Shortcuts

Horne Engineering Company Limited

Type: NZ Limited Company (Ltd)
9429040111919
NZBN
188799
Company Number
Registered
Company Status
Current address
86 Avenue Road North
Morrinsville 3300
New Zealand
Physical & service & registered address used since 31 Aug 2022

Horne Engineering Company Limited was started on 23 Aug 1967 and issued a number of 9429040111919. This registered LTD company has been managed by 6 directors: Bryan David Horne - an active director whose contract began on 01 Sep 1995,
Brian David Horne - an active director whose contract began on 01 Sep 1995,
Helen Judy Horne - an active director whose contract began on 19 Sep 2002,
Eric Henry Horne - an inactive director whose contract began on 05 May 1976 and was terminated on 01 Sep 1995,
Keith Charles Limmer - an inactive director whose contract began on 05 May 1976 and was terminated on 01 Sep 1995.
As stated in our database (updated on 25 Apr 2024), the company filed 1 address: 86 Avenue Road North, Morrinsville, 3300 (types include: physical, service).
Until 31 Aug 2022, Horne Engineering Company Limited had been using 86 Avenue Road South, Morrinsville as their registered address.
BizDb identified more names used by the company: from 23 Aug 1967 to 24 Nov 1998 they were named New Zealand Electric Gate Co Limited.
A total of 930 shares are issued to 7 groups (11 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Cusdin, Casey Maree (an individual) located at Morrinsville postcode 3300.
The second group consists of 3 shareholders, holds 49.68% shares (exactly 462 shares) and includes
Horne, Bryan David - located at Morrinsville,
O'shea, John Joseph - located at Te Awamutu,
Horne, Helen Judy - located at Morrinsville, Morrinsville.
The 3rd share allotment (1 share, 0.11%) belongs to 1 entity, namely:
Horne, Brett, located at Morrinsville (an individual).

Addresses

Previous addresses

Address: 86 Avenue Road South, Morrinsville, 3300 New Zealand

Registered & physical address used from 15 Sep 2021 to 31 Aug 2022

Address: 86 Avenue Road South, Rd 2, Morrinsville, 3372 New Zealand

Registered & physical address used from 21 Sep 2012 to 15 Sep 2021

Address: 13 Thames Street, Morrinsville New Zealand

Registered address used from 18 Dec 2001 to 21 Sep 2012

Address: 44 Riverview Road, Morrinsville

Registered address used from 18 Dec 2001 to 18 Dec 2001

Address: 44 Riverview Road, Morrinsville

Physical address used from 28 Sep 2001 to 28 Sep 2001

Address: 13 Thames Street, Morrinsville

Registered address used from 28 Sep 2001 to 18 Dec 2001

Address: 13 Thames Street, Morrinsville New Zealand

Physical address used from 28 Sep 2001 to 28 Sep 2001

Address: 44 Riverview Road, Morrinsville

Registered & physical address used from 29 Sep 2000 to 28 Sep 2001

Address: Thames Street, Morrinsville

Physical address used from 12 Oct 1998 to 29 Sep 2000

Address: Thames St, Morrinsville

Registered address used from 12 Oct 1998 to 29 Sep 2000

Address: -

Physical address used from 17 Sep 1997 to 12 Oct 1998

Financial Data

Basic Financial info

Total number of Shares: 930

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Cusdin, Casey Maree Morrinsville
3300
New Zealand
Shares Allocation #2 Number of Shares: 462
Individual Horne, Bryan David Morrinsville
3300
New Zealand
Individual O'shea, John Joseph Te Awamutu
3800
New Zealand
Individual Horne, Helen Judy Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Horne, Brett Morrinsville
3300
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Horne, Dayne Morrinsville
3300
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Horne, Helen Judy Morrinsville
Morrinsville
3300
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Horne, Bryan David Morrinsville
3300
New Zealand
Shares Allocation #7 Number of Shares: 463
Individual O'shea, John J Te Awamutu
3800
New Zealand
Individual Horne, Bryan David Morrinsville
Morrinsville
3300
New Zealand
Individual Horne, Helen J Morrinsville
Morrinsville
3300
New Zealand
Directors

Bryan David Horne - Director

Appointment date: 01 Sep 1995

Address: Morrinsville, 3300 New Zealand

Address used since 30 Sep 2020


Brian David Horne - Director

Appointment date: 01 Sep 1995

Address: Rd 2, Morrinsville, 3300 New Zealand

Address used since 05 Sep 2018

Address: Morrinsville, 3372 New Zealand

Address used since 07 Sep 2015


Helen Judy Horne - Director

Appointment date: 19 Sep 2002

Address: Morrinsville, 3300 New Zealand

Address used since 30 Sep 2020

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 05 Sep 2018

Address: Morrinsville, 3372 New Zealand

Address used since 07 Sep 2015


Eric Henry Horne - Director (Inactive)

Appointment date: 05 May 1976

Termination date: 01 Sep 1995

Address: Devonport,

Address used since 05 May 1976


Keith Charles Limmer - Director (Inactive)

Appointment date: 05 May 1976

Termination date: 01 Sep 1995

Address: Hamilton,

Address used since 05 May 1976


Albert Edward Horne - Director (Inactive)

Appointment date: 15 May 1976

Termination date: 01 Sep 1995

Address: Morrinsville,

Address used since 15 May 1976

Nearby companies

Morrinsville Tennis Club Incorporated
Morrinsville Recreation Grounds

Hewitt Consulting Limited
30 Avenue Road

Acd Services Limited
47 West Street

Piako Community Whanau Trust
85 Avenue Road

Nahal Limited
477 Kuranui Road

Power Farming Manawatu Limited
86 Thames Street