Far Horizons Limited, a registered company, was registered on 24 Sep 1997. 9429037996567 is the number it was issued. "Camping equipment retailing" (business classification G424120) is how the company is classified. This company has been supervised by 3 directors: Neil Sutherland - an active director whose contract began on 24 Sep 1997,
Michelle Sutherland - an active director whose contract began on 28 Nov 2005,
Ben Irving - an inactive director whose contract began on 28 Nov 2005 and was terminated on 13 Feb 2009.
Last updated on 08 Apr 2024, our data contains detailed information about 1 address: 103A Awarua Street, Ngaio, Wellington, 6035 (type: postal, office).
Far Horizons Limited had been using 103A Awarua St, Wellington 6035 as their physical address until 20 Feb 2012.
A total of 118 shares are issued to 3 shareholders (3 groups). The first group consists of 80 shares (67.8%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 28 shares (23.73%). Lastly we have the 3rd share allocation (10 shares 8.47%) made up of 1 entity.
Principal place of activity
103a Awarua Street, Ngaio, Wellington, 6035 New Zealand
Previous addresses
Address #1: 103a Awarua St, Wellington 6035 New Zealand
Physical address used from 04 Mar 2010 to 20 Feb 2012
Address #2: C/o Openside Ca, Level 14, 49 Boulcott St, Wellington New Zealand
Registered address used from 20 Feb 2009 to 20 Feb 2012
Address #3: 103a Awarua St, Ngaio
Physical address used from 20 Feb 2009 to 04 Mar 2010
Address #4: C/-ski & Camping, 52 Taranaki Street, Wellington
Registered address used from 08 Mar 2001 to 20 Feb 2009
Address #5: C/- Ski & Camping, 52 Taranaki Street, Wellington
Physical address used from 08 Mar 2001 to 08 Mar 2001
Address #6: 52 Taranaki Street, Wellingto
Physical address used from 08 Mar 2001 to 20 Feb 2009
Address #7: C/- Grant Thornton, Level 8, Amp Centre, 47 Cathedral Square, Christchurch
Physical & registered address used from 21 Feb 2001 to 08 Mar 2001
Address #8: C/- Grant Thornton, Level 8, Amp Centre, 47 Cathedral Square, Christchurch
Registered address used from 11 Apr 2000 to 21 Feb 2001
Basic Financial info
Total number of Shares: 118
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Sutherland, Neil & Michelle |
Ngaio Wellington |
24 Sep 1997 - |
Shares Allocation #2 Number of Shares: 28 | |||
Individual | Sutherland, Neil |
Ngaio Wellington |
24 Sep 1997 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Sutherland, Michelle |
Ngaio Wellington |
24 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Irving, Ben |
Miramar Wellington |
23 Dec 2005 - 27 Jul 2006 |
Neil Sutherland - Director
Appointment date: 24 Sep 1997
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 24 Sep 1997
Michelle Sutherland - Director
Appointment date: 28 Nov 2005
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 25 Feb 2010
Ben Irving - Director (Inactive)
Appointment date: 28 Nov 2005
Termination date: 13 Feb 2009
Address: Miramar, Wellington,
Address used since 28 Nov 2005
Brued Limited
40 Karamu Street
Holbrook Consulting Limited
34 Karamu Street
Hide And Peek Limited
108 Awarua Street
G & J Foote Trustee Limited
106 Awarua Street
Wealth Management Limited
87 Awarua Street
Ac Win Limited
83 Awarua Street
Ben There Dan That Limited
Flat 10, 11 Pitarua Street
Billens High Street (1984) Limited
-
Kiwi Clean Living Limited
984 Redwood Pass Road
Tauranga Hunting & Fishing New Zealand Limited
17 Westra View
Torchmonster Limited
66 Mills Road
Torka Gear Limited
13 Fox Street