House Of Travel Milford Limited (issued an NZ business identifier of 9429036906451) was started on 17 May 2001. 3 addresses are currently in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, registered). 2/175 Roydvale Avenue, Christchurch had been their physical address, up until 19 Apr 2022. House Of Travel Milford Limited used other names, namely: House Of Travel 107 Limited from 17 May 2001 to 21 Sep 2001. 150000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 75000 shares (50% of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. When considering the second group, a total of 3 shareholders hold 50% of all shares (exactly 74999 shares); it includes
Curling, Silke Kirstin (an individual) - located at Long Bay, Auckland,
Curling, Craig Douglas Forsyth (an individual) - located at Long Bay, Auckland,
Forsyth Limited (an entity) - located at Albany, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Curling, Silke Kirstin, located at Long Bay, Auckland (an individual). Our database was updated on 26 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Physical & service | 19 Apr 2022 |
| Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 19 Apr 2022 |
| Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Silke Kirstin Curling
Long Bay, Auckland, 0630
Address used since 30 Jun 2017 |
Director | 30 Jun 2017 - current |
|
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 05 Jan 2020
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
Jayne Lesley Thornley
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - current |
|
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014 |
Director | 17 May 2001 - 01 Apr 2023 |
|
Julie Anne Bohnenn
Rd 1, Rangiora (alternate Director), 7471
Address used since 27 Sep 2010 |
Director | 03 Oct 2001 - 29 Mar 2018 |
|
Mary Madeline Shields
Milford, Auckland, 0620
Address used since 25 Oct 2001 |
Director | 25 Oct 2001 - 30 Jun 2017 |
| Previous address | Type | Period |
|---|---|---|
| 2/175 Roydvale Avenue, Christchurch, 8053 | Physical & registered | 10 Aug 2015 - 19 Apr 2022 |
| C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 | Registered & physical | 05 Aug 2011 - 10 Aug 2015 |
| Level 1 ,210 Oxford Terrace, Christchurch | Registered & physical | 11 May 2004 - 05 Aug 2011 |
| Level 3 ,210 Oxford Terrace, Christchurch | Registered & physical | 17 May 2001 - 11 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
17 May 2001 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curling, Silke Kirstin Individual |
Long Bay Auckland 0630 |
30 Jun 2017 - current |
|
Curling, Craig Douglas Forsyth Individual |
Long Bay Auckland 0630 |
30 Jun 2017 - current |
|
Forsyth Limited Shareholder NZBN: 9429041522431 Entity (NZ Limited Company) |
Albany Auckland 0632 |
30 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Curling, Silke Kirstin Individual |
Long Bay Auckland 0630 |
30 Jun 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lennan, Dennis Peter Individual |
Milford Auckland |
25 Sep 2009 - 30 Jun 2017 |
|
Shields, Clinton Joseph Individual |
Milford Auckland |
25 Sep 2009 - 30 Jun 2017 |
|
Shields, Mary Madeline Individual |
Milford Auckland 0620 |
25 Sep 2009 - 30 Jun 2017 |
|
Shields, Mary Madeline Individual |
Milford Auckland |
17 May 2001 - 30 Jun 2017 |
![]() |
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 |