General information

House Of Travel The Square Limited

Type: NZ Limited Company (Ltd)
9429039459831
New Zealand Business Number
390366
Company Number
Registered
Company Status

House Of Travel The Square Limited (issued an NZBN of 9429039459831) was registered on 18 May 1988. 3 addresses are in use by the company: Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 (type: registered, physical). 2/175 Roydvale Avenue, Christchurch had been their physical address, up to 21 Apr 2022. House Of Travel The Square Limited used more names, namely: Stephen Parsons' House Of Travel Limited from 18 May 1988 to 05 Mar 2020. 110000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 55000 shares (50 per cent of shares), namely:
Andrews, Suzanne Keri (an individual) located at Hokowhitu, Palmerston North postcode 4410,
Andrews, David John (an individual) located at Hokowhitu, Palmerston North postcode 4410. In the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 55000 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. Businesscheck's data was updated on 09 May 2025.

Current address Type Used since
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 21 Apr 2022
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Physical & service 21 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Julie Ann Parsons
Palmerston North, Palmerston North, 4414
Address used since 29 Jun 2016
Director 08 Oct 1992 - 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
David John Andrews
Hokowhitu, Palmerston North, 4410
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
Suzanne Keri Andrews
Hokowhitu, Palmerston North, 4410
Address used since 20 Dec 2019
Director 20 Dec 2019 - current
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014
Director 28 Jun 1992 - 01 Apr 2023
Stephen Mark Parsons
Palmerston North, Palmerston North, 4414
Address used since 29 Jun 2016
Director 08 Oct 1992 - 31 Dec 2019
Julie Anne Parsons
Palmerston North, Palmerston North, 4414
Address used since 29 Jun 2016
Director 08 Oct 1992 - 31 Dec 2019
Julie Anne Bohnenn
Rd 1, Rangiora (alternate Director), 7471
Address used since 26 Jun 2010
Director 05 Jan 1999 - 29 Mar 2018
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 08 Oct 1992
Director 08 Oct 1992 - 30 Jan 1998
Addresses
Previous address Type Period
2/175 Roydvale Avenue, Christchurch, 8053 Physical & registered 08 Jul 2015 - 21 Apr 2022
C/-house Of Travel Holdings Ltd, 100a Orchard Road, Christchurch, 8053 Registered & physical 05 Aug 2011 - 08 Jul 2015
C/-house Of Travel Holdings Ltd, Level 1, 210 Oxford Terrace, Christchurch Registered & physical 07 May 2004 - 05 Aug 2011
C/- House Of Travel Holdings Ltd, Level 3, 210 Oxford Terrace, Christchurch Registered & physical 24 Dec 2002 - 07 May 2004
Mckenzie Mcphail, 68 The Square, Palmerston North Registered 28 Jun 2000 - 24 Dec 2002
Mckenzie Mcphail, Chartered Accountants, 68 The Square, Palmerston North Physical 28 Jun 2000 - 28 Jun 2000
4th Floor, Farmers Mutual House, 68 The Square, Palmerston North Physical 28 Jun 2000 - 24 Dec 2002
Kpmg Peat Marwick, Level 4 Farmers Mutual House, 68 The Square, Palmerston North Registered 12 Aug 1997 - 28 Jun 2000
K P M G Peat Marwick, Level Four Farmers Mutual House, 68 The Square, Palmerston North Physical 11 Aug 1997 - 28 Jun 2000
C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 27 Aug 1991 - 12 Aug 1997
Financial Data
Financial info
110000
Total number of Shares
June
Annual return filing month
11 Jun 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 55000
Shareholder Name Address Period
Andrews, Suzanne Keri
Individual
Hokowhitu
Palmerston North
4410
21 Jan 2020 - current
Andrews, David John
Individual
Hokowhitu
Palmerston North
4410
21 Jan 2020 - current
Shares Allocation #2 Number of Shares: 55000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
18 May 1988 - current

Historic shareholders

Shareholder Name Address Period
Parsons, Julie Ann
Individual
Palmerston North
18 May 1988 - 13 Sep 2019
Parsons, Julie Anne
Individual
Palmerston North
Palmerston North
4414
13 Sep 2019 - 21 Jan 2020
Parsons, Stephen Mark
Individual
Palmerston North
18 May 1988 - 21 Jan 2020
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