Shortcuts

Horchris Building Limited

Type: NZ Limited Company (Ltd)
9429039771407
NZBN
294121
Company Number
Registered
Company Status
Current address
14 Victoria Avenue
Wanganui New Zealand
Service & physical address used since 01 Jul 1997
14 Victoria Avenue
Whanganui 4500
New Zealand
Registered address used since 07 Dec 2020

Horchris Building Limited was registered on 29 Jan 1986 and issued a business number of 9429039771407. The registered LTD company has been run by 10 directors: Sharon Kay Le Page - an active director whose contract began on 09 Nov 1992,
Jenny Clare Brown - an active director whose contract began on 01 Dec 1998,
Simon Ian Brown - an active director whose contract began on 01 Apr 2021,
Suzanne Lynnette Milham - an inactive director whose contract began on 20 Nov 1989 and was terminated on 01 Nov 2023,
Judith Ann Restieaux - an inactive director whose contract began on 20 Nov 1989 and was terminated on 10 Nov 2009.
As stated in BizDb's information (last updated on 19 Apr 2024), the company registered 1 address: 14 Victoria Avenue, Whanganui, 4500 (types include: registered, physical).
Up to 07 Dec 2020, Horchris Building Limited had been using 14 Victoria Avenue, Wanganui as their registered address.
A total of 30000 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 10000 shares are held by 2 entities, namely:
Horsley Christie Trustee Limited (an entity) located at Wanganui,
Brown, Sarah Elizabeth (an individual) located at Otamatea, Whanganui postcode 4501.
Then there is a group that consists of 2 shareholders, holds 33.33% shares (exactly 10000 shares) and includes
Brown, Jenny Clare - located at Wanganui,
Brown, Peter Dennis - located at Wanganui.
The 3rd share allotment (10000 shares, 33.33%) belongs to 2 entities, namely:
Le Page, Sharon Kay, located at Wanganui (an individual),
Unsworth, John, located at Wanganui (an individual).

Addresses

Previous address

Address #1: 14 Victoria Avenue, Wanganui New Zealand

Registered address used from 01 Jul 1997 to 07 Dec 2020

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10000
Entity (NZ Limited Company) Horsley Christie Trustee Limited
Shareholder NZBN: 9429035893332
Wanganui

New Zealand
Individual Brown, Sarah Elizabeth Otamatea
Whanganui
4501
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Brown, Jenny Clare Wanganui

New Zealand
Individual Brown, Peter Dennis Wanganui

New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Le Page, Sharon Kay Wanganui

New Zealand
Individual Unsworth, John Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Milham, Suzanne Lynnette Wanganui
4500
New Zealand
Individual Milham, Suzanne Lynnette Wanganui
4500
New Zealand
Individual Milham, Suzanne Lynnette Wanganui
4500
New Zealand
Individual Mills, Amanda Mary Whanganui
Whanganui
4500
New Zealand
Individual Restieaux, Judith Ann Wanganui
Individual Le Page, Sharon K Wanganui
Individual Moore, Richard 379 Victoria Avenue
Wanganui
Individual Moore, Richard 379 Victoria Avenue
Wanganui
Individual Brown, Margaret Eve Wanganui
Individual Unsworth, E John Wanganui
Individual Brown, Peter D Wanganui
Individual Mckinnon, Dorothy 379 Victoria Ave
Wanganui
Individual Brown, Dennis H Wanganui
Individual Tizard, Nelson H Wanganui
Individual Milham, Colin J Wanganui
Directors

Sharon Kay Le Page - Director

Appointment date: 09 Nov 1992

Address: Otamatea, Wanganui, 4500 New Zealand

Address used since 26 Nov 2009


Jenny Clare Brown - Director

Appointment date: 01 Dec 1998

Address: College Estate, Wanganui, 4500 New Zealand

Address used since 26 Nov 2009


Simon Ian Brown - Director

Appointment date: 01 Apr 2021

Address: Whanganui, Whanganui, 4500 New Zealand

Address used since 01 Apr 2021


Suzanne Lynnette Milham - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 01 Nov 2023

Address: Wanganui, Wanganui, 4500 New Zealand

Address used since 19 Nov 2013


Judith Ann Restieaux - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 10 Nov 2009

Address: Wanganui,

Address used since 20 Nov 1989


Richard Lyell Moore - Director (Inactive)

Appointment date: 30 Mar 1998

Termination date: 20 Oct 2006

Address: Wanganui,

Address used since 30 Mar 1998


Margaret Eve Brown - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 18 Nov 2005

Address: Wanganui,

Address used since 20 Nov 1989


Kathleen Francis Moore - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 30 Mar 1998

Address: Wanganui,

Address used since 20 Nov 1989


Wilma Penelope Robinson - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 09 Nov 1992

Address: Wanganui,

Address used since 20 Nov 1989


Diana Mary Brosnahan - Director (Inactive)

Appointment date: 20 Nov 1989

Termination date: 09 Nov 1992

Address: Westmere,

Address used since 20 Nov 1989

Nearby companies