Shortcuts

Hort Limited

Type: NZ Limited Company (Ltd)
9429038912146
NZBN
567163
Company Number
Registered
Company Status
Current address
58 Mcmaster Street
Greytown
Greytown 5712
New Zealand
Physical & registered & service address used since 03 Apr 2019

Hort Limited, a registered company, was launched on 17 Nov 1992. 9429038912146 is the NZBN it was issued. The company has been run by 5 directors: Keith Matthew Paine - an active director whose contract started on 14 Dec 1996,
John Peter Brougham Leech - an inactive director whose contract started on 20 Nov 1992 and was terminated on 07 Feb 2017,
Maurice Teasdale Leech - an inactive director whose contract started on 20 Nov 1992 and was terminated on 31 May 1999,
Stephen Kahu Te Moa Matene - an inactive director whose contract started on 14 Dec 1996 and was terminated on 09 Jun 1997,
Jennifer Jane Munro - an inactive director whose contract started on 20 Nov 1992 and was terminated on 26 Aug 1994.
Updated on 01 May 2024, our database contains detailed information about 1 address: 58 Mcmaster Street, Greytown, Greytown, 5712 (types include: physical, registered).
Hort Limited had been using 32 Kingsford Smith Street, Lyall Bay, Wellington as their registered address up to 03 Apr 2019.
Previous aliases for this company, as we established at BizDb, included: from 17 Nov 1992 to 18 Dec 1992 they were called Rainbow Investments Limited.
One entity controls all company shares (exactly 100 shares) - Paine, Keith Matthew - located at 5712, Greytown, Greytown.

Addresses

Previous addresses

Address: 32 Kingsford Smith Street, Lyall Bay, Wellington New Zealand

Registered address used from 12 May 2008 to 03 Apr 2019

Address: 32 Kingsford Smith Street, Lyall Bay, Wellington New Zealand

Physical address used from 28 Mar 2007 to 03 Apr 2019

Address: 148a Park Road, Miramar, Wellington

Registered address used from 16 Apr 2005 to 12 May 2008

Address: 148a Park Road, Miramar, Wellington

Physical address used from 16 Apr 2005 to 28 Mar 2007

Address: Same As Registered Office

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address: 22 Turkinton Street, Tawa Wellington

Physical address used from 05 Apr 2000 to 05 Apr 2000

Address: 22 Turkington Street, Tawa, Wellington

Physical address used from 05 Apr 2000 to 16 Apr 2005

Address: 19 Langdale Avenue, Paraparaumu

Registered address used from 05 Apr 2000 to 16 Apr 2005

Address: 19 Langdale Avenue,, Paraparaumu

Registered address used from 31 Mar 1998 to 05 Apr 2000

Address: 1 Waimarino Road, Pukerua Bay, Wellington

Registered address used from 26 Aug 1993 to 31 Mar 1998

Address: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington.

Registered address used from 02 Dec 1992 to 26 Aug 1993

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 17 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Paine, Keith Matthew Greytown
Greytown
5712
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leech, John Peter Brougham Newtown
Wellington

New Zealand
Directors

Keith Matthew Paine - Director

Appointment date: 14 Dec 1996

Address: Tawa, Wellington, 6001 New Zealand

Address used since 05 Apr 2016

Address: Greytown, Greytown, 5712 New Zealand

Address used since 01 Mar 2019


John Peter Brougham Leech - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 07 Feb 2017

Address: Newtown, Wellington, 6021 New Zealand

Address used since 11 Apr 2005


Maurice Teasdale Leech - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 31 May 1999

Address: Paraparaumu,

Address used since 20 Nov 1992


Stephen Kahu Te Moa Matene - Director (Inactive)

Appointment date: 14 Dec 1996

Termination date: 09 Jun 1997

Address: Karori, Wellington,

Address used since 14 Dec 1996


Jennifer Jane Munro - Director (Inactive)

Appointment date: 20 Nov 1992

Termination date: 26 Aug 1994

Address: Karori, Wellington,

Address used since 20 Nov 1992

Nearby companies

Edwards Panel Limited
21 Kingsford Smith Street

Lyall Bay Properties Limited
5 -13 Kingsford Smith Street

Sue-lutions Limited
9/102 Endeavour Street

Coshin International (nz) Limited
102 Tirangi Road

Elevate Plus Nz Limited
14a Kingsford Smith Street

Meniscus Enterprises Limited
14a Kingsford Smith Street