Shortcuts

Horizon Trust Management Limited

Type: NZ Limited Company (Ltd)
9429038492686
NZBN
673074
Company Number
Registered
Company Status
Current address
249 Wicksteed Street
Whanganui
Whanganui 4500
New Zealand
Physical & registered & service address used since 02 Jun 2022

Horizon Trust Management Limited, a registered company, was launched on 01 Apr 1996. 9429038492686 is the NZBN it was issued. The company has been supervised by 6 directors: James Douglas Richard Bowen - an active director whose contract began on 12 Feb 2018,
Todd Allan Nicholson - an active director whose contract began on 14 Feb 2018,
David Peter Shillson - an inactive director whose contract began on 12 Feb 2018 and was terminated on 20 Aug 2019,
Bruce Clayton Nicholson - an inactive director whose contract began on 12 May 1996 and was terminated on 13 Feb 2018,
David Peter Shillson - an inactive director whose contract began on 02 Apr 1996 and was terminated on 14 Dec 2015.
Updated on 27 May 2025, BizDb's database contains detailed information about 1 address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 (category: physical, registered).
Horizon Trust Management Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address until 02 Jun 2022.
One entity controls all company shares (exactly 1 share) - Bowen, James Douglas Richard - located at 4500, Saint Johns Hill, Whanganui.

Addresses

Previous addresses

Address: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand

Registered & physical address used from 30 May 2018 to 02 Jun 2022

Address: Flat Above, 63 Victoria Avenue, Whanganui, 4500 New Zealand

Registered & physical address used from 05 May 2016 to 30 May 2018

Address: At The Offices Of Kensington Swan, Level 9, 89 The Terrace, Wellington New Zealand

Physical & registered address used from 17 Oct 2005 to 05 May 2016

Address: Level 4, 89 The Terrace, Wellington

Physical address used from 20 Apr 2002 to 17 Oct 2005

Address: Kpmg Legal, Level 4n Novell House, 89 The Terrace, Wellington

Physical address used from 15 Jun 2001 to 20 Apr 2002

Address: Suite 16, Wicksteed Terrace, Wanganui

Registered address used from 14 Jun 2001 to 17 Oct 2005

Address: Level 12, Night & Day House, 175 The Terrace, Wellington

Registered address used from 11 Apr 2000 to 14 Jun 2001

Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Registered address used from 30 Apr 1999 to 11 Apr 2000

Address: Suite 16, Wicksteed Terrace, Wanganui

Physical address used from 30 Apr 1999 to 15 Jun 2001

Address: C/- Morrison Kent, Level 16, Morrison Kent House, 105 The Terrace, Wellington

Physical address used from 30 Apr 1999 to 30 Apr 1999

Address: Level 12, Night & Day House, 175 The Terrace, Wellington

Physical & registered address used from 29 May 1997 to 30 Apr 1999

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: June

Annual return last filed: 05 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Bowen, James Douglas Richard Saint Johns Hill
Whanganui
4500
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nicholson, Bruce Clayton Wiritoa
Wanganui
4500
New Zealand
Individual Shillson, David Peter Seatoun
Wellington
6022
New Zealand
Individual Shillson, David Peter Seatoun
Wellington

New Zealand
Director Bruce Clayton Nicholson Wiritoa
Wanganui
4500
New Zealand
Directors

James Douglas Richard Bowen - Director

Appointment date: 12 Feb 2018

Address: Saint Johns Hill, Whanganui, 4500 New Zealand

Address used since 16 Jun 2022

Address: College Estate, Whanganui, 4500 New Zealand

Address used since 12 Feb 2018


Todd Allan Nicholson - Director

Appointment date: 14 Feb 2018

Address: Hastings, 4172 New Zealand

Address used since 17 Jun 2021

Address: Whanganui, 4500 New Zealand

Address used since 18 Jun 2020

Address: Saint Johns Hill, Whanganui, 4501 New Zealand

Address used since 14 Feb 2018


David Peter Shillson - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 20 Aug 2019

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 12 Feb 2018


Bruce Clayton Nicholson - Director (Inactive)

Appointment date: 12 May 1996

Termination date: 13 Feb 2018

Address: Longburn, Palmerston North, 4475 New Zealand

Address used since 11 Apr 2017


David Peter Shillson - Director (Inactive)

Appointment date: 02 Apr 1996

Termination date: 14 Dec 2015

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 12 May 2006


Martin Hugh Dalgleish - Director (Inactive)

Appointment date: 04 Jun 2004

Termination date: 01 Apr 2005

Address: Karori, Wellington,

Address used since 04 Jun 2004

Nearby companies

Aspiring Asset Management Limited
At The Offices Of Kensington Swan

Hylamn Holdings Limited
At The Offices Of Kensington Swan

Leisure Days Limited
At The Offices Of Kensington Swan

Mount Creighton Station Limited
Kensington Swan

Praz Corporation Limited
At The Offices Of Kensington Swan

Sas Institute (nz) Limited
At The Offices Of Kensington Swan