Shortcuts

Horokiwi Paving Limited

Type: NZ Limited Company (Ltd)
9429038233432
NZBN
827101
Company Number
Registered
Company Status
Current address
287b Muritai Road
Eastbourne New Zealand
Registered & physical & service address used since 08 Dec 1997

Horokiwi Paving Limited, a registered company, was started on 12 Sep 1996. 9429038233432 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: Peter William Green - an active director whose contract started on 20 Nov 1997,
Sandra Green - an active director whose contract started on 20 Nov 1997,
Felicity Anne Lang - an inactive director whose contract started on 30 Nov 1999 and was terminated on 24 Nov 2003,
Alistair Charles Lang - an inactive director whose contract started on 30 Nov 1999 and was terminated on 24 Nov 2003,
Andrew Donald Ross - an inactive director whose contract started on 12 Sep 1996 and was terminated on 20 Nov 1997.
Updated on 02 Apr 2024, BizDb's data contains detailed information about 1 address: 287B Muritai Road, Eastbourne (category: registered, physical).
Horokiwi Paving Limited had been using C/ Olpherts, Level 17 Morrison Kent House, 105 The Terrace, Wellington as their registered address up until 08 Dec 1997.
Previous names for this company, as we identified at BizDb, included: from 09 Jan 1997 to 25 Nov 1997 they were called Homeoffice Developers Limited, from 12 Sep 1996 to 09 Jan 1997 they were called Homeoffice Investments No. One Limited.
A total of 500 shares are allocated to 6 shareholders (5 groups). The first group includes 75 shares (15%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 25 shares (5%). Finally the 3rd share allotment (1 share 0.2%) made up of 1 entity.

Addresses

Previous addresses

Address: C/ Olpherts, Level 17 Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 08 Dec 1997 to 08 Dec 1997

Address: C/ Oakley Morran, Level 12, The Terrace, Wellington

Registered address used from 08 Dec 1997 to 08 Dec 1997

Address: C/ Olpherts Barristers & Solicitors, Level 17, 105 The Terrace, Wellington

Physical address used from 08 Dec 1997 to 08 Dec 1997

Address: Level 12 Digital House, 86-96 Victoria Street, Wellington

Registered address used from 01 Dec 1997 to 08 Dec 1997

Address: Level 12, Digital House, 86-96 Victoria Street, Wellington

Physical address used from 01 Dec 1997 to 08 Dec 1997

Address: C/ Oakley Morran, Level 12, The Terrace, Wellington

Physical address used from 21 Jan 1997 to 01 Dec 1997

Address: C/ Oakley Morran, Level 12, The Terrace, Wellington

Registered address used from 18 Jan 1997 to 01 Dec 1997

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Green, Carne William Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Green, Sarah Elizabeth Eastbourne
Lower Hutt
5013
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Green, Sandra Nadine Eastbourne
Wellington

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Green, Peter William Eastbourne
Wellington

New Zealand
Shares Allocation #5 Number of Shares: 398
Individual Green, Peter William Eastbourne
Wellington

New Zealand
Individual Green, Sandra Nadine Eastbourne
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lang, Alistair C P O Box 38
Wellington
Individual Lang, Felicity A P O Box 38
Wellington
Directors

Peter William Green - Director

Appointment date: 20 Nov 1997

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 20 Nov 1997


Sandra Green - Director

Appointment date: 20 Nov 1997

Address: Eastbourne, Wellington, 5013 New Zealand

Address used since 20 Nov 1997


Felicity Anne Lang - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 24 Nov 2003

Address: Belmont, Wellington,

Address used since 30 Nov 1999


Alistair Charles Lang - Director (Inactive)

Appointment date: 30 Nov 1999

Termination date: 24 Nov 2003

Address: Belmont, Wellington,

Address used since 30 Nov 1999


Andrew Donald Ross - Director (Inactive)

Appointment date: 12 Sep 1996

Termination date: 20 Nov 1997

Address: Northland, Wellington,

Address used since 12 Sep 1996

Nearby companies

T And T Growth Investments Limited
305 Muritai Road

All Of The Things Limited
265a Muritai Rd

Ar Consultants Limited
269 Muritai Road

Creative Workshops
270-272 Muritai Road

Giggenbach Designs Limited
304 Muritai Road

Jkbooth Holdings Limited
263 Muritai Road