King Horton Holdings Limited, a registered company, was launched on 26 May 2017. 9429046155078 is the NZBN it was issued. "Computer software retailing (except computer games)" (ANZSIC G422220) is how the company was categorised. The company has been supervised by 6 directors: Hadleigh Bognuda - an active director whose contract began on 26 May 2017,
Peter Brown - an active director whose contract began on 26 May 2017,
Peter Matthew Brown - an active director whose contract began on 26 May 2017,
Hadleigh Daniel Bognuda - an active director whose contract began on 26 May 2017,
Gower Buchanan - an inactive director whose contract began on 26 May 2017 and was terminated on 01 Jun 2021.
Updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: 19 Hopetoun Street, Freemans Bay, Auckland, 1011 (types include: registered, physical).
King Horton Holdings Limited had been using 109 Carlton Gore Road, Newmarket, Auckland as their physical address until 13 Jan 2021.
Old names used by the company, as we established at BizDb, included: from 24 May 2017 to 09 Jun 2021 they were called Ezyvet Holdings Limited.
All company shares (100000000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Lenticular Investments Limited (an entity) located at Freemans Bay, Auckland postcode 1011,
Bognuda, Hadleigh (a director) located at Grey Lynn, Auckland postcode 1021.
Previous addresses
Address: 109 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 05 Apr 2019 to 13 Jan 2021
Address: 13 Ophir Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 26 May 2017 to 05 Apr 2019
Basic Financial info
Total number of Shares: 100000000
Annual return filing month: April
Annual return last filed: 01 May 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000000 | |||
Entity (NZ Limited Company) | Lenticular Investments Limited Shareholder NZBN: 9429048654821 |
Freemans Bay Auckland 1011 New Zealand |
15 Nov 2020 - |
Director | Bognuda, Hadleigh |
Grey Lynn Auckland 1021 New Zealand |
26 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
26 May 2017 - 15 Nov 2020 | |
Entity | Harkness & Peterson Trustees Limited Shareholder NZBN: 9429035832539 Company Number: 1371820 |
1 Grey Street Wellington 6140 New Zealand |
26 May 2017 - 15 Nov 2020 |
Hadleigh Bognuda - Director
Appointment date: 26 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 May 2017
Peter Brown - Director
Appointment date: 26 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2017
Peter Matthew Brown - Director
Appointment date: 26 May 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 May 2017
Hadleigh Daniel Bognuda - Director
Appointment date: 26 May 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 26 May 2017
Gower Buchanan - Director (Inactive)
Appointment date: 26 May 2017
Termination date: 01 Jun 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 26 May 2017
Craig Wesley Elliott - Director (Inactive)
Appointment date: 01 Sep 2019
Termination date: 01 Jun 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 01 Sep 2019
Olitino Limited
27a Edinburgh Street
The Edwardian Orthodox Church Of New Zealand
27a Edinburgh St
Tumeke Cycle Space Incorporated
27 Edinburgh Street
Langdon Consulting Limited
24 Gundry Street
21c Skills Lab Limited
24 Gundry Street
Allendale Electrical Limited
23-25 Edinburgh Street
Acuite Limited
5 Flower Street
Business Sorter Limited
14 Vinegar Lane
Kiwa Digital Limited
24 Fleet St
Lawyeradmin Software Limited
Unit 1, 26 Crummer Road
Synapse Connect Limited
24-26 Pollen Street
Whip Around (nz) Limited
Flat 4, 10 Rose Road