Hornell Industries Limited was started on 23 Oct 1969 and issued an NZ business identifier of 9429040599168. The registered LTD company has been managed by 3 directors: Clint Jacob Hornell - an active director whose contract began on 18 Jan 2008,
Peter Jeffrey Hornell - an inactive director whose contract began on 20 May 1990 and was terminated on 31 Aug 2019,
Margaret Kay Hornell - an inactive director whose contract began on 26 May 1990 and was terminated on 31 Aug 2019.
According to our data (last updated on 28 Mar 2024), the company uses 2 addresses: 7 Azalea Place, Waiuku, Waiuku, 2123 (physical address),
7 Azalea Place, Waiuku, Waiuku, 2123 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address).
Up until 23 Feb 2018, Hornell Industries Limited had been using 393 Kohekohe-Karioitahi Road, Waiuku as their physical address.
BizDb found previous names used by the company: from 25 Nov 1987 to 23 Dec 1991 they were called Hornell Farms Limited, from 07 May 1983 to 25 Nov 1987 they were called Hornell Pump & Well Services Limited and from 23 Oct 1969 to 07 May 1983 they were called Arthur Binns Engineering Limited.
A total of 3000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 2970 shares are held by 1 entity, namely:
The Magnolia Hills Trust Company Limited (an entity) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 0.5 per cent shares (exactly 15 shares) and includes
Hornell, Clint Jacob - located at Waiuku, Waiuku.
The 3rd share allotment (15 shares, 0.5%) belongs to 1 entity, namely:
Hornell, Vanessa Mary, located at Waiuku, Waiuku (an individual).
Previous addresses
Address #1: 393 Kohekohe-karioitahi Road, Waiuku, 2683 New Zealand
Physical address used from 19 Feb 2018 to 23 Feb 2018
Address #2: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 26 Mar 2013 to 19 Feb 2018
Address #3: C/-mcconnell Stafford-bush & Assoc.ltd, 57 Queen Street, Waiuku New Zealand
Registered address used from 21 Jul 2009 to 26 Mar 2013
Address #4: 57 Queen Street, Waiuku 2123 New Zealand
Physical address used from 16 Jun 2009 to 26 Mar 2013
Address #5: Co V R Hareb, 46 Queen St, Waiuku Box 57
Registered address used from 02 Jun 1998 to 21 Jul 2009
Address #6: Hareb & Baker, 6 Queen Street, Waiuku
Physical address used from 23 Jun 1997 to 16 Jun 2009
Basic Financial info
Total number of Shares: 3000
Annual return filing month: February
Annual return last filed: 08 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2970 | |||
Entity (NZ Limited Company) | The Magnolia Hills Trust Company Limited Shareholder NZBN: 9429030710467 |
Pukekohe Pukekohe 2120 New Zealand |
06 Sep 2019 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Hornell, Clint Jacob |
Waiuku Waiuku 2123 New Zealand |
14 Jul 2009 - |
Shares Allocation #3 Number of Shares: 15 | |||
Individual | Hornell, Vanessa Mary |
Waiuku Waiuku 2123 New Zealand |
06 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hornell, Margaret Kay |
Rd 2 Whitianga 3592 New Zealand |
23 Oct 1969 - 06 Sep 2019 |
Individual | Hornell, Peter Jeffrey |
Rd 3 Waiuku 2683 New Zealand |
23 Oct 1969 - 06 Sep 2019 |
Clint Jacob Hornell - Director
Appointment date: 18 Jan 2008
Address: Waiuku, Waiuku, 2123 New Zealand
Address used since 15 Feb 2018
Address: Waiuku, 2341 New Zealand
Address used since 10 Feb 2016
Peter Jeffrey Hornell - Director (Inactive)
Appointment date: 20 May 1990
Termination date: 31 Aug 2019
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 09 Feb 2018
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 13 May 2010
Margaret Kay Hornell - Director (Inactive)
Appointment date: 26 May 1990
Termination date: 31 Aug 2019
Address: Rd 2, Whitianga, 3592 New Zealand
Address used since 09 Feb 2018
Address: Rd 3, Waiuku, 2683 New Zealand
Address used since 13 May 2010
Waiuku Commercial Cleaners 2003 Limited
Flat 4, 4 Churchill Terrace
Kiwico Educare Limited
40 King Street
Double U Three Limited
42 King Street
Geoff Mcclay Panelbeaters 2016 Limited
26 Norfolk Rise
Sdc Investments Limited
35 Constable Road
Target Spray Contractors Limited
35 Constable Road