General information

Lgc Horizons Limited

Type: NZ Limited Company (Ltd)
9429034608968
New Zealand Business Number
1676777
Company Number
Registered
Company Status

Lgc Horizons Limited (issued a business number of 9429034608968) was launched on 31 Aug 2005. 2 addresses are in use by the company: 30 Moontide Road, Rd 2, Kumeu, 0892 (type: physical, service). Business H Q, 308 Queen Street East, Hastings had been their physical address, up to 25 Sep 2020. Lgc Horizons Limited used other names, namely: Paula Cartwright Catering Limited from 08 May 2007 to 16 Dec 2010, Maravu Olives Limited (31 Aug 2005 to 08 May 2007). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group contains 1 entity and holds 99 shares (99% of shares), namely:
Cartwright, Lloyd Gordon (a director) located at Rd 2, Kumeu postcode 0892. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Mcmurray-Cartwright, Emma Jane (a director) - located at Rd 2, Kumeu. Businesscheck's database was updated on 12 Apr 2024.

Current address Type Used since
30 Moontide Road, Rd 2, Kumeu, 0892 Physical & service & registered 25 Sep 2020
Directors
Name and Address Role Period
Lloyd Gordon Cartwright
Rd 2, Kumeu, 0892
Address used since 01 Jul 2014
Director 31 Aug 2005 - current
Emma Jane Mcmurray-cartwright
Rd 2, Kumeu, 0892
Address used since 21 Mar 2014
Director 21 Mar 2014 - current
Paula Maree Cartwright
Parnell, Auckland, 1052
Address used since 01 Jul 2010
Director 31 Aug 2005 - 06 Sep 2010
Addresses
Previous address Type Period
Business H Q, 308 Queen Street East, Hastings, 4122 Physical & registered 29 Oct 2019 - 25 Sep 2020
Business H Q, 308 Queen Street East, Hastings, 4122 Registered & physical 10 Oct 2017 - 29 Oct 2019
18 Napier Road, Havelock North, 4130 Registered & physical 17 Jul 2014 - 10 Oct 2017
Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North Physical & registered 31 Aug 2005 - 17 Jul 2014
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
23 Jul 2019
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99
Shareholder Name Address Period
Cartwright, Lloyd Gordon
Director
Rd 2
Kumeu
0892
30 Jul 2010 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Mcmurray-cartwright, Emma Jane
Director
Rd 2
Kumeu
0892
09 Jul 2014 - current

Historic shareholders

Shareholder Name Address Period
Cartwright, Lloyd Gordon
Individual
Te Aro
Wellington
31 Aug 2005 - 30 Jul 2010
Cartwright, Paula Maree
Individual
Parnell
Auckland
1052
30 Jul 2010 - 10 Nov 2010
Cartwright, Paula Maree
Individual
Te Aro
Wellington
31 Aug 2005 - 30 Jul 2010
Paula Maree Cartwright
Director
Parnell
Auckland
1052
30 Jul 2010 - 10 Nov 2010
Location
Companies nearby
Antara Group Limited
Business Hq
Centric Group Limited
Business Hq
Hbs Capital Limited
Unit 3, Business Hq
Doll House Properties Limited
Business H Q
The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd
Anacott Farms Limited Partnership
Moore Stephens Markhams