Lgc Horizons Limited, a registered company, was incorporated on 31 Aug 2005. 9429034608968 is the NZ business identifier it was issued. This company has been run by 3 directors: Lloyd Gordon Cartwright - an active director whose contract began on 31 Aug 2005,
Emma Jane Mcmurray-Cartwright - an active director whose contract began on 21 Mar 2014,
Paula Maree Cartwright - an inactive director whose contract began on 31 Aug 2005 and was terminated on 06 Sep 2010.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 30 Moontide Road, Rd 2, Kumeu, 0892 (types include: physical, service).
Lgc Horizons Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up to 25 Sep 2020.
Previous names for this company, as we managed to find at BizDb, included: from 08 May 2007 to 16 Dec 2010 they were named Paula Cartwright Catering Limited, from 31 Aug 2005 to 08 May 2007 they were named Maravu Olives Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).
Previous addresses
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Physical & registered address used from 29 Oct 2019 to 25 Sep 2020
Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand
Registered & physical address used from 10 Oct 2017 to 29 Oct 2019
Address: 18 Napier Road, Havelock North, 4130 New Zealand
Registered & physical address used from 17 Jul 2014 to 10 Oct 2017
Address: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North New Zealand
Physical & registered address used from 31 Aug 2005 to 17 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 23 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Cartwright, Lloyd Gordon |
Rd 2 Kumeu 0892 New Zealand |
30 Jul 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Mcmurray-cartwright, Emma Jane |
Rd 2 Kumeu 0892 New Zealand |
09 Jul 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cartwright, Lloyd Gordon |
Te Aro Wellington New Zealand |
31 Aug 2005 - 30 Jul 2010 |
Individual | Cartwright, Paula Maree |
Parnell Auckland 1052 New Zealand |
30 Jul 2010 - 10 Nov 2010 |
Individual | Cartwright, Paula Maree |
Te Aro Wellington New Zealand |
31 Aug 2005 - 30 Jul 2010 |
Director | Paula Maree Cartwright |
Parnell Auckland 1052 New Zealand |
30 Jul 2010 - 10 Nov 2010 |
Lloyd Gordon Cartwright - Director
Appointment date: 31 Aug 2005
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 01 Jul 2014
Emma Jane Mcmurray-cartwright - Director
Appointment date: 21 Mar 2014
Address: Rd 2, Kumeu, 0892 New Zealand
Address used since 21 Mar 2014
Paula Maree Cartwright - Director (Inactive)
Appointment date: 31 Aug 2005
Termination date: 06 Sep 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 01 Jul 2010
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams