Shortcuts

Lgc Horizons Limited

Type: NZ Limited Company (Ltd)
9429034608968
NZBN
1676777
Company Number
Registered
Company Status
Current address
30 Moontide Road
Rd 2
Kumeu 0892
New Zealand
Physical & service & registered address used since 25 Sep 2020

Lgc Horizons Limited, a registered company, was incorporated on 31 Aug 2005. 9429034608968 is the NZ business identifier it was issued. This company has been run by 3 directors: Lloyd Gordon Cartwright - an active director whose contract began on 31 Aug 2005,
Emma Jane Mcmurray-Cartwright - an active director whose contract began on 21 Mar 2014,
Paula Maree Cartwright - an inactive director whose contract began on 31 Aug 2005 and was terminated on 06 Sep 2010.
Last updated on 12 Apr 2024, the BizDb data contains detailed information about 1 address: 30 Moontide Road, Rd 2, Kumeu, 0892 (types include: physical, service).
Lgc Horizons Limited had been using Business H Q, 308 Queen Street East, Hastings as their physical address up to 25 Sep 2020.
Previous names for this company, as we managed to find at BizDb, included: from 08 May 2007 to 16 Dec 2010 they were named Paula Cartwright Catering Limited, from 31 Aug 2005 to 08 May 2007 they were named Maravu Olives Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 99 shares (99 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent).

Addresses

Previous addresses

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Physical & registered address used from 29 Oct 2019 to 25 Sep 2020

Address: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 10 Oct 2017 to 29 Oct 2019

Address: 18 Napier Road, Havelock North, 4130 New Zealand

Registered & physical address used from 17 Jul 2014 to 10 Oct 2017

Address: Howard Padman, Chartered Accountants Limited, 18 Napier Road, Havelock North New Zealand

Physical & registered address used from 31 Aug 2005 to 17 Jul 2014

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 23 Jul 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Director Cartwright, Lloyd Gordon Rd 2
Kumeu
0892
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Mcmurray-cartwright, Emma Jane Rd 2
Kumeu
0892
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cartwright, Lloyd Gordon Te Aro
Wellington

New Zealand
Individual Cartwright, Paula Maree Parnell
Auckland
1052
New Zealand
Individual Cartwright, Paula Maree Te Aro
Wellington

New Zealand
Director Paula Maree Cartwright Parnell
Auckland
1052
New Zealand
Directors

Lloyd Gordon Cartwright - Director

Appointment date: 31 Aug 2005

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 01 Jul 2014


Emma Jane Mcmurray-cartwright - Director

Appointment date: 21 Mar 2014

Address: Rd 2, Kumeu, 0892 New Zealand

Address used since 21 Mar 2014


Paula Maree Cartwright - Director (Inactive)

Appointment date: 31 Aug 2005

Termination date: 06 Sep 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Jul 2010

Nearby companies

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