Changing Horses Limited was started on 21 Nov 2014 and issued an NZBN of 9429041507421. This registered LTD company has been supervised by 8 directors: Jane Weggery - an active director whose contract began on 05 Aug 2015,
Renee Maria Keenan - an inactive director whose contract began on 21 Nov 2014 and was terminated on 24 Oct 2024,
Pauline Joan Neilson - an inactive director whose contract began on 07 Sep 2017 and was terminated on 01 Jul 2018,
Daphne Mary Pagnamenta - an inactive director whose contract began on 21 Nov 2014 and was terminated on 13 Apr 2016,
Kevin Allan Hammond - an inactive director whose contract began on 21 Nov 2014 and was terminated on 12 Dec 2015.
As stated in our information (updated on 11 May 2025), this company uses 2 addresses: 84A Flightys Road, Rd 1, Porirua, 5381 (physical address),
84A Flightys Road, Rd 1, Porirua, 5381 (service address),
Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 (registered address).
Up until 18 Nov 2022, Changing Horses Limited had been using Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach as their physical address.
BizDb identified former names used by this company: from 17 Nov 2014 to 05 Aug 2015 they were called Insight Aotearoa Limited.
A total of 5000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 5000 shares are held by 1 entity, namely:
Weggery, Jane (a director) located at Rd 1, Porirua postcode 5381. Changing Horses Limited was categorised as "Psychologist" (ANZSIC Q853985).
Principal place of activity
45 Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Previous addresses
Address #1: Office 3, Level 1, 17-19 Seaview Road, Paraparaumu Beach, 5032 New Zealand
Physical address used from 15 Dec 2021 to 18 Nov 2022
Address #2: 84a Flightys Road, Rd 1, Porirua, 5381 New Zealand
Registered & physical address used from 13 Nov 2020 to 15 Dec 2021
Address #3: 45 Puriri Road, Waikanae, Waikanae, 5036 New Zealand
Registered & physical address used from 28 May 2015 to 13 Nov 2020
Address #4: 24 Ngaio Road, Waikanae, Waikanae, 5036 New Zealand
Physical & registered address used from 21 Nov 2014 to 28 May 2015
Basic Financial info
Total number of Shares: 5000
Annual return filing month: November
Annual return last filed: 22 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Director | Weggery, Jane |
Rd 1 Porirua 5381 New Zealand |
19 Aug 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kopruch, Maria Michaela |
Waikanae Waikanae 5036 New Zealand |
21 Nov 2014 - 27 May 2015 |
| Individual | Keenan, Renee Maria |
Rd 1 Levin 5571 New Zealand |
21 Nov 2014 - 22 Nov 2024 |
| Individual | Hammond, Kevin Allan |
Waikanae Waikanae 5036 New Zealand |
21 Nov 2014 - 15 Dec 2015 |
| Individual | Kopruch, Hans Gunter |
Waikanae 5036 New Zealand |
21 Nov 2014 - 27 May 2015 |
| Director | Maria Michaela Kopruch |
Waikanae Waikanae 5036 New Zealand |
21 Nov 2014 - 27 May 2015 |
| Director | Kevin Allan Hammond |
Waikanae Waikanae 5036 New Zealand |
21 Nov 2014 - 15 Dec 2015 |
| Individual | Pagnamenta, Daphne Mary |
Rd 2 Otaki 5582 New Zealand |
21 Nov 2014 - 16 May 2016 |
| Director | Hans Gunter Kopruch |
Waikanae 5036 New Zealand |
21 Nov 2014 - 27 May 2015 |
| Director | Daphne Mary Pagnamenta |
Rd 2 Otaki 5582 New Zealand |
21 Nov 2014 - 16 May 2016 |
Jane Weggery - Director
Appointment date: 05 Aug 2015
Address: Rd 1, Porirua, 5381 New Zealand
Address used since 10 Nov 2022
Address: Whitby, Porirua, 5024 New Zealand
Address used since 05 Aug 2015
Renee Maria Keenan - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 24 Oct 2024
Address: Rd 1, Levin, 5571 New Zealand
Address used since 10 Nov 2022
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 17 Nov 2021
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Nov 2014
Pauline Joan Neilson - Director (Inactive)
Appointment date: 07 Sep 2017
Termination date: 01 Jul 2018
Address: Rd 12, Whanganui, 4582 New Zealand
Address used since 07 Sep 2017
Daphne Mary Pagnamenta - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 13 Apr 2016
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 21 Nov 2014
Kevin Allan Hammond - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 12 Dec 2015
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Nov 2014
Maria Michaela Kopruch - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 19 May 2015
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 21 Nov 2014
Hans Gunter Kopruch - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 19 May 2015
Address: Waikanae, 5036 New Zealand
Address used since 21 Nov 2014
Ann Marie Pike - Director (Inactive)
Appointment date: 21 Nov 2014
Termination date: 07 Apr 2015
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 21 Nov 2014
Urban Electrical Limited
29 Puriri Road
Aluminium Maintenance & Repairs Limited
24 Greenaway Road
Coastal Traders Limited
14 Greenaway Road
Unwanted Goods R Us Limited
20 Kauri Road
Life Clinic Limited
3 Rahana Way
Knewstubb Family Trust Holdings Limited
1 Rahana Way
Huelsmann Psychological Services Limited
39, Hiwi Cres.
Kofo Holdings Limited
67 Walter Road
Lifeco Psychology Limited
Top Floor
Proyectonz Limited
26 Aotea Drive
Psych.net.nz Limited
1 Knights Road
Q1 Group Limited
23 Handyside Street