Kay Haines' House Of Travel Limited (NZBN 9429039514400) was incorporated on 16 Nov 1987. 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, up to 02 Apr 2024. 160478 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 80239 shares (50 per cent of shares), namely:
House Of Travel Holdings Limited (an entity) located at Burnside, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 80239 shares); it includes
Whiting, Maxine Ann (an individual) - located at Tinwald, Ashburton. The Businesscheck database was updated on 28 Mar 2024.
Current address | Type | Used since |
---|---|---|
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Service & physical | 22 Apr 2022 |
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Maxine Ann Whiting
Tinwald, Ashburton, 7700
Address used since 09 May 2020
Tinwald, Ashburton, 7700
Address used since 28 Jul 2015
Tinwald, Ashburton, 7700
Address used since 15 Jun 2019 |
Director | 16 Sep 2009 - 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 (alternate Director), 7471
Address used since 29 Jul 2010 |
Director | 05 Jan 1999 - 29 Mar 2018 |
Gwendoline Kay Haines
Rd 2, Ashburton, 7772
Address used since 31 Jul 2008 |
Director | 20 Jul 1992 - 30 Jun 2011 |
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 01 Dec 1992 |
Director | 01 Dec 1992 - 30 Jan 1998 |
Previous address | Type | Period |
---|---|---|
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 22 Apr 2022 - 02 Apr 2024 |
2/175 Roydvale Avenue, Christchurch, 8053 | Registered & physical | 05 Aug 2015 - 22 Apr 2022 |
C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 | Registered & physical | 04 Aug 2011 - 05 Aug 2015 |
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch | Registered & physical | 24 May 2004 - 04 Aug 2011 |
236 Armagh Street, Christchurch | Registered | 11 Jul 1997 - 24 May 2004 |
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch | Registered | 22 Mar 1993 - 11 Jul 1997 |
House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch | Physical | 20 Feb 1992 - 24 May 2004 |
- | Physical | 20 Feb 1992 - 20 Feb 1992 |
Shareholder Name | Address | Period |
---|---|---|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
16 Nov 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Whiting, Maxine Ann Individual |
Tinwald Ashburton 7700 |
04 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Whiting, Maxine Individual |
Ashburton |
16 Nov 1987 - 04 Sep 2009 |
Schmack, Anna Louise Individual |
No 8 Rd Ashburton |
16 Nov 1987 - 27 Jul 2005 |
Haines, Gwendoline Kay Individual |
Rd 2 Ashburton 7772 |
16 Nov 1987 - 27 Jul 2011 |
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 |