Hortigro Limited, a registered company, was started on 08 Dec 2006. 9429033754185 is the New Zealand Business Number it was issued. This company has been managed by 10 directors: Tony Kenneth Potton - an active director whose contract started on 10 Apr 2007,
Adrian James Balle - an active director whose contract started on 09 Oct 2008,
Craig Gregory Birch - an active director whose contract started on 19 Aug 2013,
John Frederick Judge - an inactive director whose contract started on 06 May 2009 and was terminated on 30 Nov 2009,
Geoffrey Stephen Smith - an inactive director whose contract started on 06 May 2009 and was terminated on 30 Nov 2009.
Updated on 20 Apr 2024, BizDb's data contains detailed information about 2 addresses the company uses, specifically: 164 Manukau Road, Pukekohe, Pukekohe, 2120 (physical address),
Unit 2, 120 King Street, Pukekohe, 2120 (registered address),
164 Manukau Road, Pukekohe, Pukekohe, 2120 (service address).
Hortigro Limited had been using Unit 1, 120 King Street, Pukekohe as their registered address up until 19 Feb 2018.
One entity controls all company shares (exactly 4200 shares) - Hortigro Group Limited - located at 2120, Pukekohe.
Previous addresses
Address #1: Unit 1, 120 King Street, Pukekohe, 2120 New Zealand
Registered & physical address used from 13 Jul 2016 to 19 Feb 2018
Address #2: Level 1, 111 Hurstmere Rd, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 12 Sep 2011 to 13 Jul 2016
Address #3: C/-bbr Limited, Level 1, 136 Greenlane East, Greenlane, Auckland New Zealand
Registered & physical address used from 16 Nov 2009 to 12 Sep 2011
Address #4: C/-bbr Limited, L1, 1 Gibraltar Crescent, Parnell, Auckland
Physical & registered address used from 15 Aug 2008 to 16 Nov 2009
Address #5: 3 Harris Street, Pukekohe
Physical & registered address used from 08 Dec 2006 to 15 Aug 2008
Basic Financial info
Total number of Shares: 4200
Annual return filing month: February
Annual return last filed: 07 Feb 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 4200 | |||
Entity (NZ Limited Company) | Hortigro Group Limited Shareholder NZBN: 9429032287585 |
Pukekohe 2120 New Zealand |
11 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beare, Grant Jospeh |
Patumahoe |
22 Oct 2008 - 02 Dec 2008 |
Individual | Wallabh, Ragu |
Bombay |
08 Dec 2006 - 10 Apr 2007 |
Individual | Birch, Carig Gregory |
Pukekohe |
08 Dec 2006 - 27 Jun 2010 |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
22 Oct 2008 - 22 Oct 2008 | |
Individual | Jenden, Roderick Charles |
Whangaparaoa Auckland |
22 Oct 2008 - 22 Oct 2008 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
03 Jul 2007 - 02 Dec 2008 | |
Individual | Potton, Tony Kenneth |
R D 3 Pukekohe |
28 Jun 2007 - 02 Dec 2008 |
Entity | Aj & Lm Balle Limited Shareholder NZBN: 9429034868409 Company Number: 1614673 |
22 Oct 2008 - 02 Dec 2008 | |
Individual | Birch, Craig Gregory |
Pukekohe |
28 Jun 2007 - 02 Dec 2008 |
Individual | Beare, Julie Fiona |
Patumahoe |
22 Oct 2008 - 02 Dec 2008 |
Entity | Ellis Gould Trustee Services Limited Shareholder NZBN: 9429034365366 Company Number: 1752882 |
03 Jul 2007 - 02 Dec 2008 | |
Entity | Aj & Lm Balle Limited Shareholder NZBN: 9429034868409 Company Number: 1614673 |
22 Oct 2008 - 02 Dec 2008 | |
Entity | Gosling Chapman Trustee Company Limited Shareholder NZBN: 9429039939715 Company Number: 243602 |
22 Oct 2008 - 22 Oct 2008 | |
Individual | Ford, Stephen Reynold |
Bombay South Auckland |
08 Dec 2006 - 02 Dec 2008 |
Ultimate Holding Company
Tony Kenneth Potton - Director
Appointment date: 10 Apr 2007
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 31 Jul 2015
Adrian James Balle - Director
Appointment date: 09 Oct 2008
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 27 Feb 2020
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 10 Aug 2016
Craig Gregory Birch - Director
Appointment date: 19 Aug 2013
Address: Pukekohe, Auckland, 2120 New Zealand
Address used since 16 Sep 2013
John Frederick Judge - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 30 Nov 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Aug 2009
Geoffrey Stephen Smith - Director (Inactive)
Appointment date: 06 May 2009
Termination date: 30 Nov 2009
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 25 Aug 2009
Stephen Reynold Ford - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 06 May 2009
Address: Bombay, South Auckland,
Address used since 08 Dec 2006
Craig Gregory Birch - Director (Inactive)
Appointment date: 13 Jun 2007
Termination date: 06 May 2009
Address: Pukekohe,
Address used since 13 Jun 2007
Grant Joseph Beare - Director (Inactive)
Appointment date: 06 Aug 2008
Termination date: 06 May 2009
Address: Patumahoe,
Address used since 06 Aug 2008
Ragu Wallabh - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 13 Apr 2007
Address: Bombay,
Address used since 08 Dec 2006
Carig Gregory Birch - Director (Inactive)
Appointment date: 08 Dec 2006
Termination date: 10 Apr 2007
Address: Pukekohe,
Address used since 08 Dec 2006
Crosbie Corner Cafe Limited
1 Crosbie Road
Peter Nicholls Panelbeaters Limited
173e Manukau Road
Super Signs (2016) Limited
156a Manukau Road
Counties Marine Limited
9 Crosbie Road
Lifecare Cambridge Limited
Level 2, 1 Wesley Street
Roving Eye Limited
152a Manukau Road