Shortcuts

Nilsson & Watson House Of Travel Limited

Type: NZ Limited Company (Ltd)
9429038517983
NZBN
668088
Company Number
Registered
Company Status
Current address
141 Cambridge Terrace
Christchurch Central
Christchurch 8013
New Zealand
Service & physical address used since 26 Apr 2022
Suite 3, Level 1, 478 Cranford Street
Redwood
Christchurch 8051
New Zealand
Registered address used since 02 Apr 2024

Nilsson & Watson House Of Travel Limited, a registered company, was started on 26 Jan 1995. 9429038517983 is the New Zealand Business Number it was issued. This company has been managed by 9 directors: Jennifer Maree Nilsson - an active director whose contract began on 26 Jan 1995,
Jennifer Marie Nilsson - an active director whose contract began on 26 Jan 1995,
Jayne Lesley Alldred - an active director whose contract began on 13 Oct 2020,
Brent Russell William Thomas - an active director whose contract began on 01 Apr 2023,
Christopher William Paulsen - an inactive director whose contract began on 26 Jan 1995 and was terminated on 01 Apr 2023.
Updated on 22 Mar 2024, BizDb's database contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (category: registered, physical).
Nilsson & Watson House Of Travel Limited had been using Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch as their registered address up until 02 Apr 2024.
A total of 210000 shares are allotted to 5 shareholders (3 groups). The first group includes 1 share (0 per cent) held by 1 entity. Next there is the second group which includes 3 shareholders in control of 104999 shares (50 per cent). Finally the next share allocation (105000 shares 50 per cent) made up of 1 entity.

Addresses

Previous addresses

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

Registered address used from 26 Apr 2022 to 02 Apr 2024

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

Registered & physical address used from 10 Aug 2015 to 26 Apr 2022

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

Physical & registered address used from 05 Aug 2011 to 10 Aug 2015

Address #4: House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand

Physical & registered address used from 07 May 2004 to 05 Aug 2011

Address #5: Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch

Physical address used from 25 Aug 1997 to 25 Aug 1997

Address #6: House Of Travel Holdings, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch

Physical address used from 25 Aug 1997 to 07 May 2004

Address #7: Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch

Registered address used from 01 Aug 1997 to 07 May 2004

Financial Data

Basic Financial info

Total number of Shares: 210000

Annual return filing month: August

Annual return last filed: 01 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Nilsson, Jennifer Maree Havelock North
4295
New Zealand
Shares Allocation #2 Number of Shares: 104999
Individual Wellwood, Guy Donald Joeseph Havelock North
Havelock North
4130
New Zealand
Individual Nilsson, Jennifer Maree Havelock North
4295
New Zealand
Individual Kitchin, John Finlay Havelock North
4295
New Zealand
Shares Allocation #3 Number of Shares: 105000
Entity (NZ Limited Company) House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nilsson, Jennifer Marie Havelock North
4295
New Zealand
Individual Nilsson, Jennifer Marie Havelock North
4295
New Zealand
Individual Watson, Susan Mary Hastings
Directors

Jennifer Maree Nilsson - Director

Appointment date: 26 Jan 1995

Address: Havelock North, 4295 New Zealand

Address used since 01 Aug 2017


Jennifer Marie Nilsson - Director

Appointment date: 26 Jan 1995

Address: Havelock North, 4295 New Zealand

Address used since 01 Aug 2017

Address: Hastings, 4120 New Zealand

Address used since 31 Aug 2015


Jayne Lesley Alldred - Director

Appointment date: 13 Oct 2020

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 13 Oct 2020


Brent Russell William Thomas - Director

Appointment date: 01 Apr 2023

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 01 Apr 2023


Christopher William Paulsen - Director (Inactive)

Appointment date: 26 Jan 1995

Termination date: 01 Apr 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 May 2014

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 01 Oct 2018


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 Bohnenn - Director (Inactive)

Appointment date: 05 Jan 1999

Termination date: 29 Mar 2018

Address: Rd 1, Rangiora, 7471 New Zealand

Address used since 28 Aug 2009


Susan Mary Watson - Director (Inactive)

Appointment date: 26 Jan 1995

Termination date: 22 Sep 2006

Address: Hastings,

Address used since 26 Jan 1995


Helen Rosemary Barnes - Director (Inactive)

Appointment date: 26 Jan 1995

Termination date: 30 Jan 1998

Address: Westmere, Auckland,

Address used since 26 Jan 1995

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