Hortpro Limited was incorporated on 12 Feb 2013 and issued an NZBN of 9429030360600. This registered LTD company has been managed by 2 directors: Scott James Russell - an active director whose contract began on 12 Feb 2013,
Sarah Helen Mcgoff - an active director whose contract began on 12 Feb 2013.
According to our information (updated on 30 Nov 2021), this company registered 1 address: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (types include: registered, physical).
Up until 25 Sep 2014, Hortpro Limited had been using Wilket House, Shakespeare Road, Napier as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Sarah Mcgoff (a director) located at Vauxhall, Dunedin postcode 9013.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Scott Russell - located at Vauxhall, Dunedin. Hortpro Limited is categorised as "Horticultural services nec" (ANZSIC A052963).
Previous addresses
Address: Wilket House, Shakespeare Road, Napier, 4110 New Zealand
Registered & physical address used from 02 Jul 2013 to 25 Sep 2014
Address: C/- Gardiner Knobloch Limited, Wilket House, Level 1, Shakespeare Road, Napier, 4140 New Zealand
Physical address used from 12 Feb 2013 to 02 Jul 2013
Address: 32 Rogers Road, Bay View, Napier, 4110 New Zealand
Registered address used from 12 Feb 2013 to 02 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 27 Oct 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Sarah Helen Mcgoff |
Vauxhall Dunedin 9013 New Zealand |
12 Feb 2013 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Scott James Russell |
Vauxhall Dunedin 9013 New Zealand |
12 Feb 2013 - |
Scott James Russell - Director
Appointment date: 12 Feb 2013
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 30 Jun 2021
Address: Napier, 4182 New Zealand
Address used since 30 Oct 2017
Address: Bay View, Napier, 4104 New Zealand
Address: Rd 2, Napier, 4182 New Zealand
Address used since 31 Aug 2018
Sarah Helen Mcgoff - Director
Appointment date: 12 Feb 2013
Address: Vauxhall, Dunedin, 9013 New Zealand
Address used since 30 Jun 2021
Address: Napier, 4182 New Zealand
Address used since 30 Oct 2017
Address: Bay View, Napier, 4104 New Zealand
Address: Rd 2, Napier, 4182 New Zealand
Address used since 31 Aug 2018
Auckland Laundromat Company Limited
Level 1, Gardiner Knobloch House
Central Laundromat Limited
Level 1, Gardiner Knobloch House
Complete Contracting Hb Limited
Level 1
Maco Developments Limited
Level 1, Gardiner Knobloch House
Taihape Towing Limited
Level 1, Gardiner Knobloch House
Cml Contracting Limited
Level 1, Gardiner Knobloch House
Bayleaf Organics Limited
22 Oriel Place
Gill Hb Contractors Limited
106 A Kennedy Road
Powerherbz International Limited
Level 2, Tourism House, Civic Court
South Pacific Landscapes Limited
74 Ford Road
South Pacific Spikes Limited
84 Merlot Drive
Zeu Nz 2016 Limited
43 Carlyle Street