Shortcuts

Horizon Building Services Limited

Type: NZ Limited Company (Ltd)
9429031128193
NZBN
3363374
Company Number
Registered
Company Status
E301120
Industry classification code
Building, House Construction
Industry classification description
Current address
280 Trices Road
Prebbleton
Prebbleton 8141
New Zealand
Physical & registered & service address used since 12 Sep 2019
Unit 3, 254 St Asaph Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 23 Jan 2023

Horizon Building Services Limited was started on 19 Apr 2011 and issued an NZ business number of 9429031128193. The registered LTD company has been supervised by 1 director, named Shaun Paul Ruki Abernethy - an active director whose contract began on 19 Apr 2011.
As stated in our database (last updated on 30 Mar 2024), this company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Until 12 Sep 2019, Horizon Building Services Limited had been using 28 Napier Drive, Wigram, Christchurch as their physical address.
BizDb identified past names used by this company: from 15 Apr 2011 to 06 Oct 2015 they were called S & T Building Services Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Abernethy, Tina Maria (an individual) located at Prebbleton, Prebbleton postcode 7604,
Abernethy, Shaun Paul Ruki (a director) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Abernethy, Tina Maria - located at Prebbleton, Prebbleton.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Abernethy, Shaun Paul Ruki, located at Prebbleton, Prebbleton (a director). Horizon Building Services Limited is categorised as "Building, house construction" (business classification E301120).

Addresses

Previous addresses

Address #1: 28 Napier Drive, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 23 Aug 2017 to 12 Sep 2019

Address #2: 52 Te Korari Street, Marshland, Christchurch, 8083 New Zealand

Registered & physical address used from 20 Jan 2017 to 23 Aug 2017

Address #3: 9 Ashton Rise, West Melton, West Melton, 7618 New Zealand

Registered & physical address used from 03 Sep 2014 to 20 Jan 2017

Address #4: 127 Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand

Registered & physical address used from 08 May 2013 to 03 Sep 2014

Address #5: 17 St Judes Lane, Woolston, Christchurch, 8062 New Zealand

Physical & registered address used from 19 Apr 2011 to 08 May 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 98
Individual Abernethy, Tina Maria Prebbleton
Prebbleton
7604
New Zealand
Director Abernethy, Shaun Paul Ruki Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Abernethy, Tina Maria Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Abernethy, Shaun Paul Ruki Prebbleton
Prebbleton
7604
New Zealand
Directors

Shaun Paul Ruki Abernethy - Director

Appointment date: 19 Apr 2011

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 13 Jan 2023

Address: Prebbleton, Christchurch, 7604 New Zealand

Address used since 15 Aug 2017

Address: Marshland, Christchurch, 8083 New Zealand

Address used since 12 Jan 2017

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 15 Aug 2017

Nearby companies

Mrzw Limited
23 Edie Street

Cables Direct Limited
8 Edie Street

Skyocean Group Limited
86 Mustang Avenue

Hungry Wok Chinese Cuisine Limited
86 Mustang Avenue

4 Wrights Limited
26 Napier Drive

Carpet Installation Services Limited
4 Napier Drive

Similar companies

Allfix Limited
3 Milano Lane

Build It Limited
37 Dehavilland Street

Buildpride Construction Limited
1 Douglas Street, Hornby

Eagle Investing Newzealand 2015 Limited
29 Maclaren Road

Long Investment Limited
91 Kittyhawk Avenue

Sm Building (2012) Limited
7 Lightbody Lane