Open Horizons Limited was incorporated on 24 Jan 1985 and issued a number of 9429039875396. This registered LTD company has been managed by 4 directors: David Mcneill - an active director whose contract started on 19 Oct 2015,
Peter Raymond Wadams - an inactive director whose contract started on 24 Jan 1985 and was terminated on 30 Jul 2018,
Gillian Sarah Wadams - an inactive director whose contract started on 26 Sep 2007 and was terminated on 28 Sep 2015,
Wendy Ann Wadams - an inactive director whose contract started on 24 Jan 1985 and was terminated on 11 Dec 2002.
According to our database (updated on 06 Jun 2025), the company filed 1 address: Po Box 350, Whangaparaoa, Whangaparaoa, 0949 (category: postal, service).
Until 04 May 2017, Open Horizons Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address.
BizDb found former names for the company: from 15 Jul 2003 to 28 Jan 2021 they were named Energy Equipment Limited, from 27 Jul 1990 to 15 Jul 2003 they were named All Tube Limited and from 24 Jan 1985 to 27 Jul 1990 they were named Wooden Engineering Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mcneill, David (an individual) located at Stanmore Bay, Whangaparaoa postcode 0932. Open Horizons Limited has been classified as "Repair (general) or renovation of residential buildings nec" (ANZSIC E301920).
Other active addresses
Address #4: 30 Melandra Road, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Service & registered address used from 04 Oct 2023
Address #5: Po Box 350, Whangaparaoa, Whangaparaoa, 0949 New Zealand
Postal address used from 08 Oct 2024
Principal place of activity
26b Buchanan Road, Rd 1, Papakura, 2580 New Zealand
Previous addresses
Address #1: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 19 Sep 2016 to 04 May 2017
Address #2: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand
Registered & physical address used from 10 Oct 2013 to 19 Sep 2016
Address #3: C/o Cambell Forbes, 182 Gt South Rd., Remuera, Auckland New Zealand
Physical address used from 07 Oct 2004 to 10 Oct 2013
Address #4: C/o Campbell Forbes, 182 Gt South Rd., Remuera, Auckland New Zealand
Registered address used from 07 Oct 2004 to 10 Oct 2013
Address #5: 182 Great South Rd., Remuera, Auckland
Physical & registered address used from 20 Nov 2003 to 07 Oct 2004
Address #6: 121a Bleakhouse Road, Howick, Auckland
Physical address used from 01 Jul 1997 to 20 Nov 2003
Address #7: 45 Prospect Tce, Mt Eden, Auckland
Physical address used from 01 Jul 1997 to 01 Jul 1997
Address #8: 45 Prospect Tce, Mt Eden, Auckland
Registered address used from 01 Jul 1997 to 20 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 07 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Mcneill, David |
Stanmore Bay Whangaparaoa 0932 New Zealand |
26 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wadams, Wendy Ann |
Howick |
24 Jan 1985 - 30 Sep 2004 |
| Individual | Wadams, Peter Raymond |
Ocean Shores Nsw 2483 Australia |
24 Jan 1985 - 09 Aug 2018 |
David Mcneill - Director
Appointment date: 19 Oct 2015
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 01 Oct 2023
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 19 Oct 2015
Peter Raymond Wadams - Director (Inactive)
Appointment date: 24 Jan 1985
Termination date: 30 Jul 2018
ASIC Name: Betagreen Pty. Ltd.
Address: Lismore, Nsw, 2480 Australia
Address: Lismore, Nsw, 2480 Australia
Address: Ocean Shores, Nsw, 2483 Australia
Address used since 26 Oct 2015
Gillian Sarah Wadams - Director (Inactive)
Appointment date: 26 Sep 2007
Termination date: 28 Sep 2015
Address: Sandringham, 1025 New Zealand
Address used since 01 Oct 2013
Wendy Ann Wadams - Director (Inactive)
Appointment date: 24 Jan 1985
Termination date: 11 Dec 2002
Address: Howick,
Address used since 24 Jan 1985
Stone Strong Australia Pty Limited
139 Great South Road
Modern Law Trustee Services Limited
139 Great South Road
C.i.p (nz) Limited
139 Great South Road
The Duck Pond Limited
139 Great South Road
Ofek Technologies Limited
139 Great South Road
Yu & Zhou Investments Limited
139 Great South Road
Build 360 Limited
81 Remuera Road
Decoro Limited
20a Rotomahana Terrace
F.n. Gready Properties Limited
214 Remuera Road
Golden Fern Enterprise Co., Limited
3 Leys Crescent
Home Fix Limited
382 Remuera Road
Statesman Corporation Limited
C/-mcelroy Dutt & Thomson