Orbit World Travel Limited, a registered company, was registered on 11 Dec 2000. 9429037055837 is the NZ business number it was issued. The company has been supervised by 5 directors: Christopher William Paulsen - an active director whose contract started on 11 Dec 2000,
Niall Christopher White - an active director whose contract started on 25 Sep 2003,
Julie Anne Bohnenn - an inactive director whose contract started on 26 Sep 2003 and was terminated on 21 Sep 2015,
Brent Russell William Thomas - an inactive director whose contract started on 29 Sep 2003 and was terminated on 14 Sep 2006,
Scott Mccrea - an inactive director whose contract started on 26 Sep 2003 and was terminated on 06 Sep 2006.
Updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (types include: registered, physical).
Orbit World Travel Limited had been using Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch as their registered address until 02 Apr 2024.
Old names for the company, as we found at BizDb, included: from 09 Apr 2001 to 05 Oct 2015 they were called Orbit Corporate Travel Limited, from 11 Dec 2000 to 09 Apr 2001 they were called House Of Travel 102 Limited.
One entity controls all company shares (exactly 100 shares) - House Of Travel Holdings Limited - located at 8051, Burnside, Christchurch.
Previous addresses
Address #1: Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered address used from 26 Apr 2022 to 02 Apr 2024
Address #2: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 03 Aug 2015 to 26 Apr 2022
Address #3: C/-house Of Travel Holdings Limited, 100a Orchard Road Christchurch, 8053 New Zealand
Physical & registered address used from 04 Aug 2011 to 03 Aug 2015
Address #4: C/-house Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 21 May 2004 to 04 Aug 2011
Address #5: C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch
Physical & registered address used from 11 Dec 2000 to 21 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
11 Dec 2000 - |
Ultimate Holding Company
Christopher William Paulsen - Director
Appointment date: 11 Dec 2000
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 01 Oct 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 23 May 2014
Niall Christopher White - Director
Appointment date: 25 Sep 2003
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 11 Apr 2018
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 30 Jul 2012
Julie Anne Bohnenn - Director (Inactive)
Appointment date: 26 Sep 2003
Termination date: 21 Sep 2015
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 29 Jul 2010
Brent Russell William Thomas - Director (Inactive)
Appointment date: 29 Sep 2003
Termination date: 14 Sep 2006
Address: Christchurch,
Address used since 21 Apr 2006
Scott Mccrea - Director (Inactive)
Appointment date: 26 Sep 2003
Termination date: 06 Sep 2006
Address: Christchurch,
Address used since 21 Apr 2006
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