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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Nilsson, Jennifer Maree |
Havelock North 4295 New Zealand |
18 Aug 2022 - |
Shares Allocation #2 Number of Shares: 104999 | |||
Individual | Wellwood, Guy Donald Joeseph |
Havelock North Havelock North 4130 New Zealand |
11 May 2009 - |
Individual | Nilsson, Jennifer Maree |
Havelock North 4295 New Zealand |
18 Aug 2022 - |
Individual | Kitchin, John Finlay |
Havelock North 4295 New Zealand |
11 May 2009 - |
Shares Allocation #3 Number of Shares: 105000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Burnside Christchurch 8053 New Zealand |
26 Jan 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Nilsson, Jennifer Marie |
Havelock North 4295 New Zealand |
26 Jan 1995 - 18 Aug 2022 |
Individual | Nilsson, Jennifer Marie |
Havelock North 4295 New Zealand |
11 May 2009 - 18 Aug 2022 |
Individual | Watson, Susan Mary |
Hastings |
26 Jan 1995 - 12 Jul 2006 |
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
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