Shortcuts

House Of Travel West Coast Limited

Type: NZ Limited Company (Ltd)
9429039504371
NZBN
375567
Company Number
Registered
Company Status
Current address
2/175 Roydvale Avenue
Christchurch 8053
New Zealand
Physical & registered & service address used since 06 Aug 2015
Suite 3, Level 1, 478 Cranford Street
Redwood
Christchurch 8051
New Zealand
Registered address used since 02 Apr 2024
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Service address used since 02 Apr 2024

House Of Travel West Coast Limited, a registered company, was incorporated on 23 Dec 1987. 9429039504371 is the business number it was issued. The company has been supervised by 12 directors: Stacey Margaret Bruce Graham - an active director whose contract started on 21 Apr 2008,
Anne Mary Campbell - an active director whose contract started on 21 Apr 2008,
Jayne Lesley Thornley - an active director whose contract started on 29 Mar 2018,
Jayne Lesley Alldred - an active director whose contract started on 29 Mar 2018,
Harriet Lucy Woods - an inactive director whose contract started on 01 Apr 2023 and was terminated on 16 Jan 2024.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (types include: registered, service).
House Of Travel West Coast Limited had been using C/- House Of Travel Holdings Limited, 100A Orchard Road, Christchurch as their registered address until 06 Aug 2015.
Former names for this company, as we managed to find at BizDb, included: from 13 May 1993 to 03 Jun 2008 they were named Mark Davidson House Of Travel Limited, from 23 Dec 1987 to 13 May 1993 they were named House Of Travel Westland Limited.
A total of 110000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 55000 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 27500 shares (25 per cent). Finally there is the third share allocation (27500 shares 25 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Aug 2011 to 06 Aug 2015

Address #2: House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Registered & physical address used from 01 Jun 2004 to 04 Aug 2011

Address #3: 236 Armagh Street, Christchurch

Registered address used from 11 Jul 1997 to 01 Jun 2004

Address #4: Westland Bank, 99 Revell Street, Hokitika

Registered address used from 13 Jul 1993 to 11 Jul 1997

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address #6: House Of Travel Holdings Limited, Level 3 / 210 Oxford Terrace, Christchurch

Physical address used from 20 Feb 1992 to 01 Jun 2004

Financial Data

Basic Financial info

Total number of Shares: 110000

Annual return filing month: July

Annual return last filed: 12 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55000
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Redwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 27500
Individual Campbell, Anne Mary Greymouth

New Zealand
Shares Allocation #3 Number of Shares: 27500
Individual Graham, Stacey Margaret Bruce Ahaura
7871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Campbell, Anne Mary Greymouth
Individual Davidson, Mark Westport
Individual Stevenson, Kevin Paul Hokitika
Directors

Stacey Margaret Bruce Graham - Director

Appointment date: 21 Apr 2008

Address: Totara Flat, 7871 New Zealand

Address used since 26 Jul 2022

Address: Ahaura, 7871 New Zealand

Address used since 30 May 2020

Address: Camerons, Greymouth, 7805 New Zealand

Address used since 24 Jul 2017

Address: Rd 1, Dobson, Moana, 7872 New Zealand

Address used since 10 Jul 2018

Address: Ahaura, 7871 New Zealand

Address used since 08 Jun 2019


Anne Mary Campbell - Director

Appointment date: 21 Apr 2008

Address: Greymouth, 7805 New Zealand

Address used since 29 Jul 2015


Jayne Lesley Thornley - Director

Appointment date: 29 Mar 2018

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Mar 2018


Jayne Lesley Alldred - Director

Appointment date: 29 Mar 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 05 Jan 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 29 Mar 2018


Harriet Lucy Woods - Director (Inactive)

Appointment date: 01 Apr 2023

Termination date: 16 Jan 2024

Address: Cracroft, Christchurch, 8025 New Zealand

Address used since 01 Apr 2023


Christopher William Paulsen - Director (Inactive)

Appointment date: 25 Nov 1992

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


Kevin Paul Stevenson - Director (Inactive)

Appointment date: 21 Apr 2008

Termination date: 01 Jun 2020

Address: Hokitika, 7810 New Zealand

Address used since 29 Jul 2015


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 29 Mar 2018

Address: Rd 1, Rangiora (alternate Director), 7471 New Zealand

Address used since 29 Jul 2010


Mark Davidson - Director (Inactive)

Appointment date: 17 Feb 1993

Termination date: 21 Apr 2008

Address: Westport,

Address used since 20 Jul 2007


Michelle Jane Davidson - Director (Inactive)

Appointment date: 15 Jul 1996

Termination date: 21 Apr 2008

Address: Westport,

Address used since 20 Jul 2007


Helen Rosemary Barnes - Director (Inactive)

Appointment date: 25 Nov 1992

Termination date: 01 Jun 1998

Address: Westmere, Auckland,

Address used since 25 Nov 1992


Jocelyn Margaret Walls - Director (Inactive)

Appointment date: 10 Aug 1992

Termination date: 15 Jul 1996

Address: Christchurch,

Address used since 10 Aug 1992

Nearby companies

House Of Travel Lynnmall Limited
2/175 Roydvale Avenue

Kate Smyth House Of Travel 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