Honey Network Limited was launched on 01 Sep 2011 and issued an NZ business number of 9429030962163. This registered LTD company has been managed by 3 directors: Helen Isabel Stowell - an active director whose contract started on 01 Sep 2011,
Hayden Nepia Stowell - an active director whose contract started on 01 Sep 2011,
Robert Telfer Murray - an active director whose contract started on 17 Nov 2013.
According to the BizDb database (updated on 25 Mar 2024), the company registered 3 addresses: 7B Lawson Place, Hairini, Tauranga, 3112 (registered address),
7B Lawson Place, Hairini, Tauranga, 3112 (physical address),
7B Lawson Place, Hairini, Tauranga, 3112 (service address),
8 Matirerau Street, Whakatane, Whakatane, 3120 (other address) among others.
Up to 13 Feb 2019, Honey Network Limited had been using 10730 State Highway 35, Rd 3, