Shortcuts

Horizon Media Group Limited

Type: NZ Limited Company (Ltd)
9429040468938
NZBN
96986
Company Number
Registered
Company Status
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 19 Mar 2020

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 11750
Individual Downey, Paul Joseph Pauanui
3579
New Zealand
Shares Allocation #2 Number of Shares: 11750
Individual Downey, Jennifer Ann Pauanui
3579
New Zealand
Directors

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

Nearby companies

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