House Of Travel Onehunga Limited (issued an NZBN of 9429037055776) was started on 11 Dec 2000. 2 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical). Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch had been their registered address, until 02 Apr 2024. House Of Travel Onehunga Limited used more names, namely: House Of Travel 101 Limited from 11 Dec 2000 to 23 Apr 2001. 175000 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 87499 shares (50 per cent of shares), namely:
Pavlovich, John Ilija Luke (an individual) located at Beach Haven, Auckland postcode 0626,
Matselskaya, Tatsiana (an individual) located at Beach Haven, Auckland postcode 0626. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 87500 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. Next there is the third group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Matselskaya, Tatsiana, located at Beach Haven, Auckland (an individual). Businesscheck's data was updated on 10 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Service & physical | 19 Apr 2022 |
| Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Tatsiana Matselskaya
Beach Haven, Auckland, 0626
Address used since 10 Jan 2018 |
Director | 10 Jan 2018 - 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 |
|
Harriet Lucy Woods
Cracroft, Christchurch, 8025
Address used since 01 Apr 2023 |
Director | 01 Apr 2023 - 16 Jan 2024 |
|
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014 |
Director | 11 Dec 2000 - 01 Apr 2023 |
|
Glen Colin Armstrong
Westmere, Auckland, 1022
Address used since 22 Jul 2008 |
Director | 22 Jul 2008 - 30 Oct 2020 |
|
Julie Anne Bohnenn
Rd 1, Rangiora, 7471
Address used since 29 Jun 2016 |
Director | 01 Jun 2001 - 29 Mar 2018 |
|
Peter Charles Wallington
Howick, Auckland,
Address used since 18 Jun 2004 |
Director | 01 Jun 2001 - 24 Jun 2008 |
| Previous address | Type | Period |
|---|---|---|
| Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 19 Apr 2022 - 02 Apr 2024 |
| 2/175 Roydvale Avenue, Christchurch, 8053 | Registered & physical | 08 Jul 2015 - 19 Apr 2022 |
| C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 | Physical & registered | 05 Aug 2011 - 08 Jul 2015 |
| C/-house Of Travel Holdings Limited, Level 1, Allan Mclean Building, 210 Oxford Street, Christchurch | Registered & physical | 07 May 2004 - 05 Aug 2011 |
| C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Street, Christchurch | Physical & registered | 11 Dec 2000 - 07 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Pavlovich, John Ilija Luke Individual |
Beach Haven Auckland 0626 |
10 Jan 2018 - current |
|
Matselskaya, Tatsiana Individual |
Beach Haven Auckland 0626 |
10 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
11 Dec 2000 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Matselskaya, Tatsiana Individual |
Beach Haven Auckland 0626 |
10 Jan 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Armstrong, Carolyn Wendy Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Glen Colin Individual |
Westmere Auckland 1022 |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Glen Colin Individual |
Westmere Auckland 1022 |
08 Aug 2008 - 14 Apr 2021 |
|
Pavlovich, John Ilija Luka Individual |
Beach Haven Auckland 0626 |
10 Jan 2018 - 10 Jan 2018 |
|
Wallington, Peter Charles Individual |
Howick Auckland |
28 Jun 2004 - 28 Jun 2004 |
|
Hardy, Neville Graham Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
|
Hardy, Neville Graham Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
|
Hardy, Neville Graham Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Glen Colin Individual |
Westmere Auckland 1022 |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Glen Colin Individual |
Westmere Auckland 1022 |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Carolyn Wendy Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
|
Armstrong, Carolyn Wendy Individual |
Westmere Auckland |
08 Aug 2008 - 14 Apr 2021 |
![]() |
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 |