Shortcuts

Horizon Oil International Limited

Type: NZ Limited Company (Ltd)
9429038661273
NZBN
635707
Company Number
Registered
Company Status
Current address
47 Wharariki Road
Puponga
Collingwood 7073
New Zealand
Other address (Address For Share Register) used since 08 Dec 2015
47 Wharariki Road
Puponga
Collingwood 7073
New Zealand
Registered & physical address used since 16 Dec 2015

Horizon Oil International Limited, a registered company, was started on 10 Jun 1994. 9429038661273 is the number it was issued. The company has been managed by 10 directors: Richard Beament - an active director whose contract started on 15 Jun 2018,
Christopher Charles Hodge - an active director whose contract started on 29 Jun 2020,
Warwick Allen Dobbie - an inactive director whose contract started on 01 Jul 2003 and was terminated on 01 May 2021,
Michael Sheridan - an inactive director whose contract started on 01 Jul 2003 and was terminated on 29 Jun 2020,
Brent Donald Emmett - an inactive director whose contract started on 20 Mar 2002 and was terminated on 15 Jun 2018.
Updated on 07 Jan 2022, the BizDb database contains detailed information about 1 address: 47 Wharariki Road, Puponga, Collingwood, 7073 (type: registered, physical).
Horizon Oil International Limited had been using 101 Matatua Road, Raumati Beach, Paraparaumu as their physical address up until 16 Dec 2015.
Former names for the company, as we identified at BizDb, included: from 10 Jun 1994 to 28 Mar 2003 they were named Marabella Enterprises Limited.
A total of 90707464 shares are issued to 6 shareholders (6 groups). The first group consists of 16806723 shares (18.53%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 33613446 shares (37.06%). Finally we have the third share allocation (3500000 shares 3.86%) made up of 1 entity.

Addresses

Principal place of activity

47 Wharariki Road, Puponga, Collingwood, 7073 New Zealand


Previous addresses

Address #1: 101 Matatua Road, Raumati Beach, Paraparaumu, 5032 New Zealand

Physical & registered address used from 24 Jul 2015 to 16 Dec 2015

Address #2: 101 Matatua Road, Raumati Beach, Paraparaumu New Zealand

Registered & physical address used from 29 Jul 2004 to 24 Jul 2015

Address #3: C/- Ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical address used from 07 Aug 2003 to 29 Jul 2004

Address #4: 101 Matatua Road, Raumati, Paraparaumu

Registered address used from 18 Jun 2003 to 29 Jul 2004

Address #5: Ross Melville P K Fited, Chartered Accountants, Level 5, 50 Anzac Avenue, Auckland

Physical address used from 01 Jul 1997 to 07 Aug 2003

Address #6: Law Corporation Limited, 76 Anzac Avenue, Auckland

Registered address used from 30 Jun 1994 to 18 Jun 2003

Contact info
61 2 93325000
Phone
RBeament@horizonoil.com.au
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90707464

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 01 Jul 2021


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 16806723
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia
Shares Allocation #2 Number of Shares: 33613446
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia
Shares Allocation #3 Number of Shares: 3500000
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia
Shares Allocation #4 Number of Shares: 1000000
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia
Shares Allocation #5 Number of Shares: 7242083
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia
Shares Allocation #6 Number of Shares: 28545212
Other Horizon Oil Limited Wooloomooloo
New South Wales, Australia 2011

Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Bligh New Zealand Limited
Other Null - Bligh New Zealand Limited

Ultimate Holding Company

02 Jul 2020
Effective Date
Horizon Oil Limited
Name
Australian Limited Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 7, 134 William Street
Woolloomooloo 2011
Australia
Address
Directors

Richard Beament - Director

Appointment date: 15 Jun 2018

Address: Naremburn, New South Wales, 2065 Australia

Address used since 15 Jun 2018


Christopher Charles Hodge - Director

Appointment date: 29 Jun 2020

ASIC Name: Horizon Oil Limited

Address: Sydney Nsw, 2011 Australia

Address: Dalkeith, Western Australia, 6009 Australia

Address used since 29 Jun 2020


Warwick Allen Dobbie - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 01 May 2021

Address: Puponga, Collingwood, 7073 New Zealand

Address used since 08 Dec 2015


Michael Sheridan - Director (Inactive)

Appointment date: 01 Jul 2003

Termination date: 29 Jun 2020

Address: 134 William Street, Woolloomooloo, Nsw, 2011 Australia

Address used since 01 Jul 2014


Brent Donald Emmett - Director (Inactive)

Appointment date: 20 Mar 2002

Termination date: 15 Jun 2018

ASIC Name: Horizon Oil Limited

Address: Woolloomooloo, New South Wales, 2011 Australia

Address: Seaforth, Sydney / New South Wales, 2092 Australia

Address used since 05 May 2015

Address: Woolloomooloo, New South Wales, 2011 Australia


Neil John Malloy - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 01 Jul 2003

Address: Kenmore Hills, Q L D 4069, Australia,

Address used since 21 Jun 1996


Graeme Bruce Clark - Director (Inactive)

Appointment date: 20 Jun 1994

Termination date: 31 May 2002

Address: Epsom, Auckland,

Address used since 20 Jun 1994


Rodney Foxall Cormie - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 31 May 2002

Address: Fig Tree Pocket, Q L D, Brisbane, Australia,

Address used since 21 Jun 1996


Alan Surrey Bogg - Director (Inactive)

Appointment date: 21 Jun 1996

Termination date: 31 May 2002

Address: Friday Hut Road, Brooklet, N S W 2479, Australia,

Address used since 21 Jun 1996


Sue Brice - Director (Inactive)

Appointment date: 10 Jun 1994

Termination date: 20 Jun 1994

Address: Auckland,

Address used since 10 Jun 1994

Nearby companies

Baigent Pest Control Limited
57 Seddon Street