General information

House Of Travel Holdings Limited

Type: NZ Limited Company (Ltd)
9429039634689
New Zealand Business Number
336266
Company Number
Registered
Company Status

House Of Travel Holdings Limited (NZBN 9429039634689) was started on 04 May 1987. 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 13 Apr 2022. 11658205 shares are allotted to 15 shareholders who belong to 15 shareholder groups. The first group consists of 1 entity and holds 35273 shares (0.3% of shares), namely:
Ryall, Celeste Maree (an individual) located at St Heliers, Auckland postcode 1071. As far as the second group is concerned, a total of 1 shareholder holds 0.03% of all shares (exactly 3026 shares); it includes
Leadbetter, Mark David (an individual) - located at West Melton, West Melton. Moving on to the next group of shareholders, share allocation (44344 shares, 0.38%) belongs to 1 entity, namely:
Fordyce, David Inglis, located at Oratia, Auckland (an individual). The Businesscheck data was updated on 06 Apr 2024.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & service 13 Apr 2022
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 13 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
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 - current
Bruce Robertson Irvine
Christchurch, 8052
Address used since 26 Feb 2016
Director 28 Apr 2006 - current
Carlee Ann Paterson
Milford, Auckland, 0620
Address used since 06 Apr 2017
Director 06 Apr 2017 - current
Hamish Edgar
Remuera, Auckland, 1050
Address used since 18 Jun 2020
Director 18 Jun 2020 - current
Keith Graham Sutton
Point Chevalier, Auckland, 1022
Address used since 06 Jul 2021
Director 06 Jul 2021 - current
Dona Therese Arseneau
Christchurch Central, Christchurch, 8013
Address used since 01 Jan 2024
Director 01 Jan 2024 - current
Benjamin Thomas Gough
Fendalton, Christchurch, 8052
Address used since 17 Jun 2020
Director 17 Jun 2020 - 12 Dec 2023
Barry Leonard Anthony Mayo
Narrabeen, New South Wales 2101,
Address used since 05 Jun 2007
Sydney New South Wales, 2000
Address used since 01 Jan 1970
Sydney New South Wales, 2000
Address used since 01 Jan 1970
Director 05 Jun 2007 - 06 Jul 2021
Peter Antony Cox
Christchurch, 8041
Address used since 26 Feb 2016
Director 18 Oct 1993 - 09 Mar 2021
Anthony John Marks
Rd 6, Warkworth, 0986
Address used since 26 Feb 2010
Director 19 Jan 2007 - 11 Jul 2012
Niall Christopher White
Richmond Hill, Christchurch, 8081
Address used since 26 Feb 2010
Director 28 Mar 2002 - 16 Apr 2012
Julie Anne Bohnenn
Rangiora,
Address used since 29 May 2007
Director 29 May 2007 - 23 Jul 2008
Julie-ann Bohnenn
R D 1, Fernside, Rangiora,
Address used since 11 Jul 1996
Director 11 Jul 1996 - 29 May 2007
Brent Russell William Thomas
Christchurch,
Address used since 11 Feb 2003
Director 28 Mar 2002 - 11 Aug 2006
Robin Grant Whitmore
Christchurch,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 02 May 2006
Paul Rowan Otway
Christchurch,
Address used since 01 Mar 1999
Director 01 Mar 1999 - 28 Apr 2006
Scott Mccrea
Christchurch,
Address used since 02 Mar 2005
Director 28 Mar 2002 - 28 Apr 2006
Antony Mcdonald Moffatt
Grey Lynn, Auckland,
Address used since 28 Mar 2002
Director 28 Mar 2002 - 02 Nov 2005
John Laurence Moffatt
Christchurch,
Address used since 11 Feb 2003
Director 01 Mar 1999 - 10 Dec 2004
Gavin Mark Abbot
Christchurch,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 28 Mar 2002
Rosemary Helen Barnes
Westmere, Auckland,
Address used since 25 Nov 1992
Director 25 Nov 1992 - 03 Jun 1998
Paul Campbell Rennie
Woburn, Lower Hutt,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Roger Malcolm Thomas
Christchurch,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Lindsay David Barron
Christchurch,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
John Robert Kemp
Rd 4, Timaru,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Jocelyn Margaret Walls
Christchurch,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Brian Kenneth Mccrory
Christchurch,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Ian Geoffrey Welsh
Blenheim,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 11 Jul 1996
Stephen Mark Parsons
Palmerston North,
Address used since 01 Nov 1993
Director 01 Nov 1993 - 11 Jul 1996
Alastair Phillip Calder
R D 1, Hamilton,
Address used since 07 Apr 1992
Director 07 Apr 1992 - 24 Apr 1996
Addresses
Previous address Type Period
2/175 Roydvale Avenue, Christchurch, 8053 Physical & registered 05 Jun 2015 - 13 Apr 2022
100a Orchard Road, Christchurch, 8053 Registered & physical 20 Jul 2011 - 05 Jun 2015
Level 1, Allan Mclean Building,, 210 Oxford Terrace, Christchurch Registered 22 Apr 2004 - 20 Jul 2011
Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical 22 Apr 2004 - 20 Jul 2011
Level 3, Allan Mc Lean Building, 210 Oxford Terrace, Christchurch Physical & registered 01 Jul 1998 - 22 Apr 2004
Goldsmith Fox P K A, 236 Armagh Street, Christchurch Physical 01 Jul 1998 - 01 Jul 1998
236 Armagh Street, Christchurch Registered 25 Jul 1997 - 01 Jul 1998
- Physical 21 May 1996 - 01 Jul 1998
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 25 Jul 1997
Financial Data
Financial info
11658205
Total number of Shares
February
Annual return filing month
31 Jan 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 35273
Shareholder Name Address Period
Ryall, Celeste Maree
Individual
St Heliers
Auckland
1071
02 Feb 2023 - current
Shares Allocation #2 Number of Shares: 3026
Shareholder Name Address Period
Leadbetter, Mark David
Individual
West Melton
West Melton
7618
02 Feb 2023 - current
Shares Allocation #3 Number of Shares: 44344
Shareholder Name Address Period
Fordyce, David Inglis
Individual
Oratia
Auckland
0604
02 Feb 2023 - current
Shares Allocation #4 Number of Shares: 43532
Shareholder Name Address Period
Alldred, Jayne Lesley
Individual
Beach Haven
Auckland
0626
02 Feb 2023 - current
Shares Allocation #5 Number of Shares: 520164
Shareholder Name Address Period
Parton, Bruce
Individual
Bayswater
Auckland
0622
31 May 2021 - current
Shares Allocation #6 Number of Shares: 109375
Shareholder Name Address Period
Araullo, Jose Antonio
Individual
Illawong
New South Wales
2234
07 May 2021 - current
Shares Allocation #7 Number of Shares: 34565
Shareholder Name Address Period
Mayo, Barry Leonard Anthony
Individual
Narrabeen
New South Wales 2101
07 May 2021 - current
Shares Allocation #8 Number of Shares: 263026
Shareholder Name Address Period
Irvine, Bruce Robertson
Individual
Merivale
Christchurch
8052
24 Aug 2020 - current
Shares Allocation #9 Number of Shares: 126571
Shareholder Name Address Period
Paulsen, Timothy
Individual
Point Chevalier
Auckland
1022
24 Aug 2020 - current
Shares Allocation #10 Number of Shares: 3420827
Shareholder Name Address Period
Gough Investment Capital Limited
Shareholder NZBN: 9429037896454
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
17 Jun 2020 - current
Shares Allocation #11 Number of Shares: 3678551
Shareholder Name Address Period
Edgar Capital Private Limited
Shareholder NZBN: 9429031132503
Entity (NZ Limited Company)
265 Princes Street
Dunedin
9016
17 Jun 2020 - current
Shares Allocation #12 Number of Shares: 164946
Shareholder Name Address Period
Campbell, Grant Gordon
Individual
Earlwood
Sydney
2206
10 May 2013 - current
Shares Allocation #13 Number of Shares: 164507
Shareholder Name Address Period
White, Niall Christopher
Individual
St Heliers
Auckland
1071
25 Feb 2013 - current
Shares Allocation #14 Number of Shares: 226402
Shareholder Name Address Period
Thomas, Brent Russell William
Individual
Rolleston
Rolleston
7615
27 Feb 2012 - current
Shares Allocation #15 Number of Shares: 2823096
Shareholder Name Address Period
Paulsen Holdings Limited
Shareholder NZBN: 9429039908117
Entity (NZ Limited Company)
52 Cashel Street
Christchurch
8013
04 May 1987 - current

