Horticentre Limited (issued a New Zealand Business Number of 9429032136098) was launched on 28 May 1981. 5 addresess are in use by the company: 10 Firth Street, Drury, Drury, 2113 (type: delivery, postal). 290 Queen St, Auckland had been their registered address, up to 20 Apr 1995. Horticentre Limited used other aliases, namely: Veg-Gro Supplies Limited from 28 May 1981 to 27 Feb 2007. 20000 shares are allocated to 3 shareholders who belong to 1 shareholder group. The first group contains 3 entities and holds 20000 shares (100% of shares), namely:
Conquer, Trevor John (an individual) located at Three Kings, Auckland postcode 1024,
Ivicevich, Antone James (an individual) located at Rd 8, Whakamarama postcode 3180,
Spencer, David John (an individual) located at Grafton, Auckland postcode 1010. "Horticultural services nec" (ANZSIC A052963) is the classification the ABS issued to Horticentre Limited. The Businesscheck information was last updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
18 Cabernet Crescent, Massey, Auckland | Registered | 20 Apr 1995 |
18 Cabernet Crescent, Massey, Auckland | Physical & service | 26 Jun 1997 |
Po Box 547, Drury, Drury, 2247 | Postal | 13 May 2019 |
10 Firth Street, Drury, Drury, 2113 | Office | 13 May 2019 |
Name and Address | Role | Period |
---|---|---|
Jean Patricia Mcintosh
West Harbour, Auckland, 0618
Address used since 01 Dec 2019
Hobsonville, 0618
Address used since 25 Mar 1992 |
Director | 25 Mar 1992 - current |
Antone James Ivicevich
Rd 8, Whakamarama, 3180
Address used since 13 Dec 2019
Waimauku,
Address used since 15 Apr 1992 |
Director | 15 Apr 1992 - current |
James Nicholas Guthrie
Drury,
Address used since 15 Apr 1992 |
Director | 15 Apr 1992 - current |
David James Farley
Kumeu, 0891
Address used since 09 Jun 1994 |
Director | 09 Jun 1994 - current |
Trevor John Conquer
Three Kings, Auckland, 1024
Address used since 07 Apr 2021
Ellerslie, Auckland 1005, 1051
Address used since 23 Mar 2006 |
Director | 03 Apr 1995 - current |
Malcolm Rodger Pook
Waimauku, Auckland 1250,
Address used since 22 Mar 2006 |
Director | 22 Mar 2006 - current |
Colin Douglas Purchase
Massey,
Address used since 22 May 1994 |
Director | 22 May 1994 - 03 Apr 1995 |
Paul Jonathan Hendriksen
Massey, Auckland,
Address used since 15 Apr 1992 |
Director | 15 Apr 1992 - 09 Jun 1994 |
Steven Michael Garea
Avondale, Auckland,
Address used since 15 Apr 1992 |
Director | 15 Apr 1992 - 22 May 1994 |
Type | Used since | |
---|---|---|
10 Firth Street, Drury, Drury, 2113 | Office | 13 May 2019 |
10 Firth Street, Drury, Drury, 2113 | Delivery | 20 Apr 2020 |
10 Firth Street , Drury , Drury , 2113 |
Previous address | Type | Period |
---|---|---|
290 Queen St, Auckland | Registered | 20 Apr 1995 - 20 Apr 1995 |
Shareholder Name | Address | Period |
---|---|---|
Conquer, Trevor John Individual |
Three Kings Auckland 1024 |
11 Jun 2008 - current |
Ivicevich, Antone James Individual |
Rd 8 Whakamarama 3180 |
11 Jun 2008 - current |
Spencer, David John Individual |
Grafton Auckland 1010 |
11 Jun 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Ivicevich, Antone James Individual |
Waimauku |
28 May 1981 - 11 Jun 2008 |
The Auckland Vegetable And Produce Growers Society Limited Company Number: 221320 Entity |
28 May 1981 - 11 Jun 2008 | |
The Auckland Vegetable And Produce Growers Society Limited Company Number: 221320 Entity |
28 May 1981 - 11 Jun 2008 |
Ecc Holdings Limited 1 Pinot Lane |
|
Waeq Lease Limited 5c Pinot Lane |
|
New York South Limited 5c Pinot Lane |
|
Aecc Limited 5c Pinot Lane |
|
Westgate Hunting & Fishing Limited 26 Cabernet Crescent |
|
Franscot Limited 26 Cabernet Crescent |
Reeceo Limited 293 Lincoln Road |
Mongoose Group Limited 22 Catherine Street |
Eighty4 Limited 84 Gregory Road |
Opanuku Subtropicals Limited 70 Opanuku Road |
Westag Trading Limited 751 State Highway 16 |
Buzz Pollination Limited 15 Raymond Terrace |