Horizons Unlimited Limited was started on 02 Apr 1993 and issued a New Zealand Business Number of 9429038780578. This registered LTD company has been supervised by 7 directors: Mark David Smith - an active director whose contract started on 02 Apr 1993,
Basil Mark Simmons - an inactive director whose contract started on 15 Feb 1995 and was terminated on 22 Feb 2007,
Geoffrey John Cranko - an inactive director whose contract started on 02 Apr 1993 and was terminated on 30 Jun 1998,
David Ross Bailey - an inactive director whose contract started on 15 Feb 1995 and was terminated on 15 Nov 1996,
Wendy Barrie Chrisp - an inactive director whose contract started on 15 Feb 1995 and was terminated on 11 Oct 1996.
According to our data (updated on 22 Feb 2024), the company uses 1 address: 301 Port Hills Road, Hillsborough, Christchurch, 8022 (type: office, office).
Up to 19 Mar 2019, Horizons Unlimited Limited had been using Level 4, 7 Winston Avenue, Papanui, Christchurch as their registered address.
A total of 1250 shares are allotted to 2 groups (2 shareholders in total). In the first group, 130 shares are held by 1 entity, namely:
King, Bronwyn Heather (an individual) located at Southshore, Christchurch postcode 8062.
Another group consists of 1 shareholder, holds 89.6% shares (exactly 1120 shares) and includes
Smith, Mark David - located at Southshore, Christchurch. Horizons Unlimited Limited has been categorised as "Adult, community, and other education nec" (ANZSIC P821905).
Principal place of activity
211a Rocking Horse Road, Southshore, Christchurch, 8062 New Zealand
Previous addresses
Address #1: Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 18 Dec 2018 to 19 Mar 2019
Address #2: Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 New Zealand
Registered & physical address used from 10 May 2006 to 18 Dec 2018
Address #3: Unit 21, 32 Settlers Crescent, Christchurch
Registered address used from 09 Oct 2005 to 10 May 2006
Address #4: Unit 21,, 32 Settlers Crescent, Christchurch
Physical address used from 09 Oct 2005 to 10 May 2006
Address #5: 1/1063 Ferry Road, Christchurch
Physical address used from 03 Oct 2001 to 03 Oct 2001
Address #6: Unit 1, Upstairs, 1063 Ferry Road, Christchurch
Registered address used from 03 Oct 2001 to 09 Oct 2005
Address #7: Unit 6, 32 Settlers Crescent, Christchurch
Physical address used from 03 Oct 2001 to 09 Oct 2005
Address #8: 19 Balmoral Lane, Christchurch 8
Registered address used from 12 Jun 1997 to 03 Oct 2001
Basic Financial info
Total number of Shares: 1250
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 130 | |||
Individual | King, Bronwyn Heather |
Southshore Christchurch 8062 New Zealand |
02 Apr 1993 - |
Shares Allocation #2 Number of Shares: 1120 | |||
Individual | Smith, Mark David |
Southshore Christchurch 8062 New Zealand |
02 Apr 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Pidhirny, Katherine Genevieve |
Christchurch |
02 Apr 1993 - 18 Mar 2008 |
Individual | Simmons, Basil Mark |
Christchurch |
02 Apr 1993 - 18 Mar 2008 |
Mark David Smith - Director
Appointment date: 02 Apr 1993
Address: Southshore, Christchurch, 8062 New Zealand
Address used since 09 Feb 2011
Basil Mark Simmons - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 22 Feb 2007
Address: Christchurch,
Address used since 15 Feb 1995
Geoffrey John Cranko - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 30 Jun 1998
Address: Christchurch,
Address used since 02 Apr 1993
David Ross Bailey - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 15 Nov 1996
Address: Christchurch 2,
Address used since 15 Feb 1995
Wendy Barrie Chrisp - Director (Inactive)
Appointment date: 15 Feb 1995
Termination date: 11 Oct 1996
Address: Taupo,
Address used since 15 Feb 1995
Andrew Lewis Armstrong - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 15 Feb 1995
Address: Christchurch 4,
Address used since 02 Apr 1993
Gill Margaret Genet - Director (Inactive)
Appointment date: 02 Apr 1993
Termination date: 15 Feb 1995
Address: Christchurch,
Address used since 02 Apr 1993
Designa Electronics Limited
Unit 5, Amuri Park, 404 Barbadoes Street
Boulding Technology Limited
404 Barbadoes Street
Pipiot Limited
Unit 5, Amuri Park
Spore Lab Limited
5 Amuri Park, 404 Barbadoes St
Fabric House Limited
Unit 5, 404 Barbadoes Street
Tape Replacement Limited
Unit 5, 404 Barbadoes Street
Aged Care Education (nz) Limited
Level 6, Bnz Building
Bodymechanix Limited
919 Colombo Street
Dwan & Associates Limited
2 Olympic Lane
Epic Learning Limited
Level 4, 60 Cashel Street
Lifetime Learning (nz) Limited
6 Harvey Terrace
Spacebase Limited
Level 4, 60 Cashel Street