Horwath Htl Limited, a registered company, was registered on 24 Apr 2002. 9429036569120 is the NZ business number it was issued. The company has been managed by 5 directors: Stephen Hugh Staples Hamilton - an active director whose contract began on 24 Apr 2002,
Wilhelmus Gerhardus Ruepert - an active director whose contract began on 29 Jun 2018,
Michael Lennox Pusinelli - an inactive director whose contract began on 21 May 2015 and was terminated on 06 Dec 2021,
Terry Ngan - an inactive director whose contract began on 24 Apr 2002 and was terminated on 17 Apr 2015,
James Edward Parkinson - an inactive director whose contract began on 01 Apr 2006 and was terminated on 26 Jan 2012.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 7 Shore Road, Remuera, Auckland, 1050 (types include: physical, registered).
Horwath Htl Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 03 Dec 2021.
Former names for the company, as we found at BizDb, included: from 24 Apr 2002 to 27 Mar 2007 they were called Horwath Asia Pacific Limited.
A total of 102 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (49.02 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 51 shares (50 per cent).
Previous addresses
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Aug 2019 to 03 Dec 2021
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 15 Jul 2014 to 14 Aug 2019
Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 15 Jul 2014 to 03 Dec 2021
Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 26 Aug 2013 to 15 Jul 2014
Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 26 Aug 2010 to 26 Aug 2013
Address: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 26 Aug 2010 to 26 Aug 2013
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 02 Sep 2008 to 26 Aug 2010
Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Registered & physical address used from 31 Aug 2007 to 02 Sep 2008
Address: C/- Horwath Porter Wigglesworth Ltd, P O Box 544, Auckland
Physical address used from 19 Mar 2003 to 31 Aug 2007
Address: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland
Registered address used from 19 Mar 2003 to 31 Aug 2007
Address: 2 Arrathorne Place, Howick
Physical & registered address used from 24 Apr 2002 to 19 Mar 2003
Basic Financial info
Total number of Shares: 102
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Chd Trustees (hamilton) Limited Shareholder NZBN: 9429041610503 |
Highland Park Auckland 2010 New Zealand |
25 Nov 2019 - |
Individual | Hamilton, Robyn Vivienne |
Half Moon Bay Auckland 2012 New Zealand |
24 Apr 2002 - |
Shares Allocation #3 Number of Shares: 51 | |||
Director | Ruepert, Wilhelmus Gerhardus |
Remuera Auckland 1050 New Zealand |
11 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Manukau 2012 New Zealand |
24 Apr 2002 - 11 Oct 2019 |
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Auckland 2012 New Zealand |
24 Apr 2002 - 11 Oct 2019 |
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Auckland 2012 New Zealand |
24 Apr 2002 - 11 Oct 2019 |
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Auckland 2012 New Zealand |
24 Apr 2002 - 11 Oct 2019 |
Individual | Ngan, Terry |
Saint Heliers Auckland 1071 New Zealand |
24 Apr 2002 - 27 May 2015 |
Individual | Ngan, Terry |
Saint Heliers Auckland 1071 New Zealand |
24 Apr 2002 - 27 May 2015 |
Individual | Divers, Leslie Wilfred |
Sunnyhills Manukau 2010 New Zealand |
24 Apr 2002 - 25 Nov 2019 |
Other | Null - Horwath Asia Pacific Pty Ltd | 24 Apr 2002 - 17 Aug 2005 | |
Other | Horwath Asia Pacific Pty Ltd | 24 Apr 2002 - 17 Aug 2005 | |
Individual | Divers, Leslie Wilfred |
Sunnyhills Manukau 2010 New Zealand |
24 Apr 2002 - 25 Nov 2019 |
Individual | Ngan, Jim Choy |
Northpark Manukau 2013 New Zealand |
24 Apr 2002 - 27 May 2015 |
Individual | Hamilton, Stephen Hugh Staples |
Half Moon Bay Manukau 2012 New Zealand |
24 Apr 2002 - 11 Oct 2019 |
Stephen Hugh Staples Hamilton - Director
Appointment date: 24 Apr 2002
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 24 Apr 2002
Wilhelmus Gerhardus Ruepert - Director
Appointment date: 29 Jun 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 29 Jun 2018
Michael Lennox Pusinelli - Director (Inactive)
Appointment date: 21 May 2015
Termination date: 06 Dec 2021
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 11 Nov 2019
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 21 May 2015
Terry Ngan - Director (Inactive)
Appointment date: 24 Apr 2002
Termination date: 17 Apr 2015
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 19 Aug 2011
James Edward Parkinson - Director (Inactive)
Appointment date: 01 Apr 2006
Termination date: 26 Jan 2012
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 18 Aug 2010
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street