb 1992 - 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 01 Dec 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 29 Jun 2016
Director 05 Jan 1999 - 29 Mar 2018
Maria Hinemoko Wikaire
Rd 1 Kamo, Whangarei,
Address used since 07 Aug 2009
Director 07 Aug 2009 - 05 May 2014
Yvonne May Garland
Ruakaka, Northland,
Address used since 17 Apr 2002
Director 17 Apr 2002 - 29 Mar 2004
Julie Dianne Gillingham
Rd 1, Kamo, Whangarei,
Address used since 12 Feb 2002
Director 11 Feb 1992 - 19 Apr 2002
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 01 Dec 1992
Director 01 Dec 1992 - 30 Jan 1998
Addresses
Previous address Type Period
2/175 Roydvale Avenue, Christchurch, 8053 Registered & physical 08 Jul 2015 - 22 Apr 2022
C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 Physical & registered 05 Aug 2011 - 08 Jul 2015
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical & registered 07 May 2004 - 05 Aug 2011
236 Armagh Street, Christchurch Registered 11 Jul 1997 - 07 May 2004
Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 11 Jul 1997
Level 3, 210 Oxford Terrace, Christchurch Physical 21 Feb 1992 - 07 May 2004
- Physical 21 Feb 1992 - 21 Feb 1992
Financial Data
Financial info
307000
Total number of Shares
June
Annual return filing month
10 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 153500
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
27 Nov 1990 - current
Shares Allocation #2 Number of Shares: 153500
Shareholder Name Address Period
Gillingham, Stephen John
Individual
Rd 1
Parua Bay
0192
27 Nov 1990 - current

Historic shareholders

Shareholder Name Address Period
Garland, Yvonne May
Individual
Ruakaka
Northland
28 Jun 2004 - 28 Jun 2004
Wikaire, Maria Hinemoko
Individual
Rd 1 Kamo
Whangarei
04 Sep 2009 - 14 May 2014
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