Horizon Developments (Nz) Limited, a registered company, was incorporated on 14 Jul 2004. 9429035280651 is the NZ business number it was issued. The company has been run by 3 directors: Dayong Zhou - an active director whose contract started on 29 Apr 2005,
Hui Cheng - an inactive director whose contract started on 03 Aug 2009 and was terminated on 06 Nov 2009,
Zide Zhao - an inactive director whose contract started on 14 Jul 2004 and was terminated on 11 Jul 2007.
Last updated on 17 May 2025, our database contains detailed information about 1 address: 8 Begonia Lane, Wigram, Christchurch, 8042 (type: delivery, postal).
Horizon Developments (Nz) Limited had been using 9A Sir Gil Simpson Drive, Burnside, Christchurch as their registered address up to 16 Jan 2020.
A total of 111000 shares are allocated to 2 shareholders (2 groups). The first group consists of 77700 shares (70%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 33300 shares (30%).
Principal place of activity
8 Begonia Lane, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 9a Sir Gil Simpson Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 May 2019 to 16 Jan 2020
Address #2: Unit 9, 41 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 15 Aug 2012 to 24 May 2019
Address #3: Level 2, 48 Fitzgerald Avenue, Christ Church, 8011 New Zealand
Registered & physical address used from 20 Dec 2011 to 15 Aug 2012
Address #4: Level 2, 56 Cashel Street, Christchurch 8141 New Zealand
Registered & physical address used from 24 Nov 2009 to 20 Dec 2011
Address #5: 10 Delph Street, Avonhead, Christchurch
Physical & registered address used from 09 Jul 2009 to 24 Nov 2009
Address #6: 28 Berwick Street, Saint Albans, Christchurch
Physical & registered address used from 19 Jun 2008 to 09 Jul 2009
Address #7: 216 Southfield Drive, Lincoln, Christchurch
Registered & physical address used from 18 Jul 2007 to 19 Jun 2008
Address #8: 266 High Street, Central City, Christchurch
Registered & physical address used from 06 May 2005 to 18 Jul 2007
Address #9: 216 Southfield Dr, Lincoln, Christchurch
Physical & registered address used from 14 Jul 2004 to 06 May 2005
Basic Financial info
Total number of Shares: 111000
Annual return filing month: November
Annual return last filed: 01 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 77700 | |||
| Individual | Zhou, Dayong |
Wigram Christchurch 8042 New Zealand |
30 Apr 2005 - |
| Shares Allocation #2 Number of Shares: 33300 | |||
| Individual | Zhang, Weiwei |
Wigram Christchurch 8042 New Zealand |
25 Nov 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Zhao, Zide |
Lincoln Christchurch |
14 Jul 2004 - 27 Jun 2010 |
Dayong Zhou - Director
Appointment date: 29 Apr 2005
Address: Hornby, Christchurch, 8042 New Zealand
Address used since 04 Nov 2013
Hui Cheng - Director (Inactive)
Appointment date: 03 Aug 2009
Termination date: 06 Nov 2009
Address: Avonhead, Christchurch,
Address used since 03 Aug 2009
Zide Zhao - Director (Inactive)
Appointment date: 14 Jul 2004
Termination date: 11 Jul 2007
Address: Central City, Christchurch,
Address used since 14 Jul 2004
Hrc Services Limited
Unit 6
Lucas & Jamie Limited
9/41 Sir William Pickering Drive
Hawksbury Community Living Trust
Unit 2
Hawksbury Property Trust Incorporated
Unit 2
Cotton Holdings Limited
35 Sir William Pickering Drive
Thornedge Holdings Limited
Unit 4, 35 Sir William Pickering Drive