Shortcuts

Corporate Travel Specialist Limited

Type: NZ Limited Company (Ltd)
9429038420689
NZBN
695598
Company Number
Registered
Company Status
Current address
Unit 3, Level 1, 585 Wairakei Road
Burnside
Christchurch 8053
New Zealand
Registered address used since 13 Apr 2022
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 13 Apr 2022

Corporate Travel Specialist Limited, a registered company, was launched on 28 Nov 1995. 9429038420689 is the New Zealand Business Number it was issued. The company has been run by 7 directors: Christopher William Paulsen - an active director whose contract started on 28 Nov 1995,
Mark Brendan O'donnell - an inactive director whose contract started on 29 Mar 2018 and was terminated on 04 Dec 2020,
Julie Anne (Alternate Director) Bohnenn - an inactive director whose contract started on 26 Jan 1999 and was terminated on 29 Mar 2018,
Brent Russell William Thomas - an inactive director whose contract started on 15 Aug 2007 and was terminated on 25 Aug 2010,
Michael Christopher Dawe - an inactive director whose contract started on 28 Nov 1995 and was terminated on 04 Nov 2004.
Updated on 30 May 2022, BizDb's data contains detailed information about 2 addresses this company registered, specifically: Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 (registered address),
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 (physical address).
Corporate Travel Specialist Limited had been using 2/175 Roydvale Avenue, Christchurch as their physical address until 13 Apr 2022.
Old names for this company, as we identified at BizDb, included: from 13 Oct 2004 to 15 Aug 2007 they were called House Of Travel Services Limited, from 28 Nov 1995 to 13 Oct 2004 they were called Greer & Dawe House Of Travel Limited.
A single entity controls all company shares (exactly 100 shares) - House Of Travel Holdings Limited - located at 8053, Burnside, Christchurch.

Addresses

Previous addresses

Address #1: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand

Physical & registered address used from 03 Aug 2015 to 13 Apr 2022

Address #2: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 05 Sep 2011 to 03 Aug 2015

Address #3: House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 24 May 2004 to 05 Sep 2011

Address #4: House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch

Physical address used from 25 Aug 1997 to 24 May 2004

Address #5: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical address used from 25 Aug 1997 to 25 Aug 1997

Address #6: C/- Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Registered address used from 01 Aug 1997 to 24 May 2004

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 04 Aug 2021


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
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 Michael Christopher Dawe 75 Gloucester St
Christchurch
Individual James Dean Greer Christchurch

Ultimate Holding Company

06 May 2021
Effective Date
House Of Travel Holdings Limited
Name
Ltd
Type
336266
Ultimate Holding Company Number
NZ
Country of origin
Directors

Christopher William Paulsen - Director

Appointment date: 28 Nov 1995

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: 04 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 29 Mar 2018


Julie Anne (alternate Director) Bohnenn - Director (Inactive)

Appointment date: 26 Jan 1999

Termination date: 29 Mar 2018

Address: Rangiora, 7471 New Zealand

Address used since 28 Aug 2015


Brent Russell William Thomas - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 25 Aug 2010

Address: Christchurch 8052,

Address used since 28 Aug 2009


Michael Christopher Dawe - Director (Inactive)

Appointment date: 28 Nov 1995

Termination date: 04 Nov 2004

Address: 75 Gloucester Street, Christchurch,

Address used since 18 Jul 2003


James Dean Greer - Director (Inactive)

Appointment date: 28 Nov 1995

Termination date: 02 Jul 2001

Address: Christchurch,

Address used since 28 Nov 1995


Helen Rosemary Barnes - Director (Inactive)

Appointment date: 28 Nov 1995

Termination date: 30 Jan 1998

Address: Westmere, Auckland,

Address used since 28 Nov 1995

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