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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Larcombe, Rochelle Faith |
Orewa 0931 New Zealand |
12 Mar 2025 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Larcombe, Grant Stephen |
Orewa 0931 New Zealand |
12 Mar 2025 - |
| Shares Allocation #3 Number of Shares: 47998 | |||
| Individual | Larcombe, Rochelle Faith |
Orewa 0931 New Zealand |
12 Mar 2025 - |
| Individual | Larcombe, Grant Stephen |
Orewa 0931 New Zealand |
12 Mar 2025 - |
| Shares Allocation #4 Number of Shares: 71999 | |||
| Individual | Ebbett, Richard Grant |
Saint Marys Bay Auckland 1011 New Zealand |
08 Nov 2011 - |
| Individual | Johnson, Jeanete Ruth |
Auckland 1072 New Zealand |
23 Feb 1990 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Individual | Johnson, Jeanete Ruth |
Auckland 1072 New Zealand |
23 Feb 1990 - |
| Shares Allocation #6 Number of Shares: 120000 | |||
| Entity (NZ Limited Company) | Pancake Trust Co Limited Shareholder NZBN: 9429042127826 |
Whenuapai Auckland 0618 New Zealand |
17 Feb 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnson, Timothy David |
Whenuapai New Zealand |
23 Feb 1990 - 17 Feb 2016 |
| Individual | Harkness, James Robert |
Whenuapai New Zealand |
23 Feb 1990 - 17 Feb 2016 |
| Other | Whisky Bay Farm Limited | 23 Feb 1990 - 08 Nov 2011 | |
| Other | Null - Whisky Bay Farm Limited | 23 Feb 1990 - 08 Nov 2011 | |
| Individual | Johnson, Vanessa Laree |
Whenuapai New Zealand |
23 Feb 1990 - 17 Feb 2016 |
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
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