Horton Media Limited, a registered company, was incorporated on 29 Apr 1996. 9429038328886 is the NZ business identifier it was issued. "Investment - financial assets" (ANZSIC K624040) is how the company has been categorised. The company has been managed by 5 directors: Matthew William Horton - an active director whose contract started on 01 Apr 1998,
Dale Smith - an inactive director whose contract started on 25 Jun 2015 and was terminated on 22 Jun 2023,
Geoffrey Philip Cope - an inactive director whose contract started on 18 Jul 2005 and was terminated on 02 Mar 2021,
Michael Henry Horton - an inactive director whose contract started on 29 Apr 1996 and was terminated on 25 Jun 2015,
Peter Charles Levin - an inactive director whose contract started on 20 Mar 1997 and was terminated on 01 Apr 1998.
Updated on 07 Jun 2025, the BizDb database contains detailed information about 7 addresses this company uses, specifically: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (office address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (delivery address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (registered address),
Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (service address) among others.
Horton Media Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 28 Mar 2023.
One entity controls all company shares (exactly 2112000 shares) - Horton Independent Trustees Limited - located at 1023, East Tamaki, Auckland.
Other active addresses
Address #4: 61 Sir William Avenue, East Tamaki, Auckland, 2013 New Zealand
Registered & service address used from 28 Mar 2023
Address #5: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 09 Oct 2023
Address #6: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Office address used from 03 Sep 2024
Address #7: Level 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Delivery address used from 03 Sep 2024
Principal place of activity
61 Sir William Ave, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Registered & service address used from 19 Sep 2019 to 28 Mar 2023
Address #2: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 01 Apr 2019 to 19 Sep 2019
Address #3: Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 Nov 2014 to 01 Apr 2019
Address #4: Level 10, 203 Queen Street, Auckland, 1140 New Zealand
Physical & registered address used from 05 Nov 2013 to 18 Nov 2014
Address #5: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 19 Oct 2010 to 05 Nov 2013
Address #6: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand
Registered & physical address used from 07 Oct 2005 to 19 Oct 2010
Address #7: 44 Victoria Ave, Remuera, Auckland
Physical address used from 24 Oct 2000 to 24 Oct 2000
Address #8: 4th Floor, 70 Shortland Street, Auckland
Registered address used from 24 Oct 2000 to 07 Oct 2005
Address #9: Same As Registered Office Address
Physical address used from 24 Oct 2000 to 07 Oct 2005
Address #10: 44 Victoria Ave, Remuera, Auckland
Registered address used from 11 Apr 2000 to 24 Oct 2000
Address #11: 44 Victoria Ave, Remuera, Auckland
Registered address used from 25 Feb 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 2112000
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2112000 | |||
| Entity (NZ Limited Company) | Horton Independent Trustees Limited Shareholder NZBN: 9429032256413 |
East Tamaki Auckland 1023 New Zealand |
14 Oct 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
29 Apr 1996 - 14 Oct 2011 | |
| Individual | Horton, Matthew |
Remuera Auckland 1050 New Zealand |
29 Apr 1996 - 14 Oct 2011 |
| Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
29 Apr 1996 - 14 Oct 2011 |
Ultimate Holding Company
Matthew William Horton - Director
Appointment date: 01 Apr 1998
ASIC Name: Tyromedia Australia Pty Ltd
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Feb 2024
Address: Brisbane City, Queensland, 4000 Australia
Address: Clayfield, Queensland, 4011 Australia
Address used since 18 Jan 2016
Dale Smith - Director (Inactive)
Appointment date: 25 Jun 2015
Termination date: 22 Jun 2023
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 25 Jun 2015
Geoffrey Philip Cope - Director (Inactive)
Appointment date: 18 Jul 2005
Termination date: 02 Mar 2021
Address: Rd 3, Albany, 0793 New Zealand
Address used since 13 Oct 2009
Michael Henry Horton - Director (Inactive)
Appointment date: 29 Apr 1996
Termination date: 25 Jun 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 10 Nov 2014
Peter Charles Levin - Director (Inactive)
Appointment date: 20 Mar 1997
Termination date: 01 Apr 1998
Address: Taupiri,
Address used since 20 Mar 1997
Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road
Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road
Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road
Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road
Asaleo Holdings New Zealand Limited
Level 2
Wilson Partners (grochowicz) Trustees Limited
Floor 1, 103 Carlton Gore Road
Carnegie Beaven Assets Limited
Floor 1, 103 Carlton Gore Road
D & J Mineral Investments Limited
Floor 1, 103 Carlton Gore Road
East Coast Aquaculture Limited
Floor 1, 103 Carlton Gore Road
Horton Independent Trustees Limited
Floor 1, 103 Carlton Gore Road
Jang Family Trust Holdings Limited
Floor 1, 103 Carlton Gore Road
Tyromedia Limited
Floor 1, 103 Carlton Gore Road