General information

House Of Travel Timaru Limited

Type: NZ Limited Company (Ltd)
9429039643506
New Zealand Business Number
333840
Company Number
Registered
Company Status

House Of Travel Timaru Limited (issued an NZ business identifier of 9429039643506) was launched on 29 Jan 1987. 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 Timaru Limited used more aliases, namely: Kemp House Of Travel Limited from 22 Oct 2009 to 18 Feb 2014, Kemp & Young House Of Travel Limited (16 Feb 2004 to 22 Oct 2009) and John Kemp's House Of Travel Limited (29 Jan 1987 - 16 Feb 2004). 150000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 75000 shares (50 per cent of shares), namely:
House Of Travel Holdings Limited (an entity) located at Redwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 75000 shares); it includes
Sandri, Darryl Francis (an individual) - located at Watlington, Timaru. Our information was updated on 07 May 2025.

Current address Type Used since
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 Service & physical 21 Apr 2022
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 Registered 02 Apr 2024
Directors
Name and Address Role Period
Darryl Francis Sandri
Watlington, Timaru, 7910
Address used since 16 Mar 2015
Director 16 Mar 2015 - 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
Julie Anne Bohnenn
Rd 1, Rangiora (alternate Director), 7471
Address used since 28 Oct 2010
Director 05 Jan 1999 - 29 Mar 2018
Andrew John Kemp
Maori Hill, Timaru, 7910
Address used since 29 Oct 2013
Director 10 Jul 2002 - 25 Mar 2014
Pamela Judith Young
Timaru,
Address used since 26 Oct 2007
Director 16 Feb 2004 - 03 Nov 2008
John Robert Kemp
Gleniti, Timaru,
Address used since 28 Oct 2005
Director 20 Jul 1992 - 18 Apr 2007
Beverley Phyllis Kemp
R D 4, Timaru,
Address used since 15 Jul 1996
Director 15 Jul 1996 - 17 Feb 2004
Helen Rosemary Barnes
Westmere, Auckland,
Address used since 20 Jul 1992
Director 20 Jul 1992 - 30 Jan 1998
Jocelyn Margaret Walls
Christchurch,
Address used since 20 Jul 1992
Director 20 Jul 1992 - 15 Jul 1996
Janine Raewyn Bowman
Timaru,
Address used since 20 Jul 1992
Director 20 Jul 1992 - 28 Feb 1994
Addresses
Previous address Type Period
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 Registered 21 Apr 2022 - 02 Apr 2024
2/175 Roydvale Avenue, Christchurch, 8053 Physical & registered 10 Aug 2015 - 21 Apr 2022
C/- House Of Travel Holdings Limited, 100a Orchard Road, Christchurch, 8053 Physical & registered 05 Aug 2011 - 10 Aug 2015
House Of Travel Holdings Limited, Level 1 / Allan Mclean Building, 210 Oxford Terrace, Christchurch Physical & registered 07 May 2004 - 05 Aug 2011
236 Armagh Street, Christchurch Registered 11 Jul 1997 - 07 May 2004
C/o Messrs Goldsmith Fox & Co, 131a Armagh Street, Christchurch Registered 22 Mar 1993 - 11 Jul 1997
- Physical 20 Feb 1992 - 20 Feb 1992
House Of Travel Holdings Limited, Level 3, 210 Oxford Terrace, Christchurch Physical 20 Feb 1992 - 07 May 2004
Financial Data
Financial info
150000
Total number of Shares
October
Annual return filing month
14 Oct 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 75000
Shareholder Name Address Period
House Of Travel Holdings Limited
Shareholder NZBN: 9429039634689
Entity (NZ Limited Company)
Redwood
Christchurch
8051
29 Jan 1987 - current
Shares Allocation #2 Number of Shares: 75000
Shareholder Name Address Period
Sandri, Darryl Francis
Individual
Watlington
Timaru
7910
17 Mar 2015 - current

Historic shareholders

Shareholder Name Address Period
Kemp, John Robert
Individual
Gleniti
Timaru
29 Jan 1987 - 30 Oct 2006
Kemp, Beverley Phyllis
Individual
No 4 Rd
Timaru
29 Jan 1987 - 26 Oct 2004
Young, Pamela Judith
Individual
Rd 4 Rosewill
Timaru
26 Oct 2004 - 19 Jun 2007
Kemp, Andrew John
Individual
Maori Hill
Timaru
7910
29 Jan 1987 - 09 Apr 2014
Sandri, Darryl Francis
Individual
Timaru
19 Jun 2007 - 19 Jun 2007
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