Shortcuts

Hornell Industries Limited

Type: NZ Limited Company (Ltd)
9429040599168
NZBN
77755
Company Number
Registered
Company Status
Current address
Unit 2
120 King Street
Pukekohe 2120
New Zealand
Registered address used since 19 Feb 2018
7 Azalea Place
Waiuku
Waiuku 2123
New Zealand
Physical & service address used since 23 Feb 2018

Hornell Industries Limited was started on 23 Oct 1969 and issued an NZ business identifier of 9429040599168. The registered LTD company has been managed by 3 directors: Clint Jacob Hornell - an active director whose contract began on 18 Jan 2008,
Peter Jeffrey Hornell - an inactive director whose contract began on 20 May 1990 and was terminated on 31 Aug 2019,
Margaret Kay Hornell - an inactive director whose contract began on 26 May 1990 and was terminated on 31 Aug 2019.
According to our data (last updated on 28 Mar 2024), the company uses 2 addresses: 7 Azalea Place, Waiuku, Waiuku, 2123 (physical address),
7 Azalea Place, Waiuku, Waiuku, 2123 (service address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address).
Up until 23 Feb 2018, Hornell Industries Limited had been using 393 Kohekohe-Karioitahi Road, Waiuku as their physical address.
BizDb found previous names used by the company: from 25 Nov 1987 to 23 Dec 1991 they were called Hornell Farms Limited, from 07 May 1983 to 25 Nov 1987 they were called Hornell Pump & Well Services Limited and from 23 Oct 1969 to 07 May 1983 they were called Arthur Binns Engineering Limited.
A total of 3000 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 2970 shares are held by 1 entity, namely:
The Magnolia Hills Trust Company Limited (an entity) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 0.5 per cent shares (exactly 15 shares) and includes
Hornell, Clint Jacob - located at Waiuku, Waiuku.
The 3rd share allotment (15 shares, 0.5%) belongs to 1 entity, namely:
Hornell, Vanessa Mary, located at Waiuku, Waiuku (an individual).

Addresses

Previous addresses

Address #1: 393 Kohekohe-karioitahi Road, Waiuku, 2683 New Zealand

Physical address used from 19 Feb 2018 to 23 Feb 2018

Address #2: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand

Physical & registered address used from 26 Mar 2013 to 19 Feb 2018

Address #3: C/-mcconnell Stafford-bush & Assoc.ltd, 57 Queen Street, Waiuku New Zealand

Registered address used from 21 Jul 2009 to 26 Mar 2013

Address #4: 57 Queen Street, Waiuku 2123 New Zealand

Physical address used from 16 Jun 2009 to 26 Mar 2013

Address #5: Co V R Hareb, 46 Queen St, Waiuku Box 57

Registered address used from 02 Jun 1998 to 21 Jul 2009

Address #6: Hareb & Baker, 6 Queen Street, Waiuku

Physical address used from 23 Jun 1997 to 16 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 08 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2970
Entity (NZ Limited Company) The Magnolia Hills Trust Company Limited
Shareholder NZBN: 9429030710467
Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Hornell, Clint Jacob Waiuku
Waiuku
2123
New Zealand
Shares Allocation #3 Number of Shares: 15
Individual Hornell, Vanessa Mary Waiuku
Waiuku
2123
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hornell, Margaret Kay Rd 2
Whitianga
3592
New Zealand
Individual Hornell, Peter Jeffrey Rd 3
Waiuku
2683
New Zealand
Directors

Clint Jacob Hornell - Director

Appointment date: 18 Jan 2008

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 15 Feb 2018

Address: Waiuku, 2341 New Zealand

Address used since 10 Feb 2016


Peter Jeffrey Hornell - Director (Inactive)

Appointment date: 20 May 1990

Termination date: 31 Aug 2019

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 09 Feb 2018

Address: Rd 3, Waiuku, 2683 New Zealand

Address used since 13 May 2010


Margaret Kay Hornell - Director (Inactive)

Appointment date: 26 May 1990

Termination date: 31 Aug 2019

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 09 Feb 2018

Address: Rd 3, Waiuku, 2683 New Zealand

Address used since 13 May 2010

Nearby companies