Horizon Shipbrokers Limited, a registered company, was incorporated on 09 Jan 1991. 9429039143662 is the number it was issued. "Freight brokerage service including goods handling" (business classification I529931) is how the company was categorised. This company has been supervised by 6 directors: Phillip George Corboy - an active director whose contract began on 28 Nov 2003,
Michael Hamish Kennedy Gray - an inactive director whose contract began on 18 Feb 1992 and was terminated on 31 Jan 2014,
Dawson James Dunsmore - an inactive director whose contract began on 13 Feb 1993 and was terminated on 15 Oct 2003,
Craig Fraser Harris - an inactive director whose contract began on 23 Feb 1993 and was terminated on 19 Feb 1999,
Richard William Denley - an inactive director whose contract began on 18 Feb 1992 and was terminated on 01 Jan 1999.
Last updated on 11 Apr 2024, BizDb's database contains detailed information about 4 addresses the company registered, namely: 123 Lennon Access Road, Rd 3, Silverdale, 0993 (physical address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (service address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (registered address),
123 Lennon Access Road, Rd 3, Silverdale, 0993 (other address) among others.
Horizon Shipbrokers Limited had been using 1F/3 Ceres Court, Auckland as their registered address until 18 Feb 2020.
A total of 50000 shares are issued to 5 shareholders (3 groups). The first group is comprised of 925 shares (1.85%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 925 shares (1.85%). Lastly we have the next share allotment (48150 shares 96.3%) made up of 3 entities.
Other active addresses
Address #4: 123 Lennon Access Road, Rd 3, Silverdale, 0993 New Zealand
Physical & service address used from 03 Jun 2020
Principal place of activity
123 Lennon Access Road, Rd 3, Silverdale, 0993 New Zealand
Previous addresses
Address #1: 1f/3 Ceres Court, Auckland, 0754 New Zealand
Registered address used from 07 Nov 2013 to 18 Feb 2020
Address #2: 1f/3 Ceres Court, Auckland, 0754 New Zealand
Physical address used from 04 Nov 2013 to 03 Jun 2020
Address #3: 1f/3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Registered address used from 01 Nov 2013 to 07 Nov 2013
Address #4: 1f/3 Ceres Court, Rosedale, Auckland, 0632 New Zealand
Physical address used from 01 Nov 2013 to 04 Nov 2013
Address #5: 1f/3 Ceres Court, Mairangi Bay, Auckland, 1311 New Zealand
Physical & registered address used from 24 Jan 2005 to 01 Nov 2013
Address #6: Unit 2, 171-173 Ponsonby Road, Auckland 2
Physical address used from 25 Feb 1998 to 24 Jan 2005
Address #7: Floor 20, Phillips Fox Tower, 209 Queen Street, Auckland
Registered address used from 12 May 1995 to 24 Jan 2005
Address #8: 14th Floor, Quay Tower, Corner Customs&, Alberts Streets, Auckland
Registered address used from 15 Aug 1994 to 12 May 1995
Address #9: 16th Floor, Southpac Tower, Corner Queen & Custom Street, Auckland
Registered address used from 25 Jan 1993 to 15 Aug 1994
Basic Financial info
Total number of Shares: 50000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 925 | |||
Individual | Corboy, Candice Jane |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2008 - |
Shares Allocation #2 Number of Shares: 925 | |||
Individual | Corboy, Phillip George |
Rd 3 Silverdale 0993 New Zealand |
15 Jan 2004 - |
Shares Allocation #3 Number of Shares: 48150 | |||
Entity (NZ Limited Company) | Cds Trustee Co. Limited Shareholder NZBN: 9429036626045 |
5-7 Corinthian Drive Albany |
31 Oct 2008 - |
Individual | Corboy, Phillip George |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2008 - |
Individual | Corboy, Candice Jane |
Rd 3 Silverdale 0993 New Zealand |
31 Oct 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gray Family Trust | 09 Jan 1991 - 26 Jan 2007 | |
Individual | Gray, Deborah Anne |
Auckland 0620 New Zealand |
31 Oct 2008 - 17 Feb 2014 |
Entity | Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 |
15 Jan 2004 - 15 Jan 2004 | |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
31 Oct 2008 - 17 Feb 2014 | |
Other | Null - P-c Corboy Family Trust | 15 Jan 2004 - 26 Jan 2007 | |
Other | Null - Gray Family Trust | 09 Jan 1991 - 26 Jan 2007 | |
Entity | Markham & Partners Trustee Company Limited Shareholder NZBN: 9429039569622 Company Number: 356315 |
31 Oct 2008 - 17 Feb 2014 | |
Individual | Gray, Michael Hamish |
Auckland 0620 New Zealand |
31 Oct 2008 - 17 Feb 2014 |
Entity | Mckay Shipping Limited Shareholder NZBN: 9429040511429 Company Number: 91104 |
15 Jan 2004 - 15 Jan 2004 | |
Other | P-c Corboy Family Trust | 15 Jan 2004 - 26 Jan 2007 | |
Individual | Gray, Michael Hamish Kennedy |
Auckland 0620 New Zealand |
09 Jan 1991 - 17 Feb 2014 |
Phillip George Corboy - Director
Appointment date: 28 Nov 2003
Address: Rd 3, Silverdale, 0993 New Zealand
Address used since 18 Feb 2017
Michael Hamish Kennedy Gray - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 31 Jan 2014
Address: Auckland, 0620 New Zealand
Address used since 23 Oct 2013
Dawson James Dunsmore - Director (Inactive)
Appointment date: 13 Feb 1993
Termination date: 15 Oct 2003
Address: Birkenhead, Auckland,
Address used since 13 Feb 1993
Craig Fraser Harris - Director (Inactive)
Appointment date: 23 Feb 1993
Termination date: 19 Feb 1999
Address: Parnell, Auckland,
Address used since 23 Feb 1993
Richard William Denley - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 01 Jan 1999
Address: Mt Eden, Auckland,
Address used since 18 Feb 1992
Ian Alexander Mckay - Director (Inactive)
Appointment date: 18 Feb 1992
Termination date: 13 Feb 1993
Address: Remuera, Auckland,
Address used since 18 Feb 1992
Nga Puna Limited
2a/3 Ceres Court
Smartcover Finance Limited
Unit E, Building 2, 3 Ceres Court
Clark Products Limited
Building 1, Unit G
Manurere Trustee Limited
2/a, 3 Ceres Court
Ferns Education Limited
2a/3 Ceres Court
Nurture Management Limited
2/a, 3 Ceres Court
Ace Global Logistics Limited
Unit 9, 22a Kalmia Street
Bdp International (new Zealand) Pty Limited
Lvl. 2, 90 Symonds St
Ecu Worldwide New Zealand Limited
Level 4
Gs Express Limited
Unit 10, 75 View Road
March Logistics (nz) Limited
Level 1, 6 Como Street
Otex International Limited
3/46 Monteith Cresent