Discover Travel Worldwide Limited, a registered company, was started on 06 Jul 2000. 9429037220617 is the number it was issued. The company has been managed by 7 directors: Ian James Collier - an active director whose contract began on 31 Mar 2008,
Peter Dunne - an active director whose contract began on 05 Jun 2015,
Jayne Lesley Alldred - an active director whose contract began on 13 Oct 2020,
Christopher William Paulsen - an inactive director whose contract began on 06 Jul 2000 and was terminated on 01 Apr 2023,
Mark Brendan O'donnell - an inactive director whose contract began on 29 Mar 2018 and was terminated on 13 Oct 2020.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses this company registered, namely: Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 (registered address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (physical address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (service address).
Discover Travel Worldwide Limited had been using 2/175 Roydvale Avenue, Christchurch as their registered address up until 14 Apr 2022.
More names used by this company, as we managed to find at BizDb, included: from 15 Mar 2004 to 06 Sep 2013 they were called House Of Travel On Oxford Limited, from 06 Jul 2000 to 15 Mar 2004 they were called House Of Travel The Crossing Limited.
A total of 140000 shares are allotted to 3 shareholders (3 groups). The first group consists of 42000 shares (30 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 42000 shares (30 per cent). Finally the third share allocation (56000 shares 40 per cent) made up of 1 entity.
Previous addresses
Address #1: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Aug 2015 to 14 Apr 2022
Address #2: C/-house Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Aug 2011 to 10 Aug 2015
Address #3: C/-house Of Travel Holdings Limited, Level 1, 210 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 05 May 2004 to 05 Aug 2011
Address #4: C/- House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch
Physical & registered address used from 06 Jul 2000 to 05 May 2004
Basic Financial info
Total number of Shares: 140000
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 42000 | |||
Director | Dunne, Peter |
Hoon Hay Christchurch 8025 New Zealand |
08 Jul 2015 - |
Shares Allocation #2 Number of Shares: 42000 | |||
Individual | Collier, Ian James |
Lyttleton Christchurch |
30 Apr 2008 - |
Shares Allocation #3 Number of Shares: 56000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
06 Jul 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mercer, Christine Marie |
Moana Dobson 7872 New Zealand |
30 Apr 2008 - 01 Aug 2016 |
Ian James Collier - Director
Appointment date: 31 Mar 2008
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 27 Apr 2010
Peter Dunne - Director
Appointment date: 05 Jun 2015
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 05 Jun 2015
Jayne Lesley Alldred - Director
Appointment date: 13 Oct 2020
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 13 Oct 2020
Christopher William Paulsen - Director (Inactive)
Appointment date: 06 Jul 2000
Termination date: 01 Apr 2023
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
Mark Brendan O'donnell - Director (Inactive)
Appointment date: 29 Mar 2018
Termination date: 13 Oct 2020
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Mar 2018
Julie Anne Bohnenn - Director (Inactive)
Appointment date: 06 Jul 2000
Termination date: 29 Mar 2018
Address: 46 Dalziels Road, Rangiora, 7471 New Zealand
Address used since 28 Apr 2016
Christine Marie Mercer - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 28 Apr 2016
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 29 Apr 2014
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