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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Cartwright, Lloyd Gordon Director |
Rd 2 Kumeu 0892 |
30 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Mcmurray-cartwright, Emma Jane Director |
Rd 2 Kumeu 0892 |
09 Jul 2014 - current |
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 |
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 |