General information

House Of Travel Ferrymead Limited

Type: NZ Limited Company (Ltd)
9429039185334
New Zealand Business Number
481704
Company Number
Registered
Company Status

House Of Travel Ferrymead Limited (issued a business number of 9429039185334) was started on 29 Aug 1990. 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, up to 02 Apr 2024. House Of Travel Ferrymead Limited used more aliases, namely: House Of Travel Linwood Limited from 29 Aug 1990 to 06 Oct 2005. 120000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 1 share (0% of shares), namely:
Lowen, Melanie Joy (a director) located at Woolston, Christchurch postcode 8023. In the second group, a total of 3 shareholders hold 50% of all shares (59999 shares); it includes
Hsw Trustees Limited (an entity) - located at St Albans, Christchurch,
Hubber, Lynton John (an individual) - located at Woolston, Christchurch,
Lowen, Melanie Joy (a director) - located at Woolston, Christchurch. Next there is the 3rd group of shareholders, share allocation (60000 shares, 50%) belongs to 1 entity, namely:
House Of Travel Holdings Limited, located at Redwood, Christchurch (an entity). Businesscheck's information was last updated on 02 May 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Service & physical 14 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Melanie Joy Hubber
Woolston, Christchurch, 8023
Address used since 21 Apr 2016
Director 21 Apr 2016 - current
Melanie Joy Lowen
Woolston, Christchurch, 8023
Address used since 21 Apr 2016
Director 21 Apr 2016 - current
Jayne Lesley Thornley
Stanley Point, Auckland, 0624
Address used since 29 Mar 2018
Director 29 Mar 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
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 25 Nov 1992 - 01 Apr 2023
Kim Rachel Beswick
Belfast, Christchurch, 8051
Address used since 21 Apr 2016
Director 21 Apr 2016 - 18 Aug 2021
Julie Anne Bohnenn
46 Dalziels Road, Rangiora, 7471
Address used since 26 Apr 2016
Director 05 Jan 1999 - 29 Mar 2018
Christine Patricia Hopkins
Richmond Hill, Christchurch, 8081
Address used since 29 Apr 2014
Director 24 Feb 2006 - 03 Mar 2016
Janine Raewyn Bowman
Christchurch,
Address used since 14 Nov 1996
Director 14 Nov 1996 - 24 Feb 2006
Elizabeth Anne Duston
Prebbleton, Christchurch,
Address used since 24 Apr 2003
Director 17 Oct 1994 - 31 Dec 2003
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 25 Nov 1992
Director 25 Nov 1992 - 30 Jan 1998
Michael Rendell Davenport
Halswell, Christchurch,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 10 Nov 1996
Katherine Margaret Davenport
Halswell, Christchurch,
Address used since 11 Feb 1992
Director 11 Feb 1992 - 28 Sep 1994
Addresses
Previous address Type Period
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 14 Apr 2022 - 02 Apr 2024
2/175 Roydvale Avenue, Christchurch, 8053 Physical & registered 06 May 2016 - 14 Apr 2022
100a Orchard Road, Christchurch, 8053 Registered & physical 05 Aug 2011 - 06 May 2016
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch Registered & physical 10 May 2004 - 05 Aug 2011
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch Registered & physical 05 May 2004 - 10 May 2004
236 Armagh Street, Christchurch Registered 11 Jul 1997 - 05 May 2004
Messrs Goldsmith Fox & Co, 131 Armagh Street, Christchurch Registered 22 Mar 1993 - 11 Jul 1997
- Physical 21 Feb 1992 - 21 Feb 1992
House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch Physical 21 Feb 1992 - 05 May 2004
Financial Data
Financial info
120000
Total number of Shares
April
Annual return filing month
08 Apr 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Lowen, Melanie Joy
Director
Woolston
Christchurch
8023
28 Apr 2016 - current
Shares Allocation #2 Number of Shares: 59999
Shareholder Name Address Period
Hsw Trustees Limited
Shareholder NZBN: 9429034894088
Entity (NZ Limited Company)
St Albans
Christchurch
8014
28 Apr 2016 - current
Hubber, Lynton John
Individual
Woolston
Christchurch
8023
28 Apr 2016 - current
Lowen, Melanie Joy
Director
Woolston
Christchurch
8023
28 Apr 2016 - current
Shares Allocation #3 Number of Shares: 60000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
29 Aug 1990 - current

Historic shareholders

Shareholder Name Address Period
Hopkins, Christine Patricia
Individual
Richmond Hill
Christchurch
8081
10 Mar 2006 - 28 Apr 2016
Beswick, Kim Rachel
Individual
Belfast
Christchurch
8051
28 Apr 2016 - 31 Aug 2021
Bowman, Janine Raewyn
Individual
Christchurch
29 Aug 1990 - 10 Mar 2006
Duston, Elizabeth Anne
Individual
Christchurch
28 Apr 2004 - 28 Apr 2004
Location
Companies nearby
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