Happy Horizons Limited, a registered company, was incorporated on 25 Nov 2014. 9429041509616 is the New Zealand Business Number it was issued. "Soap mfg" (business classification C185150) is how the company has been classified. The company has been managed by 6 directors: Ann Patricia Ward - an active director whose contract started on 01 Mar 2018,
Jamie Patrick Ward - an active director whose contract started on 15 Sep 2023,
Jamie Ward - an active director whose contract started on 15 Sep 2023,
Victoria Anne Billing - an inactive director whose contract started on 13 Aug 2020 and was terminated on 17 Jul 2024,
Nigel Ward - an inactive director whose contract started on 01 Mar 2018 and was terminated on 20 Jul 2020.
Last updated on 02 May 2025, the BizDb data contains detailed information about 3 addresses this company uses, specifically: Unit 5, 6-10 Tukorako Drive, Mount Maunganui, 3116 (service address),
14 Chard Road, Rd 2, Aongatete, 3178 (physical address),
14 Chard Road, Rd 2, Aongatete, 3178 (registered address),
58 Korora Road, Oneroa, Waiheke Island, 1081 (other address) among others.
Happy Horizons Limited had been using 14 Chard Road, Rd 2, Aongatete as their service address up to 17 Feb 2023.
One entity controls all company shares (exactly 100 shares) - Ward, Jamie - located at 3116, Rd 2, Aongatete.
Principal place of activity
Suite 5, 6 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 14 Chard Road, Rd 2, Aongatete, 3178 New Zealand
Service address used from 07 Jul 2021 to 17 Feb 2023
Address #2: Suite 5, 6 Tukorako Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Registered & physical address used from 08 Apr 2019 to 07 Jul 2021
Address #3: 233 Gloucester Road, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 15 Dec 2015 to 08 Apr 2019
Address #4: 84 Halesowen Avenue, Mount Eden, Auckland, 1041 New Zealand
Physical & registered address used from 25 Nov 2014 to 15 Dec 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 03 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Ward, Jamie |
Rd 2 Aongatete 3178 New Zealand |
05 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ward, Patricia |
Rd 2 Aongatete 3178 New Zealand |
26 Oct 2018 - 02 May 2025 |
| Individual | Ward, Patricia |
Rd 2 Aongatete 3178 New Zealand |
26 Oct 2018 - 02 May 2025 |
| Individual | Billing, Victoria Anne |
Rd 2 Aongatete 3178 New Zealand |
13 Aug 2020 - 05 Feb 2025 |
| Individual | Ward, Jamie Patrick |
Oneroa Waiheke Island 1081 New Zealand |
25 Nov 2014 - 26 Oct 2018 |
| Individual | Ward, Nigel |
Rd 2 Aongatete 3178 New Zealand |
26 Oct 2018 - 26 Jul 2020 |
Ann Patricia Ward - Director
Appointment date: 01 Mar 2018
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Mar 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Mar 2018
Jamie Patrick Ward - Director
Appointment date: 15 Sep 2023
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 15 Sep 2023
Jamie Ward - Director
Appointment date: 15 Sep 2023
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 15 Sep 2023
Victoria Anne Billing - Director (Inactive)
Appointment date: 13 Aug 2020
Termination date: 17 Jul 2024
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 13 Aug 2020
Nigel Ward - Director (Inactive)
Appointment date: 01 Mar 2018
Termination date: 20 Jul 2020
Address: Rd 2, Aongatete, 3178 New Zealand
Address used since 01 Mar 2018
Jamie Patrick Ward - Director (Inactive)
Appointment date: 25 Nov 2014
Termination date: 01 Mar 2018
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 01 May 2016
Mount Plasterers Limited
138 Gloucester Road
N & D Trading Limited
47 Jasmine Place
Soul Design Group Limited
16 Jasmine Place
Mount Maunganui Environmental Group Limited
93 Denny Hulme Drive
Elsmore Enterprises Limited
83 Te Maunga Lane
"precious Stone Community Trust" (kura Kohatu O Te Whanau Whanui Poari)
9b Kingsley Place
Gintea And Lime Limited
34 Rosemont Road
Goatmilknz Limited
20a Otumoetai Road
M H Cooney Limited
43 Western Heights Drive
Naturally Coromandel Limited
21 Parakiwai Quarry Road
Nz Farmstead Limited
157 Plummers Point Road
Nz Soap And Candle Limited
1350 Hinemoa Street