Shortcuts

Hortigro Group Limited

Type: NZ Limited Company (Ltd)
9429032287585
NZBN
2233374
Company Number
Registered
Company Status
Current address
Unit 2, 120 King Street
Pukekohe 2120
New Zealand
Registered address used since 14 Feb 2019
164 Manukau Road
Pukekohe 2120
New Zealand
Physical & service address used since 24 Jan 2020

Hortigro Group Limited, a registered company, was started on 11 May 2009. 9429032287585 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Adrian James Balle - an active director whose contract began on 11 May 2009,
Tony Kenneth Potton - an active director whose contract began on 11 May 2009,
Craig Gregory Birch - an active director whose contract began on 29 Apr 2014,
Geoffrey Stephen Smith - an inactive director whose contract began on 11 May 2009 and was terminated on 30 Nov 2009,
John Frederick Judge - an inactive director whose contract began on 11 May 2009 and was terminated on 30 Nov 2009.
Updated on 02 May 2024, the BizDb database contains detailed information about 2 addresses the company uses, namely: 164 Manukau Road, Pukekohe, 2120 (physical address),
164 Manukau Road, Pukekohe, 2120 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address).
Hortigro Group Limited had been using 164 Manukau Road, Pukekohe as their physical address until 24 Jan 2020.
A total of 1000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 333 shares (33.3 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 334 shares (33.4 per cent). Finally the third share allotment (333 shares 33.3 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 164 Manukau Road, Pukekohe, 2120 New Zealand

Physical address used from 14 Feb 2019 to 24 Jan 2020

Address #2: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand

Registered & physical address used from 13 Jul 2016 to 14 Feb 2019

Address #3: 111 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 05 May 2011 to 13 Jul 2016

Address #4: C/-bbr Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand

Physical & registered address used from 02 Dec 2009 to 05 May 2011

Address #5: Bbr Limited, Chartered Accountants, Level 1, 1 Gibraltar Crescent, Parnell, Auckland

Registered & physical address used from 11 May 2009 to 02 Dec 2009

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 07 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 333
Entity (NZ Limited Company) Aj & Lm Balle Limited
Shareholder NZBN: 9429034868409
1 Wesley Street
Pukekohe
2021
New Zealand
Shares Allocation #2 Number of Shares: 334
Individual Potton, Tony Kenneth Rd 3
Pukekohe
2678
New Zealand
Shares Allocation #3 Number of Shares: 333
Individual Birch, Craig Gregory Pukekohe
Auckland
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ford, Stephen Reynold Pukekohe
Entity Matapouri Dreams Limited
Shareholder NZBN: 9429034881965
Company Number: 1612287
Point Chevalier
Auckland

New Zealand
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
48 Shortland Street
Auckland
1140
New Zealand
Individual Beare, Grant Joseph Patumahoe
Franklin

New Zealand
Entity Sails Friday Limited
Shareholder NZBN: 9429032279290
Company Number: 2235948
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
48 Shortland Street
Auckland
1140
New Zealand
Entity Matapouri Dreams Limited
Shareholder NZBN: 9429034881965
Company Number: 1612287
Individual Beare, Julie Fiona Patumahoe
Franklin

New Zealand
Individual Ford, Lesley Ann Pukekohe
Entity Sails Friday Limited
Shareholder NZBN: 9429032279290
Company Number: 2235948
Directors

Adrian James Balle - Director

Appointment date: 11 May 2009

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Feb 2020

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 29 Apr 2016


Tony Kenneth Potton - Director

Appointment date: 11 May 2009

Address: Pukekohe, Franklin, 2678 New Zealand

Address used since 29 Apr 2016


Craig Gregory Birch - Director

Appointment date: 29 Apr 2014

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Apr 2014


Geoffrey Stephen Smith - Director (Inactive)

Appointment date: 11 May 2009

Termination date: 30 Nov 2009

Address: St Marys Bay, Auckland,

Address used since 11 May 2009


John Frederick Judge - Director (Inactive)

Appointment date: 11 May 2009

Termination date: 30 Nov 2009

Address: Remuera, Auckland,

Address used since 11 May 2009

Nearby companies

Nzskydive Limited
Unit 2/120 King Street

Lavalla Farm Limited
Unit 2, 120 King Street

Palms On George Limited
Unit 2/120 King Street

Hortigro Limited
Unit 2, 120 King Street

Young Group Of Companies Limited
Unit 2/120 King Street

Paerata Properties Limited
Unit 2, 120 King Street