Shortcuts

Horton Independent Trustees Limited

Type: NZ Limited Company (Ltd)
9429032256413
NZBN
2242951
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Registered & physical & service address used since 19 Sep 2019
Level 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Office & delivery & postal address used since 02 Sep 2022
Level 1, 103 Carlton Gore Road
East Tamaki
Auckland 1023
New Zealand
Registered & service address used since 09 Oct 2023

Horton Independent Trustees Limited, a registered company, was registered on 14 May 2009. 9429032256413 is the NZ business number it was issued. The company has been run by 8 directors: Samuel Bassett - an active director whose contract started on 14 May 2009,
Matthew William Horton - an active director whose contract started on 20 Dec 2010,
Geoffrey Philip Cope - an active director whose contract started on 17 Mar 2023,
Lewis Thomas Grant - an inactive director whose contract started on 20 Dec 2010 and was terminated on 28 Mar 2023,
Craig Paull Hemphill - an inactive director whose contract started on 14 May 2009 and was terminated on 10 Feb 2011.
Last updated on 11 Mar 2024, BizDb's database contains detailed information about 1 address: Level 1, 103 Carlton Gore Road, East Tamaki, Auckland, 1023 (types include: registered, service).
Horton Independent Trustees Limited had been using 61 Sir William Avenue, East Tamaki, Auckland as their registered address up to 09 Oct 2023.
More names for the company, as we found at BizDb, included: from 14 May 2009 to 10 Feb 2011 they were called Markhams Horton Trustees Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 34 shares (34%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 33 shares (33%). Lastly we have the third share allotment (33 shares 33%) made up of 1 entity.

Addresses

Principal place of activity

Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand


Previous addresses

Address #1: 61 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand

Registered & service address used from 28 Mar 2023 to 09 Oct 2023

Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 18 Nov 2014 to 01 Apr 2019

Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 18 Nov 2013 to 18 Nov 2014

Address #5: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 30 Nov 2012 to 18 Nov 2014

Address #6: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 30 Nov 2012 to 18 Nov 2013

Address #7: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 09 Nov 2011 to 30 Nov 2012

Address #8: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 03 Dec 2010 to 30 Nov 2012

Address #9: Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Registered address used from 14 May 2009 to 03 Dec 2010

Address #10: Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical address used from 14 May 2009 to 09 Nov 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 29 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 34
Individual Bassett, Samuel Parnell
Auckland
Shares Allocation #2 Number of Shares: 33
Individual Mehta, Atul Epsom
Auckland
Shares Allocation #3 Number of Shares: 33
Individual Hemphill, Craig Paull Milford
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hazleman, Tarsha Wai O Taiki Bay
Auckland
1072
New Zealand
Individual Hatten, Geoffrey Stewart Herne Bay
Auckland
Directors

Samuel Bassett - Director

Appointment date: 14 May 2009

Address: Parnell, Auckland, 1052 New Zealand

Address used since 18 Jan 2016


Matthew William Horton - Director

Appointment date: 20 Dec 2010

ASIC Name: Tyromedia Australia Pty Ltd

Address: Brisbane City, Queensland, 4000 Australia

Address: Clayfield, Qld, 4011 Australia

Address used since 28 Sep 2020

Address: Clayfield, Queensland, 4011 Australia

Address used since 18 Jan 2016

Address: Brisbane City, Queensland, 4000 Australia

Address: 37d Hercules Street, Hamilton, Queensland, 4007 Australia

Address used since 13 Dec 2017

Address: Hamilton, Queensland, 4007 Australia

Address used since 23 Oct 2018


Geoffrey Philip Cope - Director

Appointment date: 17 Mar 2023

Address: Rd 3, Coatesville, 0793 New Zealand

Address used since 17 Mar 2023


Lewis Thomas Grant - Director (Inactive)

Appointment date: 20 Dec 2010

Termination date: 28 Mar 2023

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 20 Dec 2010


Craig Paull Hemphill - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 10 Feb 2011

Address: Mairangi Bay, Auckland, 0630 New Zealand

Address used since 14 May 2009


Tarsha Marie Hazleman - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 10 Feb 2011

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 May 2009


Geoffrey Stewart Hatten - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 10 Feb 2011

Address: Herne Bay, Auckland,

Address used since 14 May 2009


Atul Mehta - Director (Inactive)

Appointment date: 14 May 2009

Termination date: 10 Feb 2011

Address: Epsom, Auckland, 1023 New Zealand

Address used since 14 May 2009

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2