Horizon Services Limited was registered on 26 Oct 2006 and issued a New Zealand Business Number of 9429033796604. This registered LTD company has been supervised by 13 directors: Anthony Edward De Farias - an active director whose contract started on 04 Aug 2016,
Christopher David Ellis - an active director whose contract started on 04 Aug 2016,
John Alexander Beveridge - an active director whose contract started on 08 Aug 2016,
Linda May Robertson - an active director whose contract started on 05 Oct 2022,
Jonathan Anthony Kay - an active director whose contract started on 01 Jun 2023.
According to BizDb's data (updated on 09 Apr 2024), the company registered 1 address: 52 Commerce Street, Whakatane (type: physical, service).
BizDb identified former names for the company: from 26 Oct 2006 to 30 Jul 2013 they were called Horizon Energy Investments Limited.
A total of 5486000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Horizon Energy Distribution Limited (an entity) located at Whakatane.
The 2nd group consists of 1 shareholder, holds 100% shares (exactly 5485900 shares) and includes
Horizon Energy Distribution Limited - located at Whakatane.
Principal place of activity
52 Commerce Street, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 5486000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane |
26 Oct 2006 - |
Shares Allocation #2 Number of Shares: 5485900 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane |
26 Oct 2006 - |
Ultimate Holding Company
Anthony Edward De Farias - Director
Appointment date: 04 Aug 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Aug 2016
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 01 Feb 2019
Christopher David Ellis - Director
Appointment date: 04 Aug 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Aug 2016
John Alexander Beveridge - Director
Appointment date: 08 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Aug 2016
Linda May Robertson - Director
Appointment date: 05 Oct 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2022
Jonathan Anthony Kay - Director
Appointment date: 01 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2023
Anne Merrilyn Tolley - Director
Appointment date: 01 Jun 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jun 2023
Christopher Patrick Boyle - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 18 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2016
Lorraine Mary Witten - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 31 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2018
John Hugh Reginald Mcdonald - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 31 Jan 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Aug 2016
Robert Bertram Tait - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 08 Aug 2016
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 04 Aug 2016
Ajay Anand - Director (Inactive)
Appointment date: 02 Oct 2008
Termination date: 04 Aug 2016
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 08 Aug 2009
Donald Lewell - Director (Inactive)
Appointment date: 22 May 2008
Termination date: 02 Oct 2008
Address: Whakatane, 3120, New Zealand,
Address used since 22 May 2008
Dene Peter Biddlecombe - Director (Inactive)
Appointment date: 26 Oct 2006
Termination date: 23 May 2008
Address: Whakatane,
Address used since 02 Apr 2007
Aquaheat New Zealand Limited
52 Commerce Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Limited
52 Commerce Street
Horizon Energy Group Limited
52 Commerce Street
Aquaheat South Pacific Limited
52 Commerce Street
Aquaheat Facility Services Limited
52 Commerce Street