Shortcuts

Hortplus (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429037892135
NZBN
899145
Company Number
Registered
Company Status
Current address
117 Brookvale Road
Havelock North
Havelock North 4130
New Zealand
Physical & registered & service address used since 11 Apr 2016
107 Market Street South
Hastings
Hastings 4122
New Zealand
Registered & service address used since 06 Apr 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Kersey, Lesley Robynne Saint Leonards
Hastings
4120
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Barley, Michael Joseph Mahora
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodson, Andrew John 429 Gloucester Street
Taradale
4112
New Zealand
Individual Hodson-kersey, Lesley Robynne Saint Leonards
Hastings
4120
New Zealand
Directors

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

Nearby companies

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