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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
28 Nov 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Michael Christopher Dawe |
75 Gloucester St Christchurch |
28 Nov 1995 - 25 Aug 2005 |
| Individual | James Dean Greer |
Christchurch |
28 Nov 1995 - 25 Aug 2005 |
Ultimate Holding Company
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
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