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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Bowen, James Douglas Richard |
Saint Johns Hill Whanganui 4500 New Zealand |
20 Aug 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Nicholson, Bruce Clayton |
Wiritoa Wanganui 4500 New Zealand |
14 Apr 2016 - 21 Jun 2016 |
| Individual | Shillson, David Peter |
Seatoun Wellington 6022 New Zealand |
21 Jun 2016 - 20 Aug 2019 |
| Individual | Shillson, David Peter |
Seatoun Wellington New Zealand |
01 Apr 1996 - 14 Apr 2016 |
| Director | Bruce Clayton Nicholson |
Wiritoa Wanganui 4500 New Zealand |
14 Apr 2016 - 21 Jun 2016 |
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
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