Shortcuts

Horticom Limited

Type: NZ Limited Company (Ltd)
9429039237378
NZBN
463657
Company Number
Registered
Company Status
Current address
Unit 6, 4 Workspace Drive
Hobsonville
Auckland 0618
New Zealand
Registered & physical & service address used since 04 Aug 2021

Horticom Limited, a registered company, was launched on 23 Feb 1990. 9429039237378 is the NZBN it was issued. The company has been managed by 6 directors: Jeanete Ruth Johnson - an active director whose contract started on 23 Feb 1990,
Timothy David Johnson - an active director whose contract started on 26 May 1995,
Grant Stephen Larcombe - an active director whose contract started on 12 Mar 2025,
Richard Grant Ebbett - an inactive director whose contract started on 25 Jun 2001 and was terminated on 31 Mar 2025,
David Warwick Johnson - an inactive director whose contract started on 07 May 1996 and was terminated on 25 Jun 2001.
Updated on 22 May 2025, BizDb's data contains detailed information about 1 address: Unit 6, 4 Workspace Drive, Hobsonville, Auckland, 0618 (types include: registered, physical).
Horticom Limited had been using 651 Rosebank Road, Avondale, Auckland as their physical address up until 04 Aug 2021.
Old names for the company, as we established at BizDb, included: from 23 Feb 1990 to 03 Aug 1998 they were called Horticom Services (N.z.) Limited.
A total of 240000 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 1 share (0%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0%). Lastly there is the third share allotment (47998 shares 20%) made up of 2 entities.

Addresses

Previous addresses

Address: 651 Rosebank Road, Avondale, Auckland New Zealand

Physical & registered address used from 29 Jul 2005 to 04 Aug 2021

Address: 4 Farmhouse Lane, Glen Innes, Auckland 6

Physical address used from 25 Jul 1997 to 25 Jul 1997

Address: 2 Canon Place, Pakuranga, Auckland

Registered address used from 11 Mar 1994 to 29 Jul 2005

Address: 32 Selwyn Avenue, Mission Bay 5, Auckland

Registered address used from 10 Aug 1992 to 11 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 240000

Annual return filing month: February

Annual return last filed: 19 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Larcombe, Rochelle Faith Orewa
0931
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Larcombe, Grant Stephen Orewa
0931
New Zealand
Shares Allocation #3 Number of Shares: 47998
Individual Larcombe, Rochelle Faith Orewa
0931
New Zealand
Individual Larcombe, Grant Stephen Orewa
0931
New Zealand
Shares Allocation #4 Number of Shares: 71999
Individual Ebbett, Richard Grant Saint Marys Bay
Auckland
1011
New Zealand
Individual Johnson, Jeanete Ruth Auckland
1072
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Johnson, Jeanete Ruth Auckland
1072
New Zealand
Shares Allocation #6 Number of Shares: 120000
Entity (NZ Limited Company) Pancake Trust Co Limited
Shareholder NZBN: 9429042127826
Whenuapai
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Timothy David Whenuapai

New Zealand
Individual Harkness, James Robert Whenuapai

New Zealand
Other Whisky Bay Farm Limited
Other Null - Whisky Bay Farm Limited
Individual Johnson, Vanessa Laree Whenuapai

New Zealand
Directors

Jeanete Ruth Johnson - Director

Appointment date: 23 Feb 1990

Address: Auckland, 1072 New Zealand

Address used since 01 Mar 2024

Address: Hobsonville, Auckland, 0618 New Zealand

Address used since 12 Jul 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 23 Feb 1990


Timothy David Johnson - Director

Appointment date: 26 May 1995

Address: Hobsonville, Auckland, 0616 New Zealand

Address used since 02 Apr 2025

Address: Whenuapai, Waitakere City, 0618 New Zealand

Address used since 24 Jul 2006


Grant Stephen Larcombe - Director

Appointment date: 12 Mar 2025

Address: Orewa, Orewa, 0931 New Zealand

Address used since 12 Mar 2025


Richard Grant Ebbett - Director (Inactive)

Appointment date: 25 Jun 2001

Termination date: 31 Mar 2025

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 08 Mar 2023

Address: Auckland, 1010 New Zealand

Address used since 01 Jul 2015


David Warwick Johnson - Director (Inactive)

Appointment date: 07 May 1996

Termination date: 25 Jun 2001

Address: Auckland 5,

Address used since 07 May 1996


David Warwick Johnson - Director (Inactive)

Appointment date: 23 Feb 1990

Termination date: 26 May 1995

Address: Auckland,

Address used since 23 Feb 1990

Nearby companies

Friendlypak Nz Limited
651 B Rosebank Road

Best Blooms Limited
653 Rosebank Road

Turbo Traders Limited
659 Rosebank Road

Rowes Service Centre Limited
659 Rosebank Road

Home Textiles Direct Limited
637 Rosebank Road

The Derek Corporation Limited
637 Rosebank Road