Shortcuts

Horizon Shipbrokers Limited

Type: NZ Limited Company (Ltd)
9429039143662
NZBN
496052
Company Number
Registered
Company Status
I529931
Industry classification code
Freight Brokerage Service Including Goods Handling
Industry classification description
Current address
123 Lennon Access Road
Rd 3
Silverdale 0993
New Zealand
Office & delivery & other (Address For Share Register) & shareregister address used since 10 Feb 2020
65-452
Mairangi Bay
Auckland 0754
New Zealand
Postal address used since 10 Feb 2020
123 Lennon Access Road
Rd 3
Silverdale 0993
New Zealand
Registered address used since 18 Feb 2020

Horizon Shipbrokers Limited, a registered company, was incorporated on 09 Jan 1991. 9429039143662 is the number it was issued. "Freight brokerage service including goods handling" (business classification I529931) is how the company was categorised. This company has been supervised by 6 directors: Phillip George Corboy - an active director whose contract began on 28 Nov 2003,
Michael Hamish Kennedy Gray - an inactive director whose contract began on 18 Feb 1992 and was terminated on 31 Jan 2014,
Dawson James Dunsmore - an inactive director whose contract began on 13 Feb 1993 and was terminated on 15 Oct 2003,
Craig Fraser Harris - an inactive director whose contract began on 23 Feb 1993 and was terminated on 19 Feb 1999,
Richard William Denley - an inactive director whose contract began on 18 Feb 1992 and was terminated on 01 Jan 1999.
Last updated on 02 Mar 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: 123 Lennon Access Road, Rd 3, Silverdale, 0993 (physical address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (service address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (registered address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (other address) among others.
Horizon Shipbrokers Limited had been using 1F/3 Ceres Court, Auckland as their registered address until 18 Feb 2020.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 925 shares (1.85%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 925 shares (1.85%). Lastly we have the next share allotment (48150 shares 96.3%) made up of 3 entities.

Addresses

Other active addresses

Address #4: 123 Lennon Access Road, Rd 3, Silverdale, 0993 New Zealand

Physical & service address used from 03 Jun 2020

Principal place of activity

123 Lennon Access Road, Rd 3, Silverdale, 0993 New Zealand


Previous addresses

Address #1: 1f/3 Ceres Court, Auckland, 0754 New Zealand

Registered address used from 07 Nov 2013 to 18 Feb 2020

Address #2: 1f/3 Ceres Court, Auckland, 0754 New Zealand

Physical address used from 04 Nov 2013 to 03 Jun 2020

Address #3: 1f/3 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Registered address used from 01 Nov 2013 to 07 Nov 2013

Address #4: 1f/3 Ceres Court, Rosedale, Auckland, 0632 New Zealand

Physical address used from 01 Nov 2013 to 04 Nov 2013

Address #5: 1f/3 Ceres Court, Mairangi Bay, Auckland, 1311 New Zealand

Physical & registered address used from 24 Jan 2005 to 01 Nov 2013

Address #6: Unit 2, 171-173 Ponsonby Road, Auckland 2

Physical address used from 25 Feb 1998 to 24 Jan 2005

Address #7: Floor 20, Phillips Fox Tower, 209 Queen Street, Auckland

Registered address used from 12 May 1995 to 24 Jan 2005

Address #8: 14th Floor, Quay Tower, Corner Customs&, Alberts Streets, Auckland

Registered address used from 15 Aug 1994 to 12 May 1995

Address #9: 16th Floor, Southpac Tower, Corner Queen & Custom Street, Auckland

Registered address used from 25 Jan 1993 to 15 Aug 1994

Contact info
64 21 916263
Phone
64 274 780992
Phone
dawson@shipbroker.co.nz
Email
phillip@shipbroker.co.nz
Email
No website
Website
www.shipbroker.co.nz
23 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 50000

Annual return filing month: February

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 925
Individual Corboy, Candice Jane Rd 3
Silverdale
0993
New Zealand
Shares Allocation #2 Number of Shares: 925
Individual Corboy, Phillip George Rd 3
Silverdale
0993
New Zealand
Shares Allocation #3 Number of Shares: 48150
Entity (NZ Limited Company) Cds Trustee Co. Limited
Shareholder NZBN: 9429036626045
5-7 Corinthian Drive
Albany
Individual Corboy, Phillip George Rd 3
Silverdale
0993
New Zealand
Individual Corboy, Candice Jane Rd 3
Silverdale
0993
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Gray Family Trust
Individual Gray, Deborah Anne Auckland
0620
New Zealand
Entity Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Other Null - P-c Corboy Family Trust
Other Null - Gray Family Trust
Entity Markham & Partners Trustee Company Limited
Shareholder NZBN: 9429039569622
Company Number: 356315
Individual Gray, Michael Hamish Auckland
0620
New Zealand
Entity Mckay Shipping Limited
Shareholder NZBN: 9429040511429
Company Number: 91104
Other P-c Corboy Family Trust
Individual Gray, Michael Hamish Kennedy Auckland
0620
New Zealand
Directors

Phillip George Corboy - Director

Appointment date: 28 Nov 2003

Address: Rd 3, Silverdale, 0993 New Zealand

Address used since 18 Feb 2017


Michael Hamish Kennedy Gray - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 31 Jan 2014

Address: Auckland, 0620 New Zealand

Address used since 23 Oct 2013


Dawson James Dunsmore - Director (Inactive)

Appointment date: 13 Feb 1993

Termination date: 15 Oct 2003

Address: Birkenhead, Auckland,

Address used since 13 Feb 1993


Craig Fraser Harris - Director (Inactive)

Appointment date: 23 Feb 1993

Termination date: 19 Feb 1999

Address: Parnell, Auckland,

Address used since 23 Feb 1993


Richard William Denley - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 01 Jan 1999

Address: Mt Eden, Auckland,

Address used since 18 Feb 1992


Ian Alexander Mckay - Director (Inactive)

Appointment date: 18 Feb 1992

Termination date: 13 Feb 1993

Address: Remuera, Auckland,

Address used since 18 Feb 1992

Nearby companies

Nga Puna Limited
2a/3 Ceres Court

Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court

Clark Products Limited
Building 1, Unit G

Manurere Trustee Limited
2/a, 3 Ceres Court

Ferns Education Limited
2a/3 Ceres Court

Nurture Management Limited
2/a, 3 Ceres Court

Similar companies

Ace Global Logistics Limited
Unit 9, 22a Kalmia Street

Bdp International (new Zealand) Pty Limited
Lvl. 2, 90 Symonds St

Ecu Worldwide New Zealand Limited
Level 4

Gs Express Limited
Unit 10, 75 View Road

March Logistics (nz) Limited
Level 1, 6 Como Street

Otex International Limited
3/46 Monteith Cresent