Shortcuts

Horizon Tourism (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429037961947
NZBN
883966
Company Number
Registered
Company Status
Current address
Level 13
99 Albert Street
Auckland 1010
New Zealand
Registered address used since 25 Jun 2019
Level 13
99 Albert Street
Auckland 1010
New Zealand
Physical & service address used since 19 Jan 2021

Horizon Tourism (New Zealand) Limited was registered on 17 Nov 1997 and issued an NZ business number of 9429037961947. The registered LTD company has been managed by 12 directors: Jason Bevan Walbridge - an active director whose contract began on 15 Jul 2024,
Peter James Fredricson - an active director whose contract began on 31 Dec 2024,
Joanna Lee Wong - an inactive director whose contract began on 26 Apr 2017 and was terminated on 31 Dec 2024,
Callum James Mallett - an inactive director whose contract began on 08 Mar 2024 and was terminated on 15 Jul 2024,
Michael Daniel Ahearne - an inactive director whose contract began on 16 Nov 2020 and was terminated on 08 Mar 2024.
According to BizDb's database (last updated on 10 May 2025), the company filed 1 address: Level 13, 99 Albert Street, Auckland, 1010 (category: physical, service).
Until 19 Jan 2021, Horizon Tourism (New Zealand) Limited had been using Level 6, Federal House, 86 Federal Street, Auckland as their physical address.
BizDb identified other names for the company: from 25 Jul 2003 to 15 Jul 2019 they were called Skycity Wellington Limited, from 17 Nov 1997 to 25 Jul 2003 they were called Sky City Wellington Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Skycity Entertainment Group Limited (an entity) located at 99 Albert Street, Auckland postcode 1010.

Addresses

Previous addresses

Address #1: Level 6, Federal House, 86 Federal Street, Auckland New Zealand

Physical address used from 25 Jun 2002 to 19 Jan 2021

Address #2: Level 6 Federal House, 86 Federal Street, Auckland New Zealand

Registered address used from 14 Dec 1999 to 25 Jun 2019

Address #3: Level 19, Asb Bank Centre, 135 Albert Street, Auckland

Physical & registered address used from 14 Dec 1999 to 14 Dec 1999

Address #4: C/- Sky City Limited, Level 6, Federal House, 86 Federal Street, Auckland

Physical address used from 14 Dec 1999 to 25 Jun 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 20 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Skycity Entertainment Group Limited
Shareholder NZBN: 9429038769528
99 Albert Street
Auckland
1010
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Skycity Entertainment Group Limited
Name
Ltd
Type
610568
Ultimate Holding Company Number
NZ
Country of origin
Level 6 Federal House
86 Federal Street
Auckland New Zealand
Address
Directors

Jason Bevan Walbridge - Director

Appointment date: 15 Jul 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 15 Jul 2024


Peter James Fredricson - Director

Appointment date: 31 Dec 2024

Address: Omaha, 0986 New Zealand

Address used since 31 Dec 2024


Joanna Lee Wong - Director (Inactive)

Appointment date: 26 Apr 2017

Termination date: 31 Dec 2024

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 26 Apr 2017


Callum James Mallett - Director (Inactive)

Appointment date: 08 Mar 2024

Termination date: 15 Jul 2024

Address: Muriwai, 0881 New Zealand

Address used since 08 Mar 2024


Michael Daniel Ahearne - Director (Inactive)

Appointment date: 16 Nov 2020

Termination date: 08 Mar 2024

Address: 90 Federal Street, Auckland, 1010 New Zealand

Address used since 09 Feb 2024

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Jan 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Nov 2020


Graeme Edward Stephens - Director (Inactive)

Appointment date: 26 Jun 2017

Termination date: 16 Nov 2020

Address: Stanley Point, Auckland, 0624 New Zealand

Address used since 26 Jun 2017


John James Mortensen - Director (Inactive)

Appointment date: 21 Apr 2016

Termination date: 26 Jun 2017

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 21 Apr 2016


Peter Anthony Treacy - Director (Inactive)

Appointment date: 29 Jun 2009

Termination date: 26 Apr 2017

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Apr 2016


Nigel Barclay Morrison - Director (Inactive)

Appointment date: 26 Jun 2008

Termination date: 29 Apr 2016

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 08 Oct 2012


Alistair Bruce Ryan - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 29 Jun 2009

Address: St Marys Bay, Auckland,

Address used since 25 Jan 2008


Elmar Toime - Director (Inactive)

Appointment date: 26 Jun 2007

Termination date: 26 Jun 2008

Address: 75 Victoria Street, London Sw1h 0hy, Uk,

Address used since 03 Mar 2008


Evan Welch Davies - Director (Inactive)

Appointment date: 17 Nov 1997

Termination date: 25 Jun 2007

Address: Remuera, Auckland,

Address used since 17 Nov 1997

Nearby companies

Te Akitai Waiohua Investment Trust
6g/105 Albert Street

Te Akitai Waiohua Community Development Trust
6g/105 Albert Street

Delta Software Limited
8/17 Federal Street

Retopia Limited
103 Albert Street

Tsw Limited
Suite 3, 99 Albert Street

Nzaa Superannuation Holdings Limited
Level 17, Aa Centre