Horizon Media Group Limited, a registered company, was launched on 22 Dec 1975. 9429040468938 is the number it was issued. This company has been run by 2 directors: Paul Joseph Downey - an active director whose contract started on 25 Jun 1987,
Jennifer Ann Downey - an active director whose contract started on 15 Nov 2005.
Updated on 17 May 2025, BizDb's database contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (type: registered, physical).
Horizon Media Group Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address up to 19 Mar 2020.
Other names for this company, as we established at BizDb, included: from 13 Feb 1989 to 30 Jun 1994 they were named Travel Publishing Pacific Limited, from 02 May 1983 to 13 Feb 1989 they were named Broadway Publishing Limited and from 22 Dec 1975 to 02 May 1983 they were named Zenith Promotions Limited.
A total of 23500 shares are issued to 2 shareholders (2 groups). The first group consists of 11750 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 11750 shares (50%).
Previous addresses
Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 19 Feb 2014 to 19 Mar 2020
Address: Level 5 Elders House, 60 Khyber Pass Road, Grafton
Physical & registered address used from 22 Dec 2000 to 22 Dec 2000
Address: C/- Davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 22 Dec 2000 to 19 Feb 2014
Address: Ground Floor, 10-14 Hobson St, Auckland
Physical address used from 08 Aug 1997 to 22 Dec 2000
Address: Level 3,, Chamber Commerce House, 100 Mayoral Drive, Auckland
Registered address used from 08 Aug 1997 to 22 Dec 2000
Address: C/o Gordon Menzies & Co, Level 5 450 Queen St, Auckland Box 5489
Registered address used from 17 Aug 1993 to 08 Aug 1997
Basic Financial info
Total number of Shares: 23500
Annual return filing month: February
Annual return last filed: 10 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 11750 | |||
| Individual | Downey, Paul Joseph |
Pauanui 3579 New Zealand |
22 Dec 1975 - |
| Shares Allocation #2 Number of Shares: 11750 | |||
| Individual | Downey, Jennifer Ann |
Pauanui 3579 New Zealand |
22 Dec 1975 - |
Paul Joseph Downey - Director
Appointment date: 25 Jun 1987
Address: Pauanui, 3579 New Zealand
Address used since 04 Feb 2021
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 08 Oct 2015
Jennifer Ann Downey - Director
Appointment date: 15 Nov 2005
Address: Pauanui, 3579 New Zealand
Address used since 04 Feb 2021
Address: Auckland, 1023 New Zealand
Address used since 08 Oct 2015
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street