House Of Travel Taupo Limited (NZBN 9429045987779) was registered on 06 Mar 2017. 3 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical). Unit 2, 175 Roydvale Avenue, Burnside, Christchurch had been their registered address, up until 21 Apr 2022. 120000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 60000 shares (50 per cent of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. "Travel agency service" (business classification N722060) is the category the Australian Bureau of Statistics issued House Of Travel Taupo Limited. The Businesscheck data was updated on 17 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Service & physical | 21 Apr 2022 |
| Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 21 Apr 2022 |
| Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jayne Lesley Thornley
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - 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 |
|
Harriet Lucy Woods
Cracroft, Christchurch, 8025
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - 16 Jan 2024 |
|
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - 01 Apr 2023 |
|
Megan Mary Bishop
Rd 3, Taupo, 3379
Address used since 28 Apr 2017
Taupo, 3330
Address used since 15 Sep 2018 |
Director | 28 Apr 2017 - 30 Nov 2020 |
|
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 06 Mar 2017 |
Director | 06 Mar 2017 - 13 Oct 2020 |
|
Julie Anne Bohnenn
Rd 1, Rangiora, 7471
Address used since 28 Mar 2017 |
Director | 28 Mar 2017 - 29 Mar 2018 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 175 Roydvale Avenue, Burnside, Christchurch, 8053 | Registered & physical | 06 Mar 2017 - 21 Apr 2022 |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
06 Mar 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bishop, Megan Individual |
Taupo 3330 |
28 Apr 2017 - 02 Dec 2020 |
| Effective Date | 06 May 2021 |
| Name | House Of Travel Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 336266 |
| Country of origin | NZ |
| Address |
52 Cashel Street Christchurch 8013 |
![]() |
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 |
|
Lohas Limited 1 Ilfracombe Place |
|
Corea Limited 21 Flay Crescent |
|
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |
|
Vjs Travel Limited 3 Stackhouse Avenue |
|
Silver Fern NZ Travel Limited 34 Glasnevin Drive |
|
Sino-rainbow International Exchange Programme Limited 5a Colina Street |