Shortcuts

Kay Haines' House Of Travel Limited

Type: NZ Limited Company (Ltd)
9429039514400
NZBN
372567
Company Number
Registered
Company Status
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 22 Apr 2022
Suite 3, Level 1, 478 Cranford Street
Redwood
Christchurch 8051
New Zealand
Registered address used since 02 Apr 2024

Kay Haines' House Of Travel Limited, a registered company, was incorporated on 16 Nov 1987. 9429039514400 is the NZ business number it was issued. This company has been run by 7 directors: Maxine Ann Whiting - an active director whose contract started on 16 Sep 2009,
Jayne Lesley Alldred - an active director whose contract started on 13 Oct 2020,
Christopher William Paulsen - an inactive director whose contract started on 01 Dec 1992 and was terminated on 01 Apr 2023,
Mark Brendan O'donnell - an inactive director whose contract started on 29 Mar 2018 and was terminated on 13 Oct 2020,
Julie Anne Bohnenn - an inactive director whose contract started on 05 Jan 1999 and was terminated on 29 Mar 2018.
Last updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical).
Kay Haines' House Of Travel Limited had been using Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch as their registered address up to 02 Apr 2024.
A total of 160478 shares are issued to 2 shareholders (2 groups). The first group consists of 80239 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 80239 shares (50 per cent).

Addresses

Previous addresses

Address #1: Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 New Zealand

Registered address used from 22 Apr 2022 to 02 Apr 2024

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

Registered & physical address used from 05 Aug 2015 to 22 Apr 2022

Address #3: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand

Registered & physical address used from 04 Aug 2011 to 05 Aug 2015

Address #4: 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 04 Aug 2011

Address #5: 236 Armagh Street, Christchurch

Registered address used from 11 Jul 1997 to 24 May 2004

Address #6: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch

Registered address used from 22 Mar 1993 to 11 Jul 1997

Address #7: House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch

Physical address used from 20 Feb 1992 to 24 May 2004

Address #8: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 160478

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: 80239
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 80239
Individual Whiting, Maxine Ann Tinwald
Ashburton
7700
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Whiting, Maxine Ashburton
Individual Schmack, Anna Louise No 8 Rd
Ashburton
Individual Haines, Gwendoline Kay Rd 2
Ashburton 7772

New Zealand
Directors

Maxine Ann Whiting - Director

Appointment date: 16 Sep 2009

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 09 May 2020

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 28 Jul 2015

Address: Tinwald, Ashburton, 7700 New Zealand

Address used since 15 Jun 2019


Jayne Lesley Alldred - Director

Appointment date: 13 Oct 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 13 Oct 2020


Christopher William Paulsen - Director (Inactive)

Appointment date: 01 Dec 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


Mark Brendan O'donnell - Director (Inactive)

Appointment date: 29 Mar 2018

Termination date: 13 Oct 2020

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 (alternate Director), 7471 New Zealand

Address used since 29 Jul 2010


Gwendoline Kay Haines - Director (Inactive)

Appointment date: 20 Jul 1992

Termination date: 30 Jun 2011

Address: Rd 2, Ashburton, 7772 New Zealand

Address used since 31 Jul 2008


Helen Rosemary Barnes - Director (Inactive)

Appointment date: 01 Dec 1992

Termination date: 30 Jan 1998

Address: Westmere, Auckland,

Address used since 01 Dec 1992

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