Kroupa & Bourke House Of Travel Limited (issued an NZ business identifier of 9429038401244) was registered on 16 Jan 1996. 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 registered address, up until 22 Apr 2022. 95000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 28500 shares (30% of shares), namely:
Kroupa, Linda Michelle (an individual) located at Motueka, Motueka postcode 7120. When considering the second group, a total of 1 shareholder holds 40% of all shares (exactly 38000 shares); it includes
House Of Travel Holdings Limited (an entity) - located at Redwood, Christchurch. The third group of shareholders, share allocation (28500 shares, 30%) belongs to 1 entity, namely:
Kroupa, Jason Blair, located at Motueka, Motueka (an individual). Our data was updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
141 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Service & physical | 22 Apr 2022 |
Unit 3, Level 1, 585 Wairakei Road, Burnside, Christchurch, 8053 | Registered | 22 Apr 2022 |
Suite 3, Level 1, 478 Cranford Street, Redwood, Christchurch, 8051 | Registered | 02 Apr 2024 |
Name and Address | Role | Period |
---|---|---|
Jason Blair Kroupa
Motueka, Motueka, 7120
Address used since 19 Nov 2014 |
Director | 16 Jan 1996 - current |
Linda Michelle Kroupa
Motueka, Motueka, 7120
Address used since 19 Nov 2014 |
Director | 16 Jan 1996 - current |
Jayne Lesley Alldred
Beach Haven, Auckland, 0626
Address used since 13 Oct 2020 |
Director | 13 Oct 2020 - current |
Christopher William Paulsen
Britannia Heights, Nelson, 7010
Address used since 01 Oct 2018
Remuera, Auckland, 1050
Address used since 23 May 2014 |
Director | 14 Feb 1996 - 01 Apr 2023 |
Mark Brendan O'donnell
Epsom, Auckland, 1023
Address used since 29 Mar 2018 |
Director | 29 Mar 2018 - 13 Oct 2020 |
Julie Anne Bohnenn
46 Dalziels Road, Rangiora, 7471
Address used since 27 Apr 2016 |
Director | 05 Jan 1999 - 29 Mar 2018 |
Helen Rosemary Barnes
Auckland,
Address used since 14 Feb 1996 |
Director | 14 Feb 1996 - 30 Jan 1998 |
Previous address | Type | Period |
---|---|---|
2/175 Roydvale Avenue, Christchurch, 8053 | Registered & physical | 10 Aug 2015 - 22 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 | Registered & physical | 05 May 2004 - 05 Aug 2011 |
Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Physical | 10 May 1998 - 10 May 1998 |
C/- House Of Travel Holdings Limited, Level 3, Allan Mclean Building, 210 Oxford Terrace, Christchurch | Physical | 10 May 1998 - 05 May 2004 |
Goldsmith Fox Pkf, 236 Armagh Street, Christchurch | Registered | 01 Aug 1997 - 05 May 2004 |
Shareholder Name | Address | Period |
---|---|---|
Kroupa, Linda Michelle Individual |
Motueka Motueka 7120 |
28 Apr 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
House Of Travel Holdings Limited Shareholder NZBN: 9429039634689 Entity (NZ Limited Company) |
Redwood Christchurch 8051 |
16 Jan 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Kroupa, Jason Blair Individual |
Motueka Motueka 7120 |
28 Apr 2004 - current |
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 |