Shortcuts

Horwath Htl Limited

Type: NZ Limited Company (Ltd)
9429036569120
NZBN
1198178
Company Number
Registered
Company Status
Current address
7 Shore Road
Remuera
Auckland 1050
New Zealand
Physical & registered & service address used since 03 Dec 2021

Horwath Htl Limited, a registered company, was registered on 24 Apr 2002. 9429036569120 is the NZ business number it was issued. The company has been managed by 5 directors: Stephen Hugh Staples Hamilton - an active director whose contract began on 24 Apr 2002,
Wilhelmus Gerhardus Ruepert - an active director whose contract began on 29 Jun 2018,
Michael Lennox Pusinelli - an inactive director whose contract began on 21 May 2015 and was terminated on 06 Dec 2021,
Terry Ngan - an inactive director whose contract began on 24 Apr 2002 and was terminated on 17 Apr 2015,
James Edward Parkinson - an inactive director whose contract began on 01 Apr 2006 and was terminated on 26 Jan 2012.
Last updated on 26 Mar 2024, our database contains detailed information about 1 address: 7 Shore Road, Remuera, Auckland, 1050 (types include: physical, registered).
Horwath Htl Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address up until 03 Dec 2021.
Former names for the company, as we found at BizDb, included: from 24 Apr 2002 to 27 Mar 2007 they were called Horwath Asia Pacific Limited.
A total of 102 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 50 shares (49.02 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 51 shares (50 per cent).

Addresses

Previous addresses

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 14 Aug 2019 to 03 Dec 2021

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 15 Jul 2014 to 14 Aug 2019

Address: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 15 Jul 2014 to 03 Dec 2021

Address: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 26 Aug 2013 to 15 Jul 2014

Address: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Registered address used from 26 Aug 2010 to 26 Aug 2013

Address: Whk, Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand

Physical address used from 26 Aug 2010 to 26 Aug 2013

Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand

Physical & registered address used from 02 Sep 2008 to 26 Aug 2010

Address: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck

Registered & physical address used from 31 Aug 2007 to 02 Sep 2008

Address: C/- Horwath Porter Wigglesworth Ltd, P O Box 544, Auckland

Physical address used from 19 Mar 2003 to 31 Aug 2007

Address: Level 14, Forsyth Barr Frater Williams Tower, 55-65 Shortland Street, Auckland

Registered address used from 19 Mar 2003 to 31 Aug 2007

Address: 2 Arrathorne Place, Howick

Physical & registered address used from 24 Apr 2002 to 19 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 102

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Chd Trustees (hamilton) Limited
Shareholder NZBN: 9429041610503
Highland Park
Auckland
2010
New Zealand
Individual Hamilton, Robyn Vivienne Half Moon Bay
Auckland
2012
New Zealand
Shares Allocation #3 Number of Shares: 51
Director Ruepert, Wilhelmus Gerhardus Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Manukau
2012
New Zealand
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Auckland
2012
New Zealand
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Auckland
2012
New Zealand
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Auckland
2012
New Zealand
Individual Ngan, Terry Saint Heliers
Auckland
1071
New Zealand
Individual Ngan, Terry Saint Heliers
Auckland
1071
New Zealand
Individual Divers, Leslie Wilfred Sunnyhills
Manukau
2010
New Zealand
Other Null - Horwath Asia Pacific Pty Ltd
Other Horwath Asia Pacific Pty Ltd
Individual Divers, Leslie Wilfred Sunnyhills
Manukau
2010
New Zealand
Individual Ngan, Jim Choy Northpark
Manukau
2013
New Zealand
Individual Hamilton, Stephen Hugh Staples Half Moon Bay
Manukau
2012
New Zealand
Directors

Stephen Hugh Staples Hamilton - Director

Appointment date: 24 Apr 2002

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 24 Apr 2002


Wilhelmus Gerhardus Ruepert - Director

Appointment date: 29 Jun 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 29 Jun 2018


Michael Lennox Pusinelli - Director (Inactive)

Appointment date: 21 May 2015

Termination date: 06 Dec 2021

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 11 Nov 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 21 May 2015


Terry Ngan - Director (Inactive)

Appointment date: 24 Apr 2002

Termination date: 17 Apr 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 19 Aug 2011


James Edward Parkinson - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 26 Jan 2012

Address: One Tree Hill, Auckland, 1061 New Zealand

Address used since 18 Aug 2010

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street