Shortcuts

Hortex Trees And Shrubs Limited

Type: NZ Limited Company (Ltd)
9429033963143
NZBN
1847453
Company Number
Registered
Company Status
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Physical & registered & service address used since 28 Jun 2021
Level 5, 32-34 Mahuhu Crescent
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 01 Aug 2023

Hortex Trees and Shrubs Limited was registered on 31 Jul 2006 and issued an NZBN of 9429033963143. The registered LTD company has been supervised by 1 director, named Christopher Gardiner Roebuck - an active director whose contract began on 31 Jul 2006.
According to BizDb's information (last updated on 28 Mar 2024), this company uses 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, service).
Up until 01 Aug 2023, Hortex Trees and Shrubs Limited had been using Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland as their registered address.
BizDb identified former names for this company: from 31 Jul 2006 to 14 Aug 2006 they were called Hortex Premium Trees Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Roebuck, Christopher Gardiner (an individual) located at Kingsland, Auckland.

Addresses

Previous addresses

Address #1: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1050 New Zealand

Registered & service address used from 18 Jul 2023 to 01 Aug 2023

Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 01 Dec 2015 to 28 Jun 2021

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered & physical address used from 10 Nov 2011 to 01 Dec 2015

Address #4: 204 Archers Road, Glenfield, Auckland New Zealand

Registered & physical address used from 13 Aug 2009 to 10 Nov 2011

Address #5: 6a Shiloh Way, Greenhithe, Auckland

Registered & physical address used from 09 Jun 2008 to 13 Aug 2009

Address #6: 6 A Shiloh Way Greenhithe, Auckland

Registered address used from 04 Jun 2008 to 04 Jun 2008

Address #7: 6a Shiloh Way , Greenhithe, Auckland

Registered address used from 04 Jun 2008 to 09 Jun 2008

Address #8: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 31 Jul 2006 to 04 Jun 2008

Address #9: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 31 Jul 2006 to 09 Jun 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Roebuck, Christopher Gardiner Kingsland
Auckland
Directors

Christopher Gardiner Roebuck - Director

Appointment date: 31 Jul 2006

Address: Kingsland, Auckland, 1021 New Zealand

Address used since 31 Jul 2006

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street