Horizon Building Services Limited was started on 19 Apr 2011 and issued an NZ business number of 9429031128193. The registered LTD company has been supervised by 1 director, named Shaun Paul Ruki Abernethy - an active director whose contract began on 19 Apr 2011.
As stated in our database (last updated on 30 Mar 2024), this company filed 1 address: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (types include: registered, service).
Until 12 Sep 2019, Horizon Building Services Limited had been using 28 Napier Drive, Wigram, Christchurch as their physical address.
BizDb identified past names used by this company: from 15 Apr 2011 to 06 Oct 2015 they were called S & T Building Services Limited.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 98 shares are held by 2 entities, namely:
Abernethy, Tina Maria (an individual) located at Prebbleton, Prebbleton postcode 7604,
Abernethy, Shaun Paul Ruki (a director) located at Prebbleton, Prebbleton postcode 7604.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Abernethy, Tina Maria - located at Prebbleton, Prebbleton.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Abernethy, Shaun Paul Ruki, located at Prebbleton, Prebbleton (a director). Horizon Building Services Limited is categorised as "Building, house construction" (business classification E301120).
Previous addresses
Address #1: 28 Napier Drive, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 23 Aug 2017 to 12 Sep 2019
Address #2: 52 Te Korari Street, Marshland, Christchurch, 8083 New Zealand
Registered & physical address used from 20 Jan 2017 to 23 Aug 2017
Address #3: 9 Ashton Rise, West Melton, West Melton, 7618 New Zealand
Registered & physical address used from 03 Sep 2014 to 20 Jan 2017
Address #4: 127 Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Registered & physical address used from 08 May 2013 to 03 Sep 2014
Address #5: 17 St Judes Lane, Woolston, Christchurch, 8062 New Zealand
Physical & registered address used from 19 Apr 2011 to 08 May 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Abernethy, Tina Maria |
Prebbleton Prebbleton 7604 New Zealand |
19 Apr 2011 - |
Director | Abernethy, Shaun Paul Ruki |
Prebbleton Prebbleton 7604 New Zealand |
19 Apr 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Abernethy, Tina Maria |
Prebbleton Prebbleton 7604 New Zealand |
19 Apr 2011 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Abernethy, Shaun Paul Ruki |
Prebbleton Prebbleton 7604 New Zealand |
19 Apr 2011 - |
Shaun Paul Ruki Abernethy - Director
Appointment date: 19 Apr 2011
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 13 Jan 2023
Address: Prebbleton, Christchurch, 7604 New Zealand
Address used since 15 Aug 2017
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 12 Jan 2017
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 15 Aug 2017
Mrzw Limited
23 Edie Street
Cables Direct Limited
8 Edie Street
Skyocean Group Limited
86 Mustang Avenue
Hungry Wok Chinese Cuisine Limited
86 Mustang Avenue
4 Wrights Limited
26 Napier Drive
Carpet Installation Services Limited
4 Napier Drive
Allfix Limited
3 Milano Lane
Build It Limited
37 Dehavilland Street
Buildpride Construction Limited
1 Douglas Street, Hornby
Eagle Investing Newzealand 2015 Limited
29 Maclaren Road
Long Investment Limited
91 Kittyhawk Avenue
Sm Building (2012) Limited
7 Lightbody Lane