Horizon Energy Limited was started on 10 Jan 2014 and issued an NZ business number of 9429041051801. The registered LTD company has been managed by 11 directors: Christopher David Ellis - an active director whose contract began on 04 Aug 2016,
Anthony Edward De Farias - an active director whose contract began on 04 Aug 2016,
John Alexander Beveridge - an active director whose contract began on 08 Aug 2016,
Linda May Robertson - an active director whose contract began on 05 Oct 2022,
Jonathan Anthony Kay - an active director whose contract began on 01 Jun 2023.
According to our database (last updated on 19 Apr 2024), this company uses 1 address: 52 Commerce Street, Whakatane, Whakatane, 3120 (type: postal, office).
A total of 1000 shares are allotted to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Horizon Energy Distribution Limited (an entity) located at Whakatane. Horizon Energy Limited has been categorised as "Electricity line system operation" (business classification D263010).
Principal place of activity
52 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 |
Whakatane New Zealand |
10 Jan 2014 - |
Ultimate Holding Company
Christopher David Ellis - Director
Appointment date: 04 Aug 2016
Address: Waterview, Auckland, 1026 New Zealand
Address used since 04 Aug 2016
Anthony Edward De Farias - Director
Appointment date: 04 Aug 2016
Address: Ohope, 3121 New Zealand
Address used since 29 Jan 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 09 Apr 2020
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Aug 2016
Address: Rd 4, Whakatane, 3194 New Zealand
Address used since 01 Feb 2019
John Alexander Beveridge - Director
Appointment date: 08 Aug 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 08 Aug 2016
Linda May Robertson - Director
Appointment date: 05 Oct 2022
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 05 Oct 2022
Jonathan Anthony Kay - Director
Appointment date: 01 Jun 2023
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 01 Jun 2023
Anne Merrilyn Tolley - Director
Appointment date: 01 Jun 2023
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Jun 2023
Christopher Patrick Boyle - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 18 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 04 Aug 2016
Lorraine Mary Witten - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 31 Aug 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 22 Jan 2021
Address: Ngaio, Wellington, 6035 New Zealand
Address used since 01 Nov 2018
John Hugh Reginald Mcdonald - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 31 Jan 2019
Address: Ohope, Ohope, 3121 New Zealand
Address used since 04 Aug 2016
Robert Bertram Tait - Director (Inactive)
Appointment date: 04 Aug 2016
Termination date: 08 Aug 2016
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 04 Aug 2016
Ajay Anand - Director (Inactive)
Appointment date: 10 Jan 2014
Termination date: 04 Aug 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 10 Jan 2014
Aquaheat New Zealand Limited
52 Commerce Street
Horizon Services Limited
52 Commerce Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Group Limited
52 Commerce Street
Aquaheat South Pacific Limited
52 Commerce Street
Aquaheat Facility Services Limited
52 Commerce Street
Firstlight Network Limited
172 Carnarvon Street
Horizon Energy Distribution Limited
52 Commerce Street
Horizon Energy Group Limited
52 Commerce Street
In Line Construction Limited
262 Matokitoki Valley Road
Sparky Gaz Limited
39 Laughton Street
Waipa Networks Limited
486 Alexandra Street