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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Entity (NZ Limited Company) | Project New Zealand Limited Shareholder NZBN: 9429047135123 |
Kingsland Auckland 1021 New Zealand |
05 Dec 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Taylor Corporate Trustee Limited Shareholder NZBN: 9429041189108 Company Number: 5134361 |
Kingsland Auckland 1021 New Zealand |
03 Sep 2014 - 05 Dec 2018 |
Individual | Taylor, Liam Orwell |
Herne Bay Auckland 1011 New Zealand |
05 Nov 2012 - 05 Dec 2018 |
Individual | Hewitt, Michael James |
Ponsonby Auckland 1011 New Zealand |
05 Nov 2012 - 05 Dec 2018 |
Individual | Hewitt, Russell John |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2014 - 05 Dec 2018 |
Individual | Hewitt, Olivia Sarah |
Ponsonby Auckland 1011 New Zealand |
03 Sep 2014 - 05 Dec 2018 |
Entity | Taylor Corporate Trustee Limited Shareholder NZBN: 9429041189108 Company Number: 5134361 |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2014 - 05 Dec 2018 |
Ultimate Holding Company
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
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
Brand Events Limited
Suite 7, Level 1
China & New Zealand Cultural Arts Association Limited
89 Dominion Road
E In E Limited
82 View Road
Friendly Potential Limited
1/4 George Street
Peek Display Corporation Limited
1 Porters Avenue
Splore Dynamics Limited
317-319 New North Rd