Shortcuts

Hortus Limited

Type: NZ Limited Company (Ltd)
9429032893359
NZBN
2097541
Company Number
Registered
Company Status
99175729
GST Number
99175729
GST Number
A052965
Industry classification code
Labour Supply - Horticulture Workers
Industry classification description
A013120
Industry classification code
Vineyard Operation
Industry classification description
Current address
31 Endeavour Street
Riversdale
Blenheim 7201
New Zealand
Other address (Address For Share Register) used since 07 Nov 2014
4 Sutherland Terrace
Blenheim
Blenheim 7201
New Zealand
Other address (Address for Records) used since 07 Nov 2014
3043 State Highway 1
Rd 4
Riverlands 7274
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Oct 2017

Hortus Limited, a registered company, was incorporated on 05 Mar 2008. 9429032893359 is the NZ business identifier it was issued. "Labour supply - horticulture workers" (ANZSIC A052965) is how the company was categorised. The company has been run by 3 directors: Aaron Mark Jay - an active director whose contract began on 12 May 2009,
Kerry Ross Hodges - an inactive director whose contract began on 10 Dec 2010 and was terminated on 27 Feb 2013,
Anthony Louis Moore - an inactive director whose contract began on 05 Mar 2008 and was terminated on 31 Jan 2010.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 7 addresses this company uses, namely: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (registered address),
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (physical address),
Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (service address),
Po Box 45029, Blenheim, 7240 (postal address) among others.
Hortus Limited had been using 3043 State Highway 1, Rd 4, Riverlands as their registered address up until 19 Nov 2021.
Past names used by this company, as we identified at BizDb, included: from 05 Mar 2008 to 30 Sep 2013 they were called Marlborough Vine Works Limited.
A total of 100000000 shares are allocated to 5 shareholders (3 groups). The first group consists of 3571429 shares (3.57 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 95428571 shares (95.43 per cent). Finally we have the 3rd share allocation (1000000 shares 1 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 3043 State Highway 1, Rd 4, Riverlands, 7274 New Zealand

Office & delivery address used from 06 Nov 2019

Address #5: 3043 State Highway 1, Rd 4, Riverlands, 7274 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 11 Nov 2019

Address #6: Po Box 45029, Blenheim, 7240 New Zealand

Postal address used from 03 Nov 2020

Address #7: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 New Zealand

Registered & physical & service address used from 19 Nov 2021

Principal place of activity

3043 State Highway 1, Rd 4, Riverlands, 7274 New Zealand


Previous addresses

Address #1: 3043 State Highway 1, Rd 4, Riverlands, 7274 New Zealand

Registered address used from 19 Nov 2019 to 19 Nov 2021

Address #2: 3043 State Highway 1, Rd 4, Riverlands, 7274 New Zealand

Physical address used from 12 Oct 2017 to 19 Nov 2021

Address #3: 4 Sutherland Terrace, Blenheim, Blenheim, 7201 New Zealand

Physical address used from 17 Nov 2014 to 12 Oct 2017

Address #4: 31 Endeavour Street, Riversdale, Blenheim, 7201 New Zealand

Registered address used from 17 Nov 2014 to 19 Nov 2019

Address #5: 10 Alana Place, Witherlea, Blenheim, 7201 New Zealand

Physical address used from 11 Nov 2011 to 17 Nov 2014

Address #6: 180 Mills & Ford Road, Blenheim New Zealand

Physical address used from 04 Mar 2010 to 11 Nov 2011

Address #7: 23a Holdaway Street, Blenheim New Zealand

Registered address used from 01 Mar 2010 to 17 Nov 2014

Address #8: 50 High St, Renwick, Blenheim

Physical address used from 02 Dec 2009 to 04 Mar 2010

Address #9: 50 High Street, Renwick, Blenheim

Registered address used from 02 Dec 2009 to 01 Mar 2010

Address #10: 309 Rapaura Road, R D 3, Blenheim, 7273

Physical & registered address used from 05 Mar 2008 to 02 Dec 2009

Contact info
64 3 5784681
06 Nov 2018 Phone
accounts@hortus.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
linda@hortus.co.nz
06 Nov 2018 Email
www.hortus.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000000

Annual return filing month: November

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3571429
Entity (NZ Limited Company) Dash Growth Limited
Shareholder NZBN: 9429047194083
Mangawhai
0975
New Zealand
Shares Allocation #2 Number of Shares: 95428571
Entity (NZ Limited Company) Nelson Trustees Limbrick Limited
Shareholder NZBN: 9429049952568
Nelson
Nelson
7010
New Zealand
Individual Jay, Renee Rose 18 Rayburn Avenue, Papanui
Christchurch
8053
New Zealand
Individual Jay, Aaron Mark 18 Rayburn Avenue, Papanui
Christchurch
8053
New Zealand
Shares Allocation #3 Number of Shares: 1000000
Director Jay, Aaron Mark Papanui
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Moore, Anthony Louis R D 6
Blenheim 7321
Individual Hodges, Kerry Ross Renwick
7204
New Zealand
Individual Hodges, Jennifer Ann Renwick
7204
New Zealand
Directors

Aaron Mark Jay - Director

Appointment date: 12 May 2009

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 05 Mar 2024

Address: Riversdale, Blenheim, 7201 New Zealand

Address used since 07 Nov 2014


Kerry Ross Hodges - Director (Inactive)

Appointment date: 10 Dec 2010

Termination date: 27 Feb 2013

Address: Renwick, Marlborough, 7204 New Zealand

Address used since 03 Nov 2011


Anthony Louis Moore - Director (Inactive)

Appointment date: 05 Mar 2008

Termination date: 31 Jan 2010

Address: Rd 6, Blenheim, 7276 New Zealand

Address used since 25 Nov 2009

Nearby companies

9v Consortium Limited
33 Endeavour Street

Equus Industries Limited
33 Endeavour Street

Equus Pacific Limited
33 Endeavour Street

Equus Central Limited
33 Endeavour Street

Equus Northern Limited
33 Endeavour Street

Equus Southern Limited
33 Endeavour Street

Similar companies

E&e Trading Limited
5 Watson Place

Fan's Labor Hire Limited
31 Stratford Street

Hillersden Vineyard Services Limited
87 Dry Hills Lane

Reuben Contracting Limited
Suite 1, 126 Trafalgar Street

Top Graft (nz) Limited
Blenheim Accounting

Vine Strength Limited
2 Alfred Street