Hortpro Limited (issued an NZ business identifier of 9429030360600) was started on 12 Feb 2013. 1 address is currently in use by the company: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 (type: registered, physical). Wilket House, Shakespeare Road, Napier had been their registered address, up until 25 Sep 2014. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Sarah Mcgoff (a director) located at Vauxhall, Dunedin postcode 9013. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Scott Russell (a director) - located at Vauxhall, Dunedin. "Horticultural services nec" (ANZSIC A052963) is the classification the ABS issued to Hortpro Limited. Our information was updated on 30 Nov 2021.
Current address | Type | Used since |
---|---|---|
Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 | Registered & physical | 25 Sep 2014 |
Name and Address | Role | Period |
---|---|---|
Scott James Russell
Vauxhall, Dunedin, 9013
Address used since 30 Jun 2021
Napier, 4182
Address used since 30 Oct 2017
Bay View, Napier, 4104
Address used since 01 Jan 1970
Rd 2, Napier, 4182
Address used since 31 Aug 2018 |
Director | 12 Feb 2013 - current |
Sarah Helen Mcgoff
Vauxhall, Dunedin, 9013
Address used since 30 Jun 2021
Napier, 4182
Address used since 30 Oct 2017
Bay View, Napier, 4104
Address used since 01 Jan 1970
Rd 2, Napier, 4182
Address used since 31 Aug 2018 |
Director | 12 Feb 2013 - current |
Previous address | Type | Period |
---|---|---|
Wilket House, Shakespeare Road, Napier, 4110 | Registered & physical | 02 Jul 2013 - 25 Sep 2014 |
C/- Gardiner Knobloch Limited, Wilket House, Level 1, Shakespeare Road, Napier, 4140 | Physical | 12 Feb 2013 - 02 Jul 2013 |
32 Rogers Road, Bay View, Napier, 4110 | Registered | 12 Feb 2013 - 02 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Sarah Helen Mcgoff Director |
Vauxhall Dunedin 9013 |
12 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott James Russell Director |
Vauxhall Dunedin 9013 |
12 Feb 2013 - current |
Auckland Laundromat Company Limited Level 1, Gardiner Knobloch House |
|
Central Laundromat Limited Level 1, Gardiner Knobloch House |
|
Complete Contracting Hb Limited Level 1 |
|
Maco Developments Limited Level 1, Gardiner Knobloch House |
|
Taihape Towing Limited Level 1, Gardiner Knobloch House |
|
Cml Contracting Limited Level 1, Gardiner Knobloch House |
South Pacific Landscapes Limited 84 Merlot Drive |
South Pacific Spikes Limited 84 Merlot Drive |
NZ New Emperor Limited 41 North Shore Road |
Thermaculture NZ Limited 205 Farndon Road |
Pacific Pace Limited 2 Station Road |
Biobees Limited 1332 Omahu Road |