Shortcuts

House Of Travel Taupo Limited

Type: NZ Limited Company (Ltd)
9429045987779
NZBN
6248052
Company Number
Registered
Company Status
N722060
Industry classification code
Travel Agency Service
Industry classification description
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 21 Apr 2022
Unit 3, Level 1, 585 Wairakei Road, Burnside
Christchurch 8053
New Zealand
Registered address used since 21 Apr 2022
Suite 3, Level 1, 478 Cranford Street
Redwood
Christchurch 8051
New Zealand
Registered address used since 02 Apr 2024

House Of Travel Taupo Limited, a registered company, was incorporated on 06 Mar 2017. 9429045987779 is the NZ business identifier it was issued. "Travel agency service" (business classification N722060) is how the company is classified. The company has been managed by 7 directors: 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,
Christopher William Paulsen - an inactive director whose contract started on 06 Mar 2017 and was terminated on 01 Apr 2023,
Megan Mary Bishop - an inactive director whose contract started on 28 Apr 2017 and was terminated on 30 Nov 2020.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical).
House Of Travel Taupo Limited had been using Unit 2, 175 Roydvale Avenue, Burnside, Christchurch as their registered address up until 21 Apr 2022.
A single entity controls all company shares (exactly 60000 shares) - House Of Travel Holdings Limited - located at 8051, Redwood, Christchurch.

Addresses

Previous address

Address #1: Unit 2, 175 Roydvale Avenue, Burnside, Christchurch, 8053 New Zealand

Registered & physical address used from 06 Mar 2017 to 21 Apr 2022

Financial Data

Basic Financial info

Total number of Shares: 120000

Annual return filing month: February

Annual return last filed: 31 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 60000
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Redwood
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bishop, Megan Taupo
3330
New Zealand

Ultimate Holding Company

06 May 2021
Effective Date
House Of Travel Holdings Limited
Name
Ltd
Type
336266
Ultimate Holding Company Number
NZ
Country of origin
52 Cashel Street
Christchurch 8013
New Zealand
Address
Directors

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: 06 Mar 2017

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 06 Mar 2017


Megan Mary Bishop - Director (Inactive)

Appointment date: 28 Apr 2017

Termination date: 30 Nov 2020

Address: Rd 3, Taupo, 3379 New Zealand

Address used since 28 Apr 2017

Address: Taupo, 3330 New Zealand

Address used since 15 Sep 2018


Mark Brendan O'donnell - Director (Inactive)

Appointment date: 06 Mar 2017

Termination date: 13 Oct 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Mar 2017


Julie Anne Bohnenn - Director (Inactive)

Appointment date: 28 Mar 2017

Termination date: 29 Mar 2018

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 28 Mar 2017

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

Similar companies

Alpine Horse Safaris Limited
32b Sheffield Cres

Farm To Farm Tours Limited
32b Sheffield Crescent

Global Travel Network Limited
2/175 Roydvale Avenue

House Of Travel Browns Bay Limited
Unit 2, 175 Roydvale Avenue

Travel Brokers Limited
Unit 4/567 Wairakei Road

Trippa Travel Limited
578 Wairakei Road