General information

Horton Ventures Limited

Type: NZ Limited Company (Ltd)
9429032410730
New Zealand Business Number
2205480
Company Number
Registered
Company Status
101525651
GST Number
H451130 - Restaurant Operation
Industry classification codes with description

Horton Ventures Limited (issued an NZBN of 9429032410730) was launched on 29 Jan 2009. 3 addresses are currently in use by the company: 79 Richmond Street, Petone, Lower Hutt, 5012 (type: physical, service). 2A Marina Grove, Hutt Central, Lower Hutt had been their registered address, until 11 Oct 2018. 101 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group contains 2 entities and holds 49 shares (48.51 per cent of shares), namely:
Horton, Scott James (an individual) located at Petone, Lower Hutt postcode 5012,
Brown, Michael Leslie (an individual) located at Rangatira Park, Taupo postcode 3330. In the second group, a total of 1 shareholder holds 0.99 per cent of all shares (1 share); it includes
Horton, Scott James (an individual) - located at Petone, Lower Hutt. The third group of shareholders, share allotment (51 shares, 50.5%) belongs to 1 entity, namely:
Horton, Scott James, located at Petone, Lower Hutt (an individual). "Restaurant operation" (business classification H451130) is the classification the ABS issued Horton Ventures Limited. Businesscheck's data was last updated on 25 Mar 2024.

Current address Type Used since
64 Manners Street, Te Aro, Wellington, 6011 Registered 11 Oct 2018
Po Box 24393, Manners Street, Wellington, 6142 Postal 04 Oct 2019
79 Richmond Street, Petone, Lower Hutt, 5012 Physical & service 13 Oct 2020
Contact info
64 21 736648
Phone (Phone)
Scott.horton@hortongroup.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
Scott.horton@hortongroup.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Scott James Horton
Petone, Lower Hutt, 5012
Address used since 05 Oct 2020
Hutt Central, Lower Hutt, 5010
Address used since 01 Nov 2016
Director 29 Jan 2009 - current
Addresses
Previous address Type Period
2a Marina Grove, Hutt Central, Lower Hutt, 5010 Registered 15 Nov 2017 - 11 Oct 2018
2a Marina Grove, Hutt Central, Lower Hutt, 5010 Physical 15 Nov 2017 - 13 Oct 2020
338 High Street, Hutt Central, Lower Hutt, 5010 Registered & physical 14 Oct 2014 - 15 Nov 2017
Unit 2c, 10 Park Ave, Epuni, Lower Hutt, 5011 Physical & registered 18 Oct 2010 - 14 Oct 2014
60 Leighton Avenue, Lower Hutt Registered & physical 29 Jan 2009 - 18 Oct 2010
Financial Data
Financial info
101
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 49
Shareholder Name Address Period
Horton, Scott James
Individual
Petone
Lower Hutt
5012
29 Jan 2009 - current
Brown, Michael Leslie
Individual
Rangatira Park
Taupo
3330
25 Jul 2017 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Horton, Scott James
Individual
Petone
Lower Hutt
5012
29 Jan 2009 - current
Shares Allocation #3 Number of Shares: 51
Shareholder Name Address Period
Horton, Scott James
Individual
Petone
Lower Hutt
5012
29 Jan 2009 - current

Historic shareholders

Shareholder Name Address Period
Gs Independent Trustee Services (2008) Limited
Shareholder NZBN: 9429032947694
Company Number: 2085319
Entity
28 Feb 2009 - 25 Jul 2017
Gs Independent Trustee Services (2008) Limited
Shareholder NZBN: 9429032947694
Company Number: 2085319
Entity
28 Feb 2009 - 25 Jul 2017
Location
Companies nearby
Nair Sandla Limited
2b Marina Grove
Tappeta It Limited
70 Kings Crescent
Fitzsimons Consulting Limited
66 Kings Crescent
La Villa Hair & Beauty Limited
64 Kings Crescent
Sargent Contracting Limited
64 Kings Crescent
Waihora Investments Limited
29/1 Marina Grove
Similar companies
Xin Castle Limited
86 Waterloo Road
Chilli Masala Limited
458 High Street
Sagarmatha Enterprises Limited
Waterloo Road
Central Thai Restaurant Limited
69 Rutherford Street
Newta International Limited
193 Jackson Street
The Berry Berry Nice Cafe Limited
208 Oxford Terrace