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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80239 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
16 Nov 1987 - |
Shares Allocation #2 Number of Shares: 80239 | |||
Individual | Whiting, Maxine Ann |
Tinwald Ashburton 7700 New Zealand |
04 Sep 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Whiting, Maxine |
Ashburton |
16 Nov 1987 - 04 Sep 2009 |
Individual | Schmack, Anna Louise |
No 8 Rd Ashburton |
16 Nov 1987 - 27 Jul 2005 |
Individual | Haines, Gwendoline Kay |
Rd 2 Ashburton 7772 New Zealand |
16 Nov 1987 - 27 Jul 2011 |
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
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