Shortcuts

Discover Travel Worldwide Limited

Type: NZ Limited Company (Ltd)
9429037220617
NZBN
1043774
Company Number
Registered
Company Status
Current address
Unit 3, Level 1, 585 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 14 Apr 2022
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical & service address used since 14 Apr 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 42000
Director Dunne, Peter Hoon Hay
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 42000
Individual Collier, Ian James Lyttleton
Christchurch
Shares Allocation #3 Number of Shares: 56000
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mercer, Christine Marie Moana
Dobson
7872
New Zealand
Directors

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

Nearby companies

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