Kroupa & Bourke House Of Travel Limited, a registered company, was incorporated on 16 Jan 1996. 9429038401244 is the number it was issued. The company has been supervised by 7 directors: Jason Blair Kroupa - an active director whose contract began on 16 Jan 1996,
Linda Michelle Kroupa - an active director whose contract began on 16 Jan 1996,
Jayne Lesley Alldred - an active director whose contract began on 13 Oct 2020,
Christopher William Paulsen - an inactive director whose contract began on 14 Feb 1996 and was terminated on 01 Apr 2023,
Mark Brendan O'donnell - an inactive director whose contract began on 29 Mar 2018 and was terminated on 13 Oct 2020.
Last updated on 14 May 2024, our database contains detailed information about 1 address: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (category: registered, physical).
Kroupa & Bourke House Of Travel Limited had been using 2/175 Roydvale Avenue, Christchurch as their registered address until 22 Apr 2022.
A total of 95000 shares are allotted to 3 shareholders (3 groups). The first group includes 28500 shares (30%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 38000 shares (40%). Finally we have the third share allocation (28500 shares 30%) made up of 1 entity.
Previous addresses
Address #1: 2/175 Roydvale Avenue, Christchurch, 8053 New Zealand
Registered & physical address used from 10 Aug 2015 to 22 Apr 2022
Address #2: C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Aug 2011 to 10 Aug 2015
Address #3: House Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Terrace, Christchurch New Zealand
Registered & physical address used from 05 May 2004 to 05 Aug 2011
Address #4: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 10 May 1998 to 10 May 1998
Address #5: C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch
Physical address used from 10 May 1998 to 05 May 2004
Address #6: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Registered address used from 01 Aug 1997 to 05 May 2004
Basic Financial info
Total number of Shares: 95000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 28500 | |||
Individual | Kroupa, Linda Michelle |
Motueka Motueka 7120 New Zealand |
28 Apr 2004 - |
Shares Allocation #2 Number of Shares: 38000 | |||
Entity (NZ Limited Company) | House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 |
Redwood Christchurch 8051 New Zealand |
16 Jan 1996 - |
Shares Allocation #3 Number of Shares: 28500 | |||
Individual | Kroupa, Jason Blair |
Motueka Motueka 7120 New Zealand |
28 Apr 2004 - |
Jason Blair Kroupa - Director
Appointment date: 16 Jan 1996
Address: Motueka, Motueka, 7120 New Zealand
Address used since 19 Nov 2014
Linda Michelle Kroupa - Director
Appointment date: 16 Jan 1996
Address: Motueka, Motueka, 7120 New Zealand
Address used since 19 Nov 2014
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: 14 Feb 1996
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: 46 Dalziels Road, Rangiora, 7471 New Zealand
Address used since 27 Apr 2016
Helen Rosemary Barnes - Director (Inactive)
Appointment date: 14 Feb 1996
Termination date: 30 Jan 1998
Address: Auckland,
Address used since 14 Feb 1996
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