Shortcuts

Horsil Investments Limited

Type: NZ Limited Company (Ltd)
9429037701741
NZBN
937877
Company Number
Registered
Company Status
Current address
Level 3, 117 St Georges Bay Road
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 12 Jul 2021

Horsil Investments Limited, a registered company, was started on 04 Dec 1998. 9429037701741 is the number it was issued. The company has been run by 2 directors: Martin Edward Wylie - an active director whose contract started on 11 Dec 1998,
Ivana Tanja Tolich - an inactive director whose contract started on 04 Dec 1998 and was terminated on 11 Dec 1998.
Updated on 29 Apr 2024, our database contains detailed information about 1 address: Level 3, 117 St Georges Bay Road, Parnell, Auckland, 1010 (type: registered, physical).
Horsil Investments Limited had been using Level 5, 110 Symonds Street, Auckland as their registered address up to 12 Jul 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 13 May 2014 to 12 Jul 2021

Address: Adsett & Braddock Chartered Accountants, Level 2, 90 Symonds Street, Auckland, 1140 New Zealand

Registered address used from 09 Aug 2010 to 13 May 2014

Address: 4 Argyle Street, Herne Bay, Auckland

Registered & physical address used from 08 Oct 1999 to 08 Oct 1999

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered address used from 08 Oct 1999 to 08 Oct 1999

Address: Level 2, 90 Symonds Street, Auckland New Zealand

Registered address used from 08 Oct 1999 to 09 Aug 2010

Address: Level 2, 90 Symonds Street, Auckland New Zealand

Physical address used from 08 Oct 1999 to 13 May 2014

Address: Suite 6, Level 6, 87-89 Albert Street, Auckland

Registered & physical address used from 18 Dec 1998 to 08 Oct 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Wylie, Martin Edward Rd 3
Albany
0793
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Wylie, Rosamund Annette Rd 3
Albany
0793
New Zealand
Directors

Martin Edward Wylie - Director

Appointment date: 11 Dec 1998

Address: Rd 3, Albany, 0793 New Zealand

Address used since 18 Apr 2013


Ivana Tanja Tolich - Director (Inactive)

Appointment date: 04 Dec 1998

Termination date: 11 Dec 1998

Address: Auckland,

Address used since 04 Dec 1998

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street