Horizon Computer Solutions Limited, a registered company, was launched on 05 Nov 2003. 9429035680055 is the business number it was issued. "Computer consultancy service" (business classification M700010) is how the company has been classified. This company has been supervised by 3 directors: Toun Hao Jonathon Leng - an active director whose contract began on 01 Feb 2021,
Davy Ong Bernardo - an inactive director whose contract began on 01 Nov 2024 and was terminated on 31 Mar 2025,
Davy Bernardo - an inactive director whose contract began on 05 Nov 2003 and was terminated on 20 Aug 2024.
Last updated on 02 May 2025, the BizDb data contains detailed information about 1 address: 10 Chateau Rise, Flat Bush, Auckland, 2016 (types include: delivery, registered).
Horizon Computer Solutions Limited had been using 11 Lilybank Crescent, East Tamaki, Auckland as their physical address until 12 Mar 2015.
Past names used by the company, as we established at BizDb, included: from 05 Nov 2003 to 11 Mar 2004 they were named Home Computer Solutions Limited.
A single entity owns all company shares (exactly 100 shares) - Leng, Toun Hao Jonathon - located at 2016, Flat Bush, Auckland.
Other active addresses
Address #4: 10 Chateau Rise, Flat Bush, Auckland, 2016 New Zealand
Delivery address used from 01 Nov 2024
Principal place of activity
53 Castlebane Drive, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address #1: 11 Lilybank Crescent, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 05 Apr 2013 to 12 Mar 2015
Address #2: 11 Lilybank Crescent, East Tamaki, Manukau New Zealand
Registered & physical address used from 22 Mar 2010 to 05 Apr 2013
Address #3: 10 Nagle Place, Golflands, Manukau City
Physical & registered address used from 25 Feb 2009 to 22 Mar 2010
Address #4: 31 Spalding Rise, Golflands, Manukau
Registered address used from 10 May 2007 to 25 Feb 2009
Address #5: 2 Orangewood Drive, Howick, Auckland
Registered address used from 05 Nov 2003 to 10 May 2007
Address #6: 2 Orangewood Drive, Howick, Auckland
Physical address used from 05 Nov 2003 to 25 Feb 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2025
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Leng, Toun Hao Jonathon |
Flat Bush Auckland 2016 New Zealand |
17 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bernardo, Davy Ong |
Flat Bush Auckland 2016 New Zealand |
01 Nov 2024 - 01 Apr 2025 |
Individual | Leng, Toun Hao Jonathon |
Flat Bush Auckland 2016 New Zealand |
10 Feb 2021 - 17 Mar 2022 |
Individual | Bernardo, Zoe Anne |
Flat Bush Auckland 2016 New Zealand |
18 Feb 2009 - 01 Apr 2023 |
Individual | Bernardo, Davy Ong |
Flat Bush Auckland 2016 New Zealand |
01 Nov 2024 - 01 Nov 2024 |
Individual | Bernardo, Davy |
Flat Bush Auckland 2019 New Zealand |
17 Mar 2022 - 20 Aug 2024 |
Individual | Bernardo, Davy |
Flat Bush Auckland 2016 New Zealand |
05 Nov 2003 - 17 Mar 2022 |
Individual | Bernardo, Davy |
Flat Bush Auckland 2016 New Zealand |
05 Nov 2003 - 17 Mar 2022 |
Toun Hao Jonathon Leng - Director
Appointment date: 01 Feb 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Feb 2021
Davy Ong Bernardo - Director (Inactive)
Appointment date: 01 Nov 2024
Termination date: 31 Mar 2025
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 01 Nov 2024
Davy Bernardo - Director (Inactive)
Appointment date: 05 Nov 2003
Termination date: 20 Aug 2024
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 04 Mar 2019
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 19 Nov 2014
Ideal Dreamz Limited
39 Castlebane Drive
Lion Morgan Steel Limited
45 Castlebane Drive
Nature Investments Limited
53 Castlebane Drive
Hunter Fish Limited
5 Castlebane Drive
Readys Property Limited
6 Ballyholey Drive
Aotearoa Educare Solutions Limited
5 Ballykerrigan Road
Codecutting Limited
4 Kiltole Drive
Continuous Integration Limited
15 Beltany Drive
Icyntech Limited
14 Dromoland Drive
Make It Easy Limited
65 Thomas Road
System Panda Limited
48 Hughs Way
Util Plus Limited
4 Kiltole Drive