Hortitek Limited, a registered company, was started on 24 Nov 2003. 9429035710721 is the business number it was issued. "Nursery (flower, shrubs, ornamental trees) operation" (ANZSIC A011220) is how the company was classified. The company has been run by 7 directors: Roger Gordon Unsworth - an active director whose contract began on 01 May 2012,
Sharlene Marie Hallett - an active director whose contract began on 08 Aug 2016,
Gary Alan Harwood - an inactive director whose contract began on 01 Jun 2005 and was terminated on 08 Aug 2016,
Arthur George Rendle - an inactive director whose contract began on 01 Jul 2011 and was terminated on 08 Aug 2016,
Andrew B. - an inactive director whose contract began on 01 Jul 2011 and was terminated on 08 Aug 2012.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 35A Blue Ridge Drive , Acacia Bay, Rd 5, Taupo, 3385 (type: service, registered).
Hortitek Limited had been using 16B Glen Mohr Road, Rd 5, Taupo as their registered address up to 11 Apr 2022.
Previous names for this company, as we identified at BizDb, included: from 03 Dec 2009 to 07 Mar 2011 they were named Hortiexports Limited, from 24 Aug 2006 to 03 Dec 2009 they were named Exfactor Finance Limited and from 24 Nov 2003 to 24 Aug 2006 they were named Exfactor Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (25 per cent). Finally there is the third share allocation (5000 shares 50 per cent) made up of 1 entity.
Previous addresses
Address #1: 16b Glen Mohr Road, Rd 5, Taupo, 3385 New Zealand
Registered address used from 12 May 2021 to 11 Apr 2022
Address #2: 6 Earleplace, Taupo, 3330 New Zealand
Registered address used from 29 Aug 2018 to 12 May 2021
Address #3: 6 Earle Place, Acacia Bay, Taupo, 3330 New Zealand
Physical address used from 29 Aug 2018 to 12 May 2021
Address #4: 14 Glen Mohr, Rd 5, Taupo, 3385 New Zealand
Registered & physical address used from 16 Aug 2016 to 29 Aug 2018
Address #5: 169a Beach Road Castor Bay, North Shore City, Auckland New Zealand
Registered address used from 22 Jan 2010 to 16 Aug 2016
Address #6: 169a Beach Road, Castor Bay, Auckland, 0620 New Zealand
Physical address used from 22 Jan 2010 to 16 Aug 2016
Address #7: 169a Beach Road, Castor Bay, Auckland, New Zealand
Registered address used from 10 Dec 2009 to 22 Jan 2010
Address #8: 923a Whangaparaoa Road, Auckland 0930
Registered address used from 22 Aug 2006 to 10 Dec 2009
Address #9: 923a Whangaparaoa Road, Auckland 0930
Physical address used from 22 Aug 2006 to 22 Jan 2010
Address #10: 21a Siesta Terrace, Whangaparaoa
Physical & registered address used from 10 Jun 2005 to 22 Aug 2006
Address #11: 821a Whangaparaoa Road, Whangaparaoa, Auckland
Physical address used from 27 Oct 2004 to 10 Jun 2005
Address #12: 821a Whangaparaoa Road, Whangaparaoa
Registered address used from 27 Oct 2004 to 10 Jun 2005
Address #13: Level 2, 14 Jervois Road, Ponsonby, Auckland
Physical & registered address used from 24 Nov 2003 to 27 Oct 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Director | Hallett, Sharlene Marie |
Acacia Bay Taupo 3330 New Zealand |
14 Aug 2020 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Entity (NZ Limited Company) | Harwood Durante Trustees Limited Shareholder NZBN: 9429035145974 |
Campbells Bay Auckland 0630 New Zealand |
19 Oct 2004 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Pink Sunrise Bay Trustees Limited Shareholder NZBN: 9429030585850 |
Rd 5 Taupo 3385 New Zealand |
23 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harwood, Gary Alan |
St Heliers Auckland |
24 Nov 2003 - 27 Jun 2010 |
Individual | Brown, Andrew Colin | 01 Jul 2011 - 20 Jul 2012 | |
Entity | Rendle Trustees Limited Shareholder NZBN: 9429034740149 Company Number: 1639813 |
St Heliers Auckland Null New Zealand |
01 Jul 2011 - 14 Aug 2020 |
Entity | Vectis Trustees Limited Shareholder NZBN: 9429030585188 Company Number: 3919518 |
20 Jul 2012 - 20 Apr 2015 | |
Entity | Rendle Trustees Limited Shareholder NZBN: 9429034740149 Company Number: 1639813 |
St Heliers Auckland Null New Zealand |
01 Jul 2011 - 14 Aug 2020 |
Entity | Vectis Trustees Limited Shareholder NZBN: 9429030585188 Company Number: 3919518 |
20 Jul 2012 - 20 Apr 2015 | |
Individual | Unsworth, Roger Gordon |
Rd 5 Taupo 3385 New Zealand |
25 May 2012 - 23 Jul 2012 |
Roger Gordon Unsworth - Director
Appointment date: 01 May 2012
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 01 May 2012
Sharlene Marie Hallett - Director
Appointment date: 08 Aug 2016
Address: Rd 5, Taupo, 3385 New Zealand
Address used since 08 Aug 2016
Gary Alan Harwood - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 08 Aug 2016
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 15 Jan 2010
Arthur George Rendle - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 08 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Jul 2011
Andrew B. - Director (Inactive)
Appointment date: 01 Jul 2011
Termination date: 08 Aug 2012
Karen Durante - Director (Inactive)
Appointment date: 01 Oct 2004
Termination date: 01 Jul 2011
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 15 Jan 2010
Gary Alan Harwood - Director (Inactive)
Appointment date: 24 Nov 2003
Termination date: 01 Oct 2004
Address: St Heliers, Auckland,
Address used since 24 Nov 2003
Cameron Drive Management Company Limited
1 Cameron Drive
Bowman Construction Services Limited
15 Cameron Drive
Transformational Leadership Company (tlc) Limited
58 Gillespie Place
D & G Limited
69 Gillespie Place
M And M Thompson Limited
220 Mapara Road
Lee Clarke Plumbing Limited
3 Morel Place
D & D Orchards Limited
70 B Hammond Street
Growell Nurseries Limited
Stuart Wilson & Associates Ltd
Kaimanawa Native Plant Nursery Limited
106 Horomatangi Street
Lutida Holdings Limited
6 Cherry Way
Naturally Native New Zealand Plants (2013) Limited
Joyce Road
North Field Farms Limited
7 Noble Street