Horton Contracting Limited was started on 15 Aug 2008 and issued an NZ business number of 9429032624809. The registered LTD company has been run by 2 directors: Clayton Ronald Horton - an active director whose contract started on 15 Aug 2008,
Susan Judith Horton - an inactive director whose contract started on 15 Aug 2008 and was terminated on 01 Apr 2017.
As stated in our database (last updated on 28 Apr 2024), the company registered 1 address: 369 Devon Street East, Strandon, New Plymouth, 4312 (types include: registered, physical).
Up until 18 May 2022, Horton Contracting Limited had been using 575C Devon Street East, Fitzroy, New Plymouth as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Horton, Clayton Ronald (an individual) located at Rd 1, New Plymouth postcode 4371. Horton Contracting Limited was categorised as "Landscape construction" (business classification E329140).
Principal place of activity
575c Devon Street East, Fitzroy, New Plymouth, 4312 New Zealand
Previous addresses
Address: 575c Devon Street East, Fitzroy, New Plymouth, 4312 New Zealand
Registered address used from 06 Sep 2019 to 18 May 2022
Address: 575c Devon Street East, Fitzroy, New Plymouth, 4312 New Zealand
Physical address used from 05 Sep 2019 to 18 May 2022
Address: 395 Frankley Road, Ferndale, New Plymouth, 4371 New Zealand
Registered address used from 03 Apr 2019 to 06 Sep 2019
Address: 395 Frankley Road, Ferndale, New Plymouth, 4371 New Zealand
Physical address used from 03 Apr 2019 to 05 Sep 2019
Address: 395 Frankley Road, Hillsborough, New Plymouth, 4372 New Zealand
Registered & physical address used from 19 Feb 2019 to 03 Apr 2019
Address: 111 Dorset Road, Rd 2, New Plymouth, 4372 New Zealand
Registered & physical address used from 02 May 2016 to 19 Feb 2019
Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand
Physical address used from 14 Apr 2015 to 02 May 2016
Address: 280 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered address used from 11 Mar 2014 to 02 May 2016
Address: Everest Vincent Ltd, Corner Gover & Gill Streets, New Plymouth, 4310 New Zealand
Physical address used from 11 Apr 2013 to 14 Apr 2015
Address: Everest Vincent Ltd, Corner Gover & Gill Streets, New Plymouth, 4310 New Zealand
Registered address used from 11 Apr 2013 to 11 Mar 2014
Address: Accounting 2001 Ltd, Unit 2 477a Devon Street East, New Plymouth, 4312 New Zealand
Registered & physical address used from 06 Sep 2010 to 11 Apr 2013
Address: Vanburwray Chartered Accountants, 7 Liardet Street, New Plymouth Central, New Plymouth New Zealand
Physical & registered address used from 15 Aug 2008 to 06 Sep 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Horton, Clayton Ronald |
Rd 1 New Plymouth 4371 New Zealand |
15 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horton, Susan Judith |
Rd 2 New Plymouth 4372 New Zealand |
15 Aug 2008 - 03 Jul 2017 |
Clayton Ronald Horton - Director
Appointment date: 15 Aug 2008
Address: Rd 1, New Plymouth, 4371 New Zealand
Address used since 26 Mar 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 02 Jun 2014
Susan Judith Horton - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 01 Apr 2017
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 02 Jun 2014
Np Tiling & Plastering Limited
127 Dorset Road
Madew Trust Limited
48 Umutekai Road
Eb Brick & Blocklaying Limited
51 Fitzroy Road
Grassroots Landscape And Construction Limited
164 Pembroke Street
Micron Services Limited
141 Powderham Street
Permascape Limited
6 Flight Place
Set In Stone Limited
369 Devon Street
Superior Builders Taranaki Limited
293 Huatoki Street