Horizon Building Services Limited (NZBN 9429031128193) was started on 19 Apr 2011. 4 addresses are in use by the company: Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 (type: registered, service). 28 Napier Drive, Wigram, Christchurch had been their physical address, until 12 Sep 2019. Horizon Building Services Limited used other aliases, namely: S & T Building Services Limited from 15 Apr 2011 to 06 Oct 2015. 100 shares are allotted to 4 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 98 shares (98% of shares), namely:
Abernethy, Tina Maria (an individual) located at Prebbleton, Prebbleton postcode 7604,
Abernethy, Shaun Paul Ruki (a director) located at Prebbleton, Prebbleton postcode 7604. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Abernethy, Tina Maria (an individual) - located at Prebbleton, Prebbleton. The 3rd group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Abernethy, Shaun Paul Ruki, located at Prebbleton, Prebbleton (a director). "Building, house construction" (ANZSIC E301120) is the category the Australian Bureau of Statistics issued to Horizon Building Services Limited. The Businesscheck information was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
280 Trices Road, Prebbleton, Prebbleton, 8141 | Physical & registered & service | 12 Sep 2019 |
Unit 3, 254 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & service | 23 Jan 2023 |
Name and Address | Role | Period |
---|---|---|
Shaun Paul Ruki Abernethy
Prebbleton, Prebbleton, 7604
Address used since 13 Jan 2023
Prebbleton, Christchurch, 7604
Address used since 15 Aug 2017
Marshland, Christchurch, 8083
Address used since 12 Jan 2017
Wigram, Christchurch, 8042
Address used since 15 Aug 2017 |
Director | 19 Apr 2011 - current |
Previous address | Type | Period |
---|---|---|
28 Napier Drive, Wigram, Christchurch, 8042 | Physical & registered | 23 Aug 2017 - 12 Sep 2019 |
52 Te Korari Street, Marshland, Christchurch, 8083 | Registered & physical | 20 Jan 2017 - 23 Aug 2017 |
9 Ashton Rise, West Melton, West Melton, 7618 | Registered & physical | 03 Sep 2014 - 20 Jan 2017 |
127 Rocking Horse Road, Southshore, Christchurch, 8062 | Registered & physical | 08 May 2013 - 03 Sep 2014 |
17 St Judes Lane, Woolston, Christchurch, 8062 | Physical & registered | 19 Apr 2011 - 08 May 2013 |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Tina Maria Individual |
Prebbleton Prebbleton 7604 |
19 Apr 2011 - current |
Abernethy, Shaun Paul Ruki Director |
Prebbleton Prebbleton 7604 |
19 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Tina Maria Individual |
Prebbleton Prebbleton 7604 |
19 Apr 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Abernethy, Shaun Paul Ruki Director |
Prebbleton Prebbleton 7604 |
19 Apr 2011 - current |
Mrzw Limited 23 Edie Street |
|
Cables Direct Limited 8 Edie Street |
|
Skyocean Group Limited 86 Mustang Avenue |
|
Hungry Wok Chinese Cuisine Limited 86 Mustang Avenue |
|
4 Wrights Limited 26 Napier Drive |
Buildpride Construction Limited 1 Douglas Street, Hornby |
Build It Limited 37 De Havilland Street |
Rjf Design & Build Limited 185 Springs Road, Hornby |
Bushnell Builders Limited 198 Springs Road |
Ipt Creative Limited 30 Squadron Road |
Glen Davidson Construction Limited 44 Bronco Drive |