Shortcuts

Horticentre Limited

Type: NZ Limited Company (Ltd)
9429032136098
NZBN
111374
Company Number
Registered
Company Status
41656581
GST Number
41656581
GST Number
No Abn Number
Australian Business Number
A052963
Industry classification code
Horticultural Services Nec
Industry classification description
Current address
18 Cabernet Crescent
Massey
Auckland New Zealand
Registered address used since 20 Apr 1995
18 Cabernet Crescent
Massey
Auckland New Zealand
Physical & service address used since 26 Jun 1997
Po Box 547
Drury
Drury 2247
New Zealand
Postal address used since 13 May 2019

Horticentre Limited, a registered company, was launched on 28 May 1981. 9429032136098 is the NZ business identifier it was issued. "Horticultural services nec" (business classification A052963) is how the company has been categorised. This company has been run by 9 directors: Jean Patricia Mcintosh - an active director whose contract began on 25 Mar 1992,
Antone James Ivicevich - an active director whose contract began on 15 Apr 1992,
James Nicholas Guthrie - an active director whose contract began on 15 Apr 1992,
David James Farley - an active director whose contract began on 09 Jun 1994,
Trevor John Conquer - an active director whose contract began on 03 Apr 1995.
Last updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 10 Firth Street, Drury, Drury, 2113 (category: delivery, postal).
Horticentre Limited had been using 290 Queen St, Auckland as their registered address up to 20 Apr 1995.
Other names used by the company, as we established at BizDb, included: from 28 May 1981 to 27 Feb 2007 they were named Veg-Gro Supplies Limited.
All company shares (20000 shares exactly) are under control of a single group consisting of 3 entities, 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.

Addresses

Other active addresses

Address #4: 10 Firth Street, Drury, Drury, 2113 New Zealand

Office address used from 13 May 2019

Address #5: 10 Firth Street, Drury, Drury, 2113 New Zealand

Delivery address used from 20 Apr 2020

Principal place of activity

10 Firth Street, Drury, Drury, 2113 New Zealand


Previous address

Address #1: 290 Queen St, Auckland

Registered address used from 20 Apr 1995 to 20 Apr 1995

Contact info
64 9 2948453
08 Aug 2023 Primary
64 09 2948453
13 May 2019 Phone
keith.wong@horticentre.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
keith.wong@horticentre.co.nz
13 May 2019 Email
www.horticentre.co.nz
13 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 20000

Annual return filing month: April

Annual return last filed: 03 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 20000
Individual Conquer, Trevor John Three Kings
Auckland
1024
New Zealand
Individual Ivicevich, Antone James Rd 8
Whakamarama
3180
New Zealand
Individual Spencer, David John Grafton
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ivicevich, Antone James Waimauku
Entity The Auckland Vegetable And Produce Growers Society Limited
Company Number: 221320
Entity The Auckland Vegetable And Produce Growers Society Limited
Company Number: 221320
Directors

Jean Patricia Mcintosh - Director

Appointment date: 25 Mar 1992

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 01 Dec 2019

Address: Hobsonville, 0618 New Zealand

Address used since 25 Mar 1992


Antone James Ivicevich - Director

Appointment date: 15 Apr 1992

Address: Rd 8, Whakamarama, 3180 New Zealand

Address used since 13 Dec 2019

Address: Waimauku, New Zealand

Address used since 15 Apr 1992


James Nicholas Guthrie - Director

Appointment date: 15 Apr 1992

Address: Drury, New Zealand

Address used since 15 Apr 1992


David James Farley - Director

Appointment date: 09 Jun 1994

Address: Kumeu, 0891 New Zealand

Address used since 09 Jun 1994


Trevor John Conquer - Director

Appointment date: 03 Apr 1995

Address: Three Kings, Auckland, 1024 New Zealand

Address used since 07 Apr 2021

Address: Ellerslie, Auckland 1005, 1051 New Zealand

Address used since 23 Mar 2006


Malcolm Rodger Pook - Director

Appointment date: 22 Mar 2006

Address: Waimauku, Auckland 1250, New Zealand

Address used since 22 Mar 2006


Colin Douglas Purchase - Director (Inactive)

Appointment date: 22 May 1994

Termination date: 03 Apr 1995

Address: Massey,

Address used since 22 May 1994


Paul Jonathan Hendriksen - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 09 Jun 1994

Address: Massey, Auckland,

Address used since 15 Apr 1992


Steven Michael Garea - Director (Inactive)

Appointment date: 15 Apr 1992

Termination date: 22 May 1994

Address: Avondale, Auckland,

Address used since 15 Apr 1992

Nearby companies

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

Similar companies

Kiwi Flora Limited
82 Trig Road

Martin-daw Limited
122 Sunnyvale Road

Reeceo Limited
293 Lincoln Road

Shajee Mukesh Cocopeat Nz Limited
23 Mollusc Road

Sv Trading Limited
16 Tatyana Place

Van Lier Nurseries Limited
Chamberlain Rd