Shortcuts

Horizon Developments (nz) Limited

Type: NZ Limited Company (Ltd)
9429035280651
NZBN
1535307
Company Number
Registered
Company Status
Current address
8 Begonia Lane
Wigram
Christchurch 8042
New Zealand
Physical & registered & service address used since 16 Jan 2020
8 Begonia Lane
Wigram
Christchurch 8042
New Zealand
Delivery & postal & office address used since 14 Nov 2022

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%).

Addresses

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

Contact info
64 27 5430615
14 Nov 2022 Phone
chouscars@gmail.com
14 Nov 2022 nzbn-reserved-invoice-email-address-purpose
Financial Data

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
Shares Allocation #1 Number of Shares: 77700
Individual Zhou, Dayong Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 33300
Individual Zhang, Weiwei Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Zhao, Zide Lincoln
Christchurch
Directors

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

Nearby companies

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