Shortcuts

Hornby Cars Limited

Type: NZ Limited Company (Ltd)
9429038662461
NZBN
636194
Company Number
Registered
Company Status
Current address
32 Moorhouse Avenue
City
Christchurch 8011
New Zealand
Registered & physical & service address used since 12 May 2011

Hornby Cars Limited, a registered company, was started on 17 Dec 1993. 9429038662461 is the NZ business number it was issued. The company has been managed by 3 directors: Martin Richard Harcourt - an active director whose contract started on 17 Dec 1993,
Peter Ian Cullen - an active director whose contract started on 22 Sep 2003,
Peter Hodge - an inactive director whose contract started on 17 Dec 1993 and was terminated on 28 Apr 1997.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 32 Moorhouse Avenue, City, Christchurch, 8011 (category: registered, physical).
Hornby Cars Limited had been using 74 Hawdon Street, Christchurch as their registered address up until 12 May 2011.
A total of 100000 shares are issued to 2 shareholders (2 groups). The first group includes 75000 shares (75%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25000 shares (25%).

Addresses

Previous addresses

Address: 74 Hawdon Street, Christchurch New Zealand

Registered & physical address used from 27 Apr 2007 to 12 May 2011

Address: Level 1, 65 Durham St, Christchurch

Registered & physical address used from 13 Oct 2003 to 27 Apr 2007

Address: Level 1, 65 Durham St, Christchurch

Registered & physical address used from 06 Oct 2003 to 13 Oct 2003

Address: 370 Main South Rd, Christchurch

Physical address used from 30 Nov 2001 to 06 Oct 2003

Address: C/-hancocks, Unit 5, 680 Barbadoes Street, Christchurch

Registered address used from 30 Nov 2001 to 06 Oct 2003

Address: Unit 5, 680 Baradoes Street, Christchurch

Physical address used from 30 Nov 2001 to 30 Nov 2001

Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch

Physical & registered address used from 30 Apr 1999 to 30 Nov 2001

Address: 236 Armagh Street, Christchurch

Registered address used from 17 Jun 1997 to 30 Apr 1999

Address: 37 Carmen Road, Christchurch

Registered address used from 31 May 1996 to 17 Jun 1997

Address: 131a Armagh Street, Christchurch

Registered address used from 10 Mar 1994 to 31 May 1996

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75000
Individual Harcourt, Martin Richard Rd 6
Christchurch
7676
New Zealand
Shares Allocation #2 Number of Shares: 25000
Other (Other) Peter Cullen Family Trust Cashmere
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Peter, Cullen Parklands
Christchurch
8083
New Zealand
Directors

Martin Richard Harcourt - Director

Appointment date: 17 Dec 1993

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 17 Apr 2013


Peter Ian Cullen - Director

Appointment date: 22 Sep 2003

Address: Rd 2, Ohoka, 7692 New Zealand

Address used since 04 Mar 2024

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 17 Jan 2020

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 17 Apr 2013


Peter Hodge - Director (Inactive)

Appointment date: 17 Dec 1993

Termination date: 28 Apr 1997

Address: Christchurch,

Address used since 17 Dec 1993

Nearby companies

Value Cars Warehouse Limited
32 Moorhouse Avenue

Value Cars (1993) Limited
32 Moorhouse Avenue

Value Finance Limited
32 Moorhouse Avenue

Gd Enterprises Trustee Limited
50 Hazeldean Road

Balkar Singh Limited
Unit 8 Lincoln Lane

Diverse Group Limited
8 Lincoln Lane