Kate Smyth House Of Travel Limited, a registered company, was started on 19 Jun 1989. 9429039321299 is the number it was issued. This company has been managed by 7 directors: Kathleen Dawn Smyth - an active director whose contract began on 24 Aug 1992,
David Barton Smyth - an active director whose contract began on 24 Aug 1992,
Christopher William Paulsen - an active director whose contract began on 01 Dec 1992,
Carol Patricia Sutton - an active director whose contract began on 07 Nov 2007,
Mark Brendan O'donnell - an active director whose contract began on 29 Mar 2018.
Updated on 29 Oct 2020, our database contains detailed information about 1 address: 2/175 Roydvale Avenue, Christchurch, 8053 (types include: physical, registered).
Kate Smyth House Of Travel Limited had been using C/- House Of Travel Holdings Limited, 100A Orchard Road, Christchurch as their registered address up until 10 Aug 2015.
A total of 400000 shares are allocated to 4 shareholders (3 groups). The first group is comprised of 120000 shares (30%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 160000 shares (40%). Finally we have the third share allocation (120000 shares 30%) made up of 1 entity.
Previous addresses
Address: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Aug 2011 to 10 Aug 2015
Address: House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 24 May 2004 to 11 Aug 2011
Address: 236 Armagh Street, Christchurch
Registered address used from 11 Jul 1997 to 24 May 2004
Address: C/- Goldsmith Fox & Co, Chartered Accountants, 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 11 Jul 1997
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch
Physical address used from 20 Feb 1992 to 24 May 2004
Basic Financial info
Total number of Shares: 400000
Annual return filing month: August
Annual return last filed: 11 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 120000 | |||
Individual | Kathleen Dawn Smyth |
Rd 2 Te Aroha 3392 New Zealand |
19 Jun 1989 - |
Individual | David Barton Smyth |
Rd 2 Te Aroha 3392 New Zealand |
19 Jun 1989 - |
Shares Allocation #2 Number of Shares: 160000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Christchurch 8053 New Zealand |
19 Jun 1989 - |
Shares Allocation #3 Number of Shares: 120000 | |||
Director | Carol Patricia Sutton |
Te Aroha 3320 New Zealand |
26 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carol Partricia Sutton |
Te Aroha New Zealand |
04 Oct 2007 - 26 Nov 2019 |
Kathleen Dawn Smyth - Director
Appointment date: 24 Aug 1992
Address: Rd 2, Te Aroha, 3392 New Zealand
Address used since 23 Aug 2013
David Barton Smyth - Director
Appointment date: 24 Aug 1992
Address: Te Aroha, 3392 New Zealand
Address used since 28 Aug 2015
Christopher William Paulsen - Director
Appointment date: 01 Dec 1992
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
Carol Patricia Sutton - Director
Appointment date: 07 Nov 2007
Address: Te Aroha, 3320 New Zealand
Address used since 28 Aug 2015
Mark Brendan O'donnell - Director
Appointment date: 29 Mar 2018
Address: Epsom, Auckland, 1023 New Zealand
Address used since 29 Mar 2018
Julie Anne Bohnenn - Director (Inactive)
Appointment date: 05 Jan 1999
Termination date: 29 Mar 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 28 Aug 2009
Helen Rosemary Barnes - Director (Inactive)
Appointment date: 01 Dec 1992
Termination date: 01 Jul 1998
Address: Westmere, Auckland,
Address used since 01 Dec 1992
House Of Travel Lynnmall 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
Izon Science Limited
Unit C - 8 Homersham Place