Historic shareholders

Shareholder Name Address Period
House Of Travel Esp Trustee Limited
Shareholder NZBN: 9429033874241
Company Number: 1864414
Entity
Christchurch
8053
29 May 2007 - 18 Jun 2018
Abbot, Gavin Mark
Individual
100 Armagh Street
Christchurch
28 Jun 2004 - 02 Oct 2006
Paulsen, Christopher William
Individual
St Heliers
Auckland
04 May 1987 - 02 Oct 2006
House Of Travel Esp Trustee Limited
Shareholder NZBN: 9429033874241
Company Number: 1864414
Entity
Christchurch
8053
29 May 2007 - 18 Jun 2018
Bohnenn, Julie Anne
Individual
Rd 1
Rangiora
7471
27 Feb 2012 - 28 Jun 2019
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
Caldwell, Terrence Russell
Individual
Redcliffs
Christchurch
28 Jun 2004 - 28 Jun 2004
Bohnenn, Philip James Leo
Individual
Rd 1
Rangiora
7471
27 Feb 2012 - 27 Feb 2015
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
Rennie, Paul Campbell
Individual
Woburn
Lower Hutt
04 May 1987 - 02 Oct 2006
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
Radburnd, Andrew Mark
Individual
Rd 2
Kaiapoi
7692
27 Feb 2012 - 26 Feb 2016
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
Hampton, Garry Desmond
Individual
Avonhead
Christchurch
28 Jun 2004 - 28 Jun 2004
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Epsom
Auckland
1023
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
O'donnell, Mark Brendan
Individual
Te Awanga
Hawkes Bay
4102
08 Jun 2015 - 19 Mar 2024
Orsbourn, Richard Napier
Individual
Bryndwr
Christchurch
8052
25 Feb 2013 - 26 Feb 2014
Highet, William Ronald
Individual
Rd 1
Rangiora
7471
27 Feb 2012 - 27 Feb 2015

Ultimate Holding Company
Effective Date 20 Jan 2019
Name Paulsen Holdings Limited
Type Ltd
Ultimate Holding Company Number 253664
Country of origin NZ
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