Shortcuts

Horton Industries Limited

Type: NZ Limited Company (Ltd)
9429040438894
NZBN
100374
Company Number
Registered
Company Status
Current address
Level 1, 161 Manukau Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 12 Jul 2021

Horton Industries Limited, a registered company, was registered on 25 Mar 1977. 9429040438894 is the NZ business identifier it was issued. The company has been managed by 4 directors: David Keene Horton - an active director whose contract began on 25 Mar 1977,
Janet Gordon Horton - an inactive director whose contract began on 25 Mar 1977 and was terminated on 12 Nov 1998,
Richard Keene Horton - an inactive director whose contract began on 15 Apr 1994 and was terminated on 12 Nov 1998,
Christopher Tait Horton - an inactive director whose contract began on 25 Mar 1977 and was terminated on 01 Mar 1993.
Last updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 161 Manukau Road, Epsom, Auckland, 1023 (types include: registered, physical).
Horton Industries Limited had been using Level 2, 161 Manukau Road, Epsom, Auckland as their registered address up until 12 Jul 2021.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 9999 shares (99.99%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01%).

Addresses

Previous addresses

Address: Level 2, 161 Manukau Road, Epsom, Auckland, 1023 New Zealand

Registered & physical address used from 12 May 2011 to 12 Jul 2021

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Registered address used from 21 Apr 2010 to 12 May 2011

Address: Mceroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland 1023 New Zealand

Physical address used from 21 Apr 2010 to 12 May 2011

Address: 2a Kipling Avenue, Epsom

Registered address used from 01 May 1999 to 21 Apr 2010

Address: Mcelroy Dutt & Thomson, Level 2, 161 Manukau Road, Epsom, Auckland

Physical address used from 01 May 1999 to 21 Apr 2010

Address: 2a Kipling Avenue, Epsom

Physical address used from 01 May 1999 to 01 May 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 06 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 9999
Individual Horton, David Keene Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Horton, Janet Gordon Remuera
Auckland
1050
New Zealand
Directors

David Keene Horton - Director

Appointment date: 25 Mar 1977

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 May 2019

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Apr 2010


Janet Gordon Horton - Director (Inactive)

Appointment date: 25 Mar 1977

Termination date: 12 Nov 1998

Address: Parnell, Auckland,

Address used since 25 Mar 1977


Richard Keene Horton - Director (Inactive)

Appointment date: 15 Apr 1994

Termination date: 12 Nov 1998

Address: Parnell, Auckland,

Address used since 15 Apr 1994


Christopher Tait Horton - Director (Inactive)

Appointment date: 25 Mar 1977

Termination date: 01 Mar 1993

Address: Auckland,

Address used since 25 Mar 1977

Nearby companies

Business In The Community (2013) Limited
Level 3, 255 Broadway

Penrose Panel And Roofing Limited
Level 2, 161 Manukau Road

Exodus Trustees Limited
Level 1, 10 Manukau Road

Marianas Capital Limited
Level 2, 142 Broadway, Newmarket

Growingfund Investment Limited
Level 1, 169 Manukau Road

K J M Holdings Limited
Level 1, 145 Manukau Road