Shortcuts

Hortitek Limited

Type: NZ Limited Company (Ltd)
9429035710721
NZBN
1425639
Company Number
Registered
Company Status
A011220
Industry classification code
Nursery (flower, Shrubs, Ornamental Trees) Operation
Industry classification description
Current address
16b Glen Mohr Road
Rd 5
Taupo 3385
New Zealand
Physical & service address used since 12 May 2021
35a Blue Ridge Drive , Acacia Bay
Rd 5
Taupo 3385
New Zealand
Registered address used since 11 Apr 2022
35a Blue Ridge Drive , Acacia Bay
Rd 5
Taupo 3385
New Zealand
Service address used since 28 Mar 2023

Hortitek Limited, a registered company, was started on 24 Nov 2003. 9429035710721 is the business number it was issued. "Nursery (flower, shrubs, ornamental trees) operation" (ANZSIC A011220) is how the company was classified. The company has been run by 7 directors: Roger Gordon Unsworth - an active director whose contract began on 01 May 2012,
Sharlene Marie Hallett - an active director whose contract began on 08 Aug 2016,
Gary Alan Harwood - an inactive director whose contract began on 01 Jun 2005 and was terminated on 08 Aug 2016,
Arthur George Rendle - an inactive director whose contract began on 01 Jul 2011 and was terminated on 08 Aug 2016,
Andrew B. - an inactive director whose contract began on 01 Jul 2011 and was terminated on 08 Aug 2012.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 35A Blue Ridge Drive , Acacia Bay, Rd 5, Taupo, 3385 (type: service, registered).
Hortitek Limited had been using 16B Glen Mohr Road, Rd 5, Taupo as their registered address up to 11 Apr 2022.
Previous names for this company, as we identified at BizDb, included: from 03 Dec 2009 to 07 Mar 2011 they were named Hortiexports Limited, from 24 Aug 2006 to 03 Dec 2009 they were named Exfactor Finance Limited and from 24 Nov 2003 to 24 Aug 2006 they were named Exfactor Limited.
A total of 10000 shares are allotted to 3 shareholders (3 groups). The first group consists of 2500 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 2500 shares (25 per cent). Finally there is the third share allocation (5000 shares 50 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 16b Glen Mohr Road, Rd 5, Taupo, 3385 New Zealand

Registered address used from 12 May 2021 to 11 Apr 2022

Address #2: 6 Earleplace, Taupo, 3330 New Zealand

Registered address used from 29 Aug 2018 to 12 May 2021

Address #3: 6 Earle Place, Acacia Bay, Taupo, 3330 New Zealand

Physical address used from 29 Aug 2018 to 12 May 2021

Address #4: 14 Glen Mohr, Rd 5, Taupo, 3385 New Zealand

Registered & physical address used from 16 Aug 2016 to 29 Aug 2018

Address #5: 169a Beach Road Castor Bay, North Shore City, Auckland New Zealand

Registered address used from 22 Jan 2010 to 16 Aug 2016

Address #6: 169a Beach Road, Castor Bay, Auckland, 0620 New Zealand

Physical address used from 22 Jan 2010 to 16 Aug 2016

Address #7: 169a Beach Road, Castor Bay, Auckland, New Zealand

Registered address used from 10 Dec 2009 to 22 Jan 2010

Address #8: 923a Whangaparaoa Road, Auckland 0930

Registered address used from 22 Aug 2006 to 10 Dec 2009

Address #9: 923a Whangaparaoa Road, Auckland 0930

Physical address used from 22 Aug 2006 to 22 Jan 2010

Address #10: 21a Siesta Terrace, Whangaparaoa

Physical & registered address used from 10 Jun 2005 to 22 Aug 2006

Address #11: 821a Whangaparaoa Road, Whangaparaoa, Auckland

Physical address used from 27 Oct 2004 to 10 Jun 2005

Address #12: 821a Whangaparaoa Road, Whangaparaoa

Registered address used from 27 Oct 2004 to 10 Jun 2005

Address #13: Level 2, 14 Jervois Road, Ponsonby, Auckland

Physical & registered address used from 24 Nov 2003 to 27 Oct 2004

Contact info
64 27 2022354
25 Mar 2019 Phone
sandyhallett9@gmail.com
25 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Financial report filing month: March

Annual return last filed: 26 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Hallett, Sharlene Marie Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 2500
Entity (NZ Limited Company) Harwood Durante Trustees Limited
Shareholder NZBN: 9429035145974
Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 5000
Entity (NZ Limited Company) Pink Sunrise Bay Trustees Limited
Shareholder NZBN: 9429030585850
Rd 5
Taupo
3385
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harwood, Gary Alan St Heliers
Auckland
Individual Brown, Andrew Colin
Entity Rendle Trustees Limited
Shareholder NZBN: 9429034740149
Company Number: 1639813
St Heliers
Auckland
Null
New Zealand
Entity Vectis Trustees Limited
Shareholder NZBN: 9429030585188
Company Number: 3919518
Entity Rendle Trustees Limited
Shareholder NZBN: 9429034740149
Company Number: 1639813
St Heliers
Auckland
Null
New Zealand
Entity Vectis Trustees Limited
Shareholder NZBN: 9429030585188
Company Number: 3919518
Individual Unsworth, Roger Gordon Rd 5
Taupo
3385
New Zealand
Directors

Roger Gordon Unsworth - Director

Appointment date: 01 May 2012

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 01 May 2012


Sharlene Marie Hallett - Director

Appointment date: 08 Aug 2016

Address: Rd 5, Taupo, 3385 New Zealand

Address used since 08 Aug 2016


Gary Alan Harwood - Director (Inactive)

Appointment date: 01 Jun 2005

Termination date: 08 Aug 2016

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 15 Jan 2010


Arthur George Rendle - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 08 Aug 2016

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Jul 2011


Andrew B. - Director (Inactive)

Appointment date: 01 Jul 2011

Termination date: 08 Aug 2012


Karen Durante - Director (Inactive)

Appointment date: 01 Oct 2004

Termination date: 01 Jul 2011

Address: Castor Bay, North Shore City, 0620 New Zealand

Address used since 15 Jan 2010


Gary Alan Harwood - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 01 Oct 2004

Address: St Heliers, Auckland,

Address used since 24 Nov 2003

Similar companies