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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 55000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Redwood Christchurch 8051 New Zealand |
23 Dec 1987 - |
Shares Allocation #2 Number of Shares: 27500 | |||
Individual | Campbell, Anne Mary |
Greymouth New Zealand |
07 May 2008 - |
Shares Allocation #3 Number of Shares: 27500 | |||
Individual | Graham, Stacey Margaret Bruce |
Ahaura 7871 New Zealand |
07 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Campbell, Anne Mary |
Greymouth |
08 Sep 2005 - 27 Jul 2007 |
Individual | Davidson, Mark |
Westport |
23 Dec 1987 - 01 May 2008 |
Individual | Stevenson, Kevin Paul |
Hokitika |
07 May 2008 - 23 Jun 2020 |
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
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