Shortcuts

Hortigro Limited

Type: NZ Limited Company (Ltd)
9429033754185
NZBN
1884757
Company Number
Registered
Company Status
Current address
164 Manukau Road
Pukekohe
Pukekohe 2120
New Zealand
Physical & service address used since 19 Feb 2018
Unit 2, 120 King Street
Pukekohe 2120
New Zealand
Registered address used since 19 Feb 2018

Hortigro Limited, a registered company, was started on 08 Dec 2006. 9429033754185 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Tony Kenneth Potton - an active director whose contract started on 10 Apr 2007,
Adrian James Balle - an active director whose contract started on 09 Oct 2008,
Craig Gregory Birch - an active director whose contract started on 19 Aug 2013,
John Frederick Judge - an inactive director whose contract started on 06 May 2009 and was terminated on 30 Nov 2009,
Geoffrey Stephen Smith - an inactive director whose contract started on 06 May 2009 and was terminated on 30 Nov 2009.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 164 Manukau Road, Pukekohe, Pukekohe, 2120 (physical address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address),
164 Manukau Road, Pukekohe, Pukekohe, 2120 (service address).
Hortigro Limited had been using Unit 1, 120 King Street, Pukekohe as their registered address up until 19 Feb 2018.
One entity controls all company shares (exactly 4200 shares) - Hortigro Group Limited - located at 2120, Pukekohe.

Addresses

Previous addresses

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

Registered & physical address used from 13 Jul 2016 to 19 Feb 2018

Address #2: Level 1, 111 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 12 Sep 2011 to 13 Jul 2016

Address #3: C/-bbr Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand

Registered & physical address used from 16 Nov 2009 to 12 Sep 2011

Address #4: C/-bbr Limited, L1, 1 Gibraltar Crescent, Parnell, Auckland

Physical & registered address used from 15 Aug 2008 to 16 Nov 2009

Address #5: 3 Harris Street, Pukekohe

Physical & registered address used from 08 Dec 2006 to 15 Aug 2008

Financial Data

Basic Financial info

Total number of Shares: 4200

Annual return filing month: February

Annual return last filed: 07 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 4200
Entity (NZ Limited Company) Hortigro Group Limited
Shareholder NZBN: 9429032287585
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Beare, Grant Jospeh Patumahoe
Individual Wallabh, Ragu Bombay
Individual Birch, Carig Gregory Pukekohe
Entity Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Individual Jenden, Roderick Charles Whangaparaoa
Auckland
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Individual Potton, Tony Kenneth R D 3
Pukekohe
Entity Aj & Lm Balle Limited
Shareholder NZBN: 9429034868409
Company Number: 1614673
Individual Birch, Craig Gregory Pukekohe
Individual Beare, Julie Fiona Patumahoe
Entity Ellis Gould Trustee Services Limited
Shareholder NZBN: 9429034365366
Company Number: 1752882
Entity Aj & Lm Balle Limited
Shareholder NZBN: 9429034868409
Company Number: 1614673
Entity Gosling Chapman Trustee Company Limited
Shareholder NZBN: 9429039939715
Company Number: 243602
Individual Ford, Stephen Reynold Bombay
South Auckland

Ultimate Holding Company

27 Jul 2016
Effective Date
Hortigro Group Limited
Name
Ltd
Type
2233374
Ultimate Holding Company Number
NZ
Country of origin
Unit 1, 120 King Street
Pukekohe 2120
New Zealand
Address
Directors

Tony Kenneth Potton - Director

Appointment date: 10 Apr 2007

Address: Rd 3, Pukekohe, 2678 New Zealand

Address used since 31 Jul 2015


Adrian James Balle - Director

Appointment date: 09 Oct 2008

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 27 Feb 2020

Address: Days Bay, Lower Hutt, 5013 New Zealand

Address used since 10 Aug 2016


Craig Gregory Birch - Director

Appointment date: 19 Aug 2013

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 16 Sep 2013


John Frederick Judge - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 30 Nov 2009

Address: Remuera, Auckland, 1050 New Zealand

Address used since 25 Aug 2009


Geoffrey Stephen Smith - Director (Inactive)

Appointment date: 06 May 2009

Termination date: 30 Nov 2009

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 25 Aug 2009


Stephen Reynold Ford - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 06 May 2009

Address: Bombay, South Auckland,

Address used since 08 Dec 2006


Craig Gregory Birch - Director (Inactive)

Appointment date: 13 Jun 2007

Termination date: 06 May 2009

Address: Pukekohe,

Address used since 13 Jun 2007


Grant Joseph Beare - Director (Inactive)

Appointment date: 06 Aug 2008

Termination date: 06 May 2009

Address: Patumahoe,

Address used since 06 Aug 2008


Ragu Wallabh - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 13 Apr 2007

Address: Bombay,

Address used since 08 Dec 2006


Carig Gregory Birch - Director (Inactive)

Appointment date: 08 Dec 2006

Termination date: 10 Apr 2007

Address: Pukekohe,

Address used since 08 Dec 2006

Nearby companies

Crosbie Corner Cafe Limited
1 Crosbie Road

Peter Nicholls Panelbeaters Limited
173e Manukau Road

Super Signs (2016) Limited
156a Manukau Road

Counties Marine Limited
9 Crosbie Road

Lifecare Cambridge Limited
Level 2, 1 Wesley Street

Roving Eye Limited
152a Manukau Road