House Of Travel Kapiti Coast Limited (NZBN 9429038786051) was launched on 08 Feb 1993. 3 addresses are 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 Kapiti Coast Limited used more aliases, namely: House Of Travel Paraparaumu Limited from 23 Sep 2003 to 08 Dec 2004, Rose Prendeville House Of Travel Limited (23 Dec 1996 to 23 Sep 2003) and Prendeville & Ricketts House Of Travel Limited (29 Aug 1995 - 23 Dec 1996). 110000 shares are issued to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 54999 shares (50% of shares), namely:
Thomson, Shona Marie (an individual) located at Otaihanga, Paraparaumu postcode 5036,
Coolen, Joanne Roimata (an individual) located at Waikanae Beach, Waikanae postcode 5036. In the second group, a total of 1 shareholder holds 0% of all shares (1 share); it includes
Coolen, Joanne Roimata (an individual) - located at Waikanae Beach, Waikanae. Moving on to the next group of shareholders, share allocation (55000 shares, 50%) belongs to 1 entity, namely:
House Of Travel Holdings Limited, located at Redwood, Christchurch (an entity). Businesscheck's data was last updated on 28 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 |
|---|---|---|
|
Joanne Roimata Coolen
Waikanae Beach, Waikanae, 5036
Address used since 06 Apr 2017 |
Director | 06 Apr 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
Remuera, Auckland, 1050
Address used since 23 May 2014
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018 |
Director | 24 Nov 1997 - 01 Apr 2023 |
|
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 03 Jul 2015 |
Director | 03 Jul 2015 - 13 Oct 2020 |
|
Julie Anne Bohnenn
Rangiora (alternate Director), 7471
Address used since 27 Apr 2016 |
Director | 05 Jan 1999 - 29 Mar 2018 |
|
Brent Russell William Thomas
Lucas Heights, Auckland, 0632
Address used since 21 Oct 2015 |
Director | 21 Oct 2015 - 08 Feb 2017 |
|
Dermot Joseph Ryan
Paraparaumu Beach, Paraparaumu, 5032
Address used since 30 Apr 2010 |
Director | 31 Mar 2010 - 14 Dec 2012 |
|
Rosemary Ann Prendeville
R D 1 , Levin,
Address used since 04 Mar 2002 |
Director | 08 Feb 1993 - 30 Sep 2003 |
|
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 30 Jan 1998 |
|
Rachel Rhind
Wellington,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 19 Nov 1997 |
| 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 |
| House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch | Physical & registered | 05 May 2004 - 05 Aug 2011 |
| 236 Armagh Street, Christchurch | Registered | 11 Jul 1997 - 05 May 2004 |
| Level 3, 210 Oxford Terrace, Christchurch | Physical | 04 Jun 1997 - 05 May 2004 |
| Goldsmith Fox Pkf, 131a Armagh Street, Christchurch | Registered | 22 Mar 1993 - 11 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thomson, Shona Marie Individual |
Otaihanga Paraparaumu 5036 |
16 Apr 2025 - current |
|
Coolen, Joanne Roimata Individual |
Waikanae Beach Waikanae 5036 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Coolen, Joanne Roimata Individual |
Waikanae Beach Waikanae 5036 |
06 Apr 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
08 Feb 1993 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Write Trustee Limited Shareholder NZBN: 9429032052732 Company Number: 2297970 Entity |
Rd 1 Otaki 5581 |
06 Apr 2017 - 16 Apr 2025 |
|
Prendeville, Rosemary Ann Individual |
Hokio Rd 1 , Levin |
28 Apr 2004 - 28 Apr 2004 |
|
Ryan, Dermot Joseph Individual |
Paraparaumu Beach |
30 Apr 2010 - 14 Mar 2013 |
| Effective Date | 21 Jul 1991 |
| Name | Paulsen Holdings Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 253664 |
| Country of origin | NZ |
| Address |
52 Cashel Street Christchurch 8013 |
![]() |
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 |