General information

Hortplus (n.z.) Limited

Type: NZ Limited Company (Ltd)
9429037892135
New Zealand Business Number
899145
Company Number
Registered
Company Status

Hortplus (N.z.) Limited (NZBN 9429037892135) was registered on 03 Apr 1998. 4 addresses are in use by the company: 107 Market Street South, Hastings, Hastings, 4122 (type: registered, service). Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings had been their physical address, until 11 Apr 2016. Hortplus (N.z.) Limited used more aliases, namely: Hkp Software (N.z.) Limited from 20 Jul 1999 to 03 Mar 2009, Mabile Enterprises Limited (03 Apr 1998 to 20 Jul 1999). 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Kersey, Lesley Robynne (a director) located at Saint Leonards, Hastings postcode 4120. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Barley, Michael Joseph (a director) - located at Mahora, Hastings. The Businesscheck information was updated on 20 Apr 2024.

Current address Type Used since
117 Brookvale Road, Havelock North, Havelock North, 4130 Physical & registered & service 11 Apr 2016
107 Market Street South, Hastings, Hastings, 4122 Registered & service 06 Apr 2023
Directors
Name and Address Role Period
Lesley Robynne Kersey
Saint Leonards, Hastings, 4120
Address used since 14 May 2015
Director 20 Jul 1999 - current
Michael Joseph Barley
Mahora, Hastings, 4120
Address used since 06 Jul 2016
Director 01 Apr 2010 - current
Andrew John Hodson
Taradale, Napier, 4112
Address used since 15 Aug 2012
Director 20 Jul 1999 - 18 Nov 2019
Graeme David Quigley
Herne Bay, Auckland,
Address used since 03 Apr 1998
Director 03 Apr 1998 - 20 Jul 1999
Simon Michael Horner
Devonport, Auckland,
Address used since 03 Apr 1998
Director 03 Apr 1998 - 20 Jul 1999
Addresses
Previous address Type Period
Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings, 4122 Physical & registered 26 May 2015 - 11 Apr 2016
Hanna Lessels, Cnr Nelson & Eastbourne Streets, Hastings Registered 29 Jun 2001 - 26 May 2015
Hanna, Lessels, Chartered Accountants,, Level 1, Ims Building,, 200 West Queen Street,, Hastings Registered 29 Jun 2001 - 29 Jun 2001
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 12 Apr 2000 - 29 Jun 2001
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Registered 29 Jul 1999 - 12 Apr 2000
1091 Riverslea Road South, R D 2, Hastings Physical 29 Jul 1999 - 26 May 2015
Level 6 Tower 1, The Shortland Centre, 51-53 Shortland Street, Auckland Physical 29 Jul 1999 - 29 Jul 1999
Financial Data
Financial info
100
Total number of Shares
May
Annual return filing month
26 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Kersey, Lesley Robynne
Director
Saint Leonards
Hastings
4120
14 Mar 2016 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Barley, Michael Joseph
Director
Mahora
Hastings
4120
23 May 2011 - current

Historic shareholders

Shareholder Name Address Period
Hodson, Andrew John
Individual
429 Gloucester Street
Taradale
4112
03 Apr 1998 - 09 Dec 2019
Hodson-kersey, Lesley Robynne
Individual
Saint Leonards
Hastings
4120
03 Apr 1998 - 14 Mar 2016
Location
Companies nearby
Groovy Thinking Limited
117 Brookvale Road
Flavouroom Limited
117 Brookvale Road
Rockin On Limited
117 Brookvale Road
Kinburn Limited
117 Brookvale Road
Lynvale Orchard Limited
117 Brookvale Road
County Down Orchard Limited
117 Brookvale Road