Horta Limited was launched on 17 Mar 2010 and issued a business number of 9429031616591. This registered LTD company has been run by 2 directors: Isabel Esquivel Bongers - an active director whose contract began on 17 Mar 2010,
Thomas Bongers - an active director whose contract began on 17 Mar 2010.
As stated in BizDb's information (updated on 10 Apr 2024), the company registered 1 address: 9 Bramshill Drive, Rd 1, Queenstown, 9371 (types include: registered, physical).
Up until 20 May 2021, Horta Limited had been using 12 Mystery Grove, Lake Hayes, Queenstown as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 51 shares are held by 1 entity, namely:
Bongers, Thomas (an individual) located at Rd 1, Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 49% shares (exactly 49 shares) and includes
Bongers, Isabel Esquivel - located at Rd 1, Queenstown. Horta Limited has been classified as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Principal place of activity
9 Bramshill Drive, Rd 1, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 12 Mystery Grove, Lake Hayes, Queenstown, 9304 New Zealand
Physical address used from 11 Feb 2019 to 20 May 2021
Address #2: 12 Mystery Grove, Lake Hayes, Queenstown, 9304 New Zealand
Registered address used from 08 Feb 2019 to 20 May 2021
Address #3: 8 Abbottswood Lane, Rd1, Queenstown, 9371 New Zealand
Registered address used from 15 Jan 2018 to 08 Feb 2019
Address #4: 8 Abbottswood Lane, Rd1, Queenstown, 9371 New Zealand
Physical address used from 15 Jan 2018 to 11 Feb 2019
Address #5: 144c Arrowtown-lake Hayes Road, Rd 1, Queenstown, 9371 New Zealand
Registered & physical address used from 12 May 2016 to 15 Jan 2018
Address #6: 32 Closeburn Road, Queenstown, 9348 New Zealand
Physical & registered address used from 04 Mar 2013 to 12 May 2016
Address #7: 351 Whitemans Valley Road, Rd 1, Upper Hutt, 5371 New Zealand
Physical & registered address used from 11 Oct 2012 to 04 Mar 2013
Address #8: 351 Whitemans Valley Road, Upper Hutt 5371 New Zealand
Registered & physical address used from 17 Mar 2010 to 11 Oct 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 03 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Bongers, Thomas |
Rd 1 Queenstown 9371 New Zealand |
17 Mar 2010 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Bongers, Isabel Esquivel |
Rd 1 Queenstown 9371 New Zealand |
17 Mar 2010 - |
Isabel Esquivel Bongers - Director
Appointment date: 17 Mar 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 May 2016
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 08 Dec 2019
Thomas Bongers - Director
Appointment date: 17 Mar 2010
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 24 Nov 2020
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 08 Feb 2019
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 12 May 2016
Belhavel Limited
107 Arrowtown-lake Hayes Road
L&m Limited
107 Arrowtown-lake Hayes Road
New Zealand Pacific Limited
144d Arrowtown-lake Hayes Road
Just Like Grandmas Limited
144d Arrowtown Lake Hayes Rd
Wai Queenstown Limited
91 Arrowtown Lake Hayes Road
Brecon Street Tavola Limited
91 Arrowtown Lake Hayes Road
Gilgamesh No. 2 Limited
160 Centennial Avenue
Jacks Point Village Holdings No 2 Limited
Level 2, 13 Camp Street
Middleton Brothers 2014 Limited
449 Tucker Beach Road
Northlake Investments Limited
Unit 23 Gorge Road Retail Centre
The Escarpment Limited
55 Dalefield Road
Winton Capital Limited
78 Speargrass Flat Road