Horizon Services Limited (issued an NZBN of 9429033796604) was started on 26 Oct 2006. 2 addresses are currently in use by the company: 52 Commerce Street, Whakatane (type: physical, service). Horizon Services Limited used more names, namely: Horizon Energy Investments Limited from 26 Oct 2006 to 30 Jul 2013. 5486000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (0% of shares), namely:
Horizon Energy Distribution Limited (an entity) located at Whakatane. When considering the second group, a total of 1 shareholder holds 100% of all shares (5485900 shares); it includes
Horizon Energy Distribution Limited (an entity) - located at Whakatane. Our information was last updated on 09 Apr 2024.
Current address | Type | Used since |
---|---|---|
52 Commerce Street, Whakatane | Physical & service & registered | 26 Oct 2006 |
Name and Address | Role | Period |
---|---|---|
Anthony Edward De Farias
Ohope, Ohope, 3121
Address used since 29 Jan 2020
Ohope, Ohope, 3121
Address used since 04 Aug 2016
Rd 4, Whakatane, 3194
Address used since 01 Feb 2019 |
Director | 04 Aug 2016 - current |
Christopher David Ellis
Waterview, Auckland, 1026
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - current |
John Alexander Beveridge
St Heliers, Auckland, 1071
Address used since 08 Aug 2016 |
Director | 08 Aug 2016 - current |
Linda May Robertson
Rd 1, Queenstown, 9371
Address used since 05 Oct 2022 |
Director | 05 Oct 2022 - current |
Jonathan Anthony Kay
Hauraki, Auckland, 0622
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Anne Merrilyn Tolley
Ohope, Ohope, 3121
Address used since 01 Jun 2023 |
Director | 01 Jun 2023 - current |
Christopher Patrick Boyle
Cashmere, Christchurch, 8022
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - 18 Aug 2023 |
Lorraine Mary Witten
Mission Bay, Auckland, 1071
Address used since 22 Jan 2021
Ngaio, Wellington, 6035
Address used since 01 Nov 2018 |
Director | 01 Nov 2018 - 31 Aug 2022 |
John Hugh Reginald Mcdonald
Ohope, Ohope, 3121
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - 31 Jan 2019 |
Robert Bertram Tait
Rd 5, Tauranga, 3175
Address used since 04 Aug 2016 |
Director | 04 Aug 2016 - 08 Aug 2016 |
Ajay Anand
Ohope, Whakatane, 3121
Address used since 08 Aug 2009 |
Director | 02 Oct 2008 - 04 Aug 2016 |
Donald Lewell
Whakatane, 3120, New Zealand,
Address used since 22 May 2008 |
Director | 22 May 2008 - 02 Oct 2008 |
Dene Peter Biddlecombe
Whakatane,
Address used since 02 Apr 2007 |
Director | 26 Oct 2006 - 23 May 2008 |
52 Commerce Street , Whakatane , 3120 |
Shareholder Name | Address | Period |
---|---|---|
Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 Entity (NZ Limited Company) |
Whakatane |
26 Oct 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Horizon Energy Distribution Limited Shareholder NZBN: 9429038813757 Entity (NZ Limited Company) |
Whakatane |
26 Oct 2006 - current |
Effective Date | 01 Sep 2020 |
Name | Trust Horizon |
Type | Charitable_trust |
Ultimate Holding Company Number | 599142 |
Country of origin | NZ |
Address |
52 Commerce Street Whakatane |
Aquaheat New Zealand Limited 52 Commerce Street |
|
Horizon Energy Distribution Limited 52 Commerce Street |
|
Horizon Energy 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 |