Hortplus (N.z.) Limited, a registered company, was started on 03 Apr 1998. 9429037892135 is the business number it was issued. The company has been run by 5 directors: Lesley Robynne Kersey - an active director whose contract started on 20 Jul 1999,
Michael Joseph Barley - an active director whose contract started on 01 Apr 2010,
Andrew John Hodson - an inactive director whose contract started on 20 Jul 1999 and was terminated on 18 Nov 2019,
Graeme David Quigley - an inactive director whose contract started on 03 Apr 1998 and was terminated on 20 Jul 1999,
Simon Michael Horner - an inactive director whose contract started on 03 Apr 1998 and was terminated on 20 Jul 1999.
Last updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 107 Market Street South, Hastings, Hastings, 4122 (types include: registered, service).
Hortplus (N.z.) Limited had been using Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings as their physical address up to 11 Apr 2016.
More names used by this company, as we identified at BizDb, included: from 20 Jul 1999 to 03 Mar 2009 they were named Hkp Software (N.z.) Limited, from 03 Apr 1998 to 20 Jul 1999 they were named Mabile Enterprises Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings, 4122 New Zealand
Physical & registered address used from 26 May 2015 to 11 Apr 2016
Address #2: Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings New Zealand
Registered address used from 29 Jun 2001 to 26 May 2015
Address #3: Hanna, Lessels, Chartered Accountants,, Level 1, Ims Building,, 200 West Queen Street,, Hastings
Registered address used from 29 Jun 2001 to 29 Jun 2001
Address #4: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 12 Apr 2000 to 29 Jun 2001
Address #5: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Registered address used from 29 Jul 1999 to 12 Apr 2000
Address #6: 1091 Riverslea Road South, R D 2, Hastings New Zealand
Physical address used from 29 Jul 1999 to 26 May 2015
Address #7: Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland
Physical address used from 29 Jul 1999 to 29 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 26 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Kersey, Lesley Robynne |
Saint Leonards Hastings 4120 New Zealand |
14 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Barley, Michael Joseph |
Mahora Hastings 4120 New Zealand |
23 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodson, Andrew John |
429 Gloucester Street Taradale 4112 New Zealand |
03 Apr 1998 - 09 Dec 2019 |
Individual | Hodson-kersey, Lesley Robynne |
Saint Leonards Hastings 4120 New Zealand |
03 Apr 1998 - 14 Mar 2016 |
Lesley Robynne Kersey - Director
Appointment date: 20 Jul 1999
Address: Saint Leonards, Hastings, 4120 New Zealand
Address used since 14 May 2015
Michael Joseph Barley - Director
Appointment date: 01 Apr 2010
Address: Mahora, Hastings, 4120 New Zealand
Address used since 06 Jul 2016
Andrew John Hodson - Director (Inactive)
Appointment date: 20 Jul 1999
Termination date: 18 Nov 2019
Address: Taradale, Napier, 4112 New Zealand
Address used since 15 Aug 2012
Graeme David Quigley - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 20 Jul 1999
Address: Herne Bay, Auckland,
Address used since 03 Apr 1998
Simon Michael Horner - Director (Inactive)
Appointment date: 03 Apr 1998
Termination date: 20 Jul 1999
Address: Devonport, Auckland,
Address used since 03 Apr 1998
Groovy Thinking Limited
117 Brookvale Road
Flavouroom Limited
117 Brookvale Road
Rockin On Limited
117 Brookvale Road
Kinburn Limited
117 Brookvale Road
Lynvale Orchard Limited
117 Brookvale Road
County Down Orchard Limited
117 Brookvale Road