100% Pure New Zealand Honey Limited was launched on 14 Jun 1996 and issued an NZ business number of 9429000021609. This registered LTD company has been supervised by 6 directors: Simon Perry - an active director whose contract began on 03 Feb 2022,
Anthony Victor Giles - an active director whose contract began on 03 Feb 2022,
Russell Leonard James Marsh - an active director whose contract began on 18 Feb 2022,
Stephen William Howse - an inactive director whose contract began on 03 Feb 2022 and was terminated on 16 Oct 2023,
Stephen James Lyttle - an inactive director whose contract began on 14 Jun 1996 and was terminated on 03 Feb 2022.
According to BizDb's database (updated on 09 Apr 2024), this company registered 1 address: 360 Tristram Street, Hamilton Central, Hamilton, 3204 (category: office, delivery).
Up until 14 Feb 2022, 100% Pure New Zealand Honey Limited had been using 15 Treneglos Street, Washdyke, Timaru as their registered address.
BizDb found past names for this company: from 25 Feb 1997 to 07 Sep 2009 they were called Honey Valley New Zealand Limited, from 14 Jun 1996 to 25 Feb 1997 they were called New Zealand Honey Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
The Mānuka Collective Limited (an entity) located at Hamilton Central, Hamilton postcode 3204. 100% Pure New Zealand Honey Limited has been categorised as "Honey mfg - blended" (ANZSIC C119935).
Principal place of activity
360 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 15 Treneglos Street, Washdyke, Timaru, 7910 New Zealand
Registered address used from 26 Oct 2010 to 14 Feb 2022
Address #2: 15 Treneglos Street, Washdyke, Timaru New Zealand
Registered address used from 02 Nov 2009 to 26 Oct 2010
Address #3: 15 Treneglos Street, Washdyke, Timaru New Zealand
Physical address used from 02 Nov 2009 to 14 Feb 2022
Address #4: Cnr Treneglos & Elgenshire Steets, Washdyke
Registered address used from 02 Oct 2009 to 02 Nov 2009
Address #5: Cmr Treneglos & Elgenshire Streets, Washdyke
Physical address used from 02 Oct 2009 to 02 Nov 2009
Address #6: 338 Stafford Street, Timaru
Physical address used from 01 Nov 2002 to 02 Oct 2009
Address #7: C/- One To One Financial Management Ltd, 338 Stafford Street, Timaru
Registered address used from 01 Nov 2002 to 02 Oct 2009
Address #8: C/- Mcfarlane Hornsey Matthews, Corner Stafford & Sefton Streets, Timaru
Registered address used from 11 Apr 2000 to 01 Nov 2002
Address #9: C/- Mcfarlane Hornsey Matthews, Corner Stafford & Sefton Streets, Timaru
Physical address used from 14 Jun 1996 to 01 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | The MĀnuka Collective Limited Shareholder NZBN: 9429047778252 |
Hamilton Central Hamilton 3204 New Zealand |
03 Feb 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyttle, Stephen James |
Timaru New Zealand |
14 Jun 1996 - 10 Jun 2014 |
Individual | Ball, Carolyn Margaret |
Timaru |
14 Jun 1996 - 03 Feb 2022 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
Timaru Timaru 7910 New Zealand |
21 Nov 2016 - 03 Feb 2022 |
Individual | Lyttle, Stephen James |
Timaru New Zealand |
14 Jun 1996 - 10 Jun 2014 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
25 Sep 2009 - 10 Jun 2014 | |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
45 Heaton Street Timaru 7910 New Zealand |
21 Nov 2016 - 03 Feb 2022 |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
45 Heaton Street Timaru 7910 New Zealand |
21 Nov 2016 - 03 Feb 2022 |
Individual | Caird, Suzanne Ngaire |
Rd 2 Timaru 7972 New Zealand |
21 Oct 2020 - 03 Feb 2022 |
Individual | Goodwin, Sean Christopher |
Gleniti Timaru 7910 New Zealand |
21 Oct 2020 - 03 Feb 2022 |
Individual | Allan, Jarved Barry |
Highfield Timaru 7910 New Zealand |
21 Oct 2020 - 03 Feb 2022 |
Individual | Ball, Carolyn Margaret |
Timaru |
14 Jun 1996 - 03 Feb 2022 |
Individual | Ball, Carolyn Margaret |
Timaru |
14 Jun 1996 - 03 Feb 2022 |
Individual | Ball, Carolyn Margaret |
Timaru |
14 Jun 1996 - 03 Feb 2022 |
Individual | Lyttle, Stephen James |
Timaru New Zealand |
14 Jun 1996 - 10 Jun 2014 |
Other | Null - Ball, Carolyn Margaret | 14 Jun 1996 - 10 Jun 2014 | |
Other | Null - The Three G Family Trust | 10 Jun 2014 - 21 Nov 2016 | |
Entity | V.i.p Trustee Services Limited Shareholder NZBN: 9429036551125 Company Number: 1200968 |
25 Sep 2009 - 10 Jun 2014 | |
Individual | Mcfarlane, Stephen John |
Timaru |
14 Jun 1996 - 27 Jun 2010 |
Other | Ball, Carolyn Margaret | 14 Jun 1996 - 10 Jun 2014 | |
Individual | Lyttle, Stephen James |
Timaru New Zealand |
14 Jun 1996 - 10 Jun 2014 |
Other | The Three G Family Trust | 10 Jun 2014 - 21 Nov 2016 | |
Individual | Lyttle, Stephen James |
Timaru New Zealand |
14 Jun 1996 - 10 Jun 2014 |
Simon Perry - Director
Appointment date: 03 Feb 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 03 Feb 2022
Anthony Victor Giles - Director
Appointment date: 03 Feb 2022
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 03 Feb 2022
Russell Leonard James Marsh - Director
Appointment date: 18 Feb 2022
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 18 Feb 2022
Stephen William Howse - Director (Inactive)
Appointment date: 03 Feb 2022
Termination date: 16 Oct 2023
Address: Rd 4, Cambridge, 3496 New Zealand
Address used since 03 Feb 2022
Stephen James Lyttle - Director (Inactive)
Appointment date: 14 Jun 1996
Termination date: 03 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Oct 2015
Carolyn Margaret Ball - Director (Inactive)
Appointment date: 14 Jun 1996
Termination date: 03 Feb 2022
Address: Highfield, Timaru, 7910 New Zealand
Address used since 27 Oct 2015
New Zealand Honey & Bees Limited
15 Treneglos Street
Alpine Energy Limited
24 Elginshire Street
Infratec Renewables (rarotonga) Limited
24 Elginshire Street
Farmers Mill Limited
79 Elginshire Street
Seedlands Property Limited
79 Elginshire Street
Seedlands Limited
79 Elginshire Street
Canterbury Honey Limited
31 Jb Cullen Drive
Davidson Enterprises Limited
Level 1 26 Canon St
Grade One Honey Limited
19 Tawa Street
New Zealand Honey Farm (2010) Limited
Level 3, Clock Tower Building
Taylor Pass Honey Co Holdings Limited
4c Sefton Street East
Taylor Pass Honey Co Limited
4c Sefton Street East