Shortcuts

Dark Horse Nz Limited

Type: NZ Limited Company (Ltd)
9429030454248
NZBN
4095258
Company Number
Registered
Company Status
110200488
GST Number
N729930
Industry classification code
Event, Recreational Or Promotional, Management
Industry classification description
Current address
Unit G4, 317 New North Road
Kingsland
Auckland 1021
New Zealand
Registered address used since 30 Jul 2018
Unit G4, 317 New North Road
Kingsland
Auckland 1021
New Zealand
Physical & service address used since 31 Jul 2018
Unit G4, 317 New North Road
Kingsland
Auckland 1021
New Zealand
Postal & delivery address used since 16 Jul 2019

Dark Horse Nz Limited, a registered company, was started on 05 Nov 2012. 9429030454248 is the New Zealand Business Number it was issued. "Event, recreational or promotional, management" (ANZSIC N729930) is how the company has been classified. This company has been managed by 6 directors: Benjamin Huw Taylor - an active director whose contract started on 04 Dec 2018,
Robert V. - an active director whose contract started on 04 Dec 2018,
Michael James Hewitt - an active director whose contract started on 23 Jan 2022,
Caleb James Bush - an inactive director whose contract started on 04 Dec 2018 and was terminated on 23 Jan 2022,
Liam Orwell Taylor - an inactive director whose contract started on 05 Nov 2012 and was terminated on 04 Dec 2018.
Updated on 21 Apr 2024, the BizDb data contains detailed information about 1 address: G4, 317-319 New North Road,Kingsland, Auckland, 1021 (types include: office, postal).
Dark Horse Nz Limited had been using 50 Aitken Terrace, Kingsland, Auckland as their physical address up until 31 Jul 2018.
A single entity owns all company shares (exactly 500 shares) - Project New Zealand Limited - located at 1021, Kingsland, Auckland.

Addresses

Other active addresses

Address #4: G4, 317-319 New North Road,kingsland, Auckland, 1021 New Zealand

Office address used from 16 Jul 2019

Principal place of activity

58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand


Previous addresses

Address #1: 50 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand

Physical address used from 17 Feb 2016 to 31 Jul 2018

Address #2: 50 Aitken Terrace, Kingsland, Auckland, 1021 New Zealand

Registered address used from 17 Feb 2016 to 30 Jul 2018

Address #3: 58 Surrey Crescent, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 19 Aug 2013 to 17 Feb 2016

Address #4: 1a Scotland Street, Freemans Bay, Auckland, 1011 New Zealand

Physical & registered address used from 05 Nov 2012 to 19 Aug 2013

Contact info
64 9 3782179
16 Jul 2019 Phone
info@thedarkhorse.com
24 Jul 2023 Email
accounts@thedarkhorse.com
10 Aug 2021 nzbn-reserved-invoice-email-address-purpose
info@darkhorsenz.com
19 Dec 2018 Email
www.darkhorsenz.com
Website
www.gpj.com.au
06 Jun 2023 Website
www.thedarkhorse.com
06 Jun 2023 Website
www.thedarkhorse.com
08 Jul 2022 Website
Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: July

Annual return last filed: 24 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Entity (NZ Limited Company) Project New Zealand Limited
Shareholder NZBN: 9429047135123
Kingsland
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Taylor Corporate Trustee Limited
Shareholder NZBN: 9429041189108
Company Number: 5134361
Kingsland
Auckland
1021
New Zealand
Individual Taylor, Liam Orwell Herne Bay
Auckland
1011
New Zealand
Individual Hewitt, Michael James Ponsonby
Auckland
1011
New Zealand
Individual Hewitt, Russell John Herne Bay
Auckland
1011
New Zealand
Individual Hewitt, Olivia Sarah Ponsonby
Auckland
1011
New Zealand
Entity Taylor Corporate Trustee Limited
Shareholder NZBN: 9429041189108
Company Number: 5134361
Herne Bay
Auckland
1011
New Zealand

Ultimate Holding Company

03 Dec 2018
Effective Date
Project Worldwide, Inc.
Name
Private Company
Type
264197542
Ultimate Holding Company Number
US
Country of origin
3600 Giddings Road
Auburn Hills
Mi 48236
United States
Address
Directors

Benjamin Huw Taylor - Director

Appointment date: 04 Dec 2018

Address: #20-02 Four Seasons Park, Singapore, 249693 Singapore

Address used since 24 Jul 2023

Address: #15-07, Singapore, 259405 Singapore

Address used since 01 Aug 2021

Address: Winfield Building, 5 Ventris Road, Hong Kong, China

Address used since 28 Aug 2020

Address: San Francisco Towers, 35 Ventris Road, Hong Kong, China

Address used since 04 Dec 2018


Robert V. - Director

Appointment date: 04 Dec 2018

Address: Palos Verdes Estates, Ca, 20274 United States

Address used since 04 Dec 2018


Michael James Hewitt - Director

Appointment date: 23 Jan 2022

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Jan 2022


Caleb James Bush - Director (Inactive)

Appointment date: 04 Dec 2018

Termination date: 23 Jan 2022

ASIC Name: George P Johnson (australia) Pty Limited

Address: 70 Riley Street, Darlinghurst, Nsw, 2010 Australia

Address: Avalon Beach, Nsw, 2017 Australia

Address used since 04 Dec 2018


Liam Orwell Taylor - Director (Inactive)

Appointment date: 05 Nov 2012

Termination date: 04 Dec 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2012


Michael James Hewitt - Director (Inactive)

Appointment date: 05 Nov 2012

Termination date: 04 Dec 2018

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 05 Nov 2012

Nearby companies

Sash Property Investments Limited
1a 52 Aitken Terrace

Scotty Construction Limited
54 Aitken Terrace

Kichi Limited
Suite 4e, 44 Aitken Terrace

Enhance Chiropractic Limited
345 New North Road

Prime Research Limited
62 Aitken Terrace

Avf Limited
21 Aitken Terrace

Similar companies