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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75000 | |||
Individual | Harcourt, Martin Richard |
Rd 6 Christchurch 7676 New Zealand |
17 Dec 1993 - |
Shares Allocation #2 Number of Shares: 25000 | |||
Other (Other) | Peter Cullen Family Trust |
Cashmere Christchurch 8022 New Zealand |
21 Feb 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peter, Cullen |
Parklands Christchurch 8083 New Zealand |
01 Apr 2004 - 21 Feb 2014 |
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
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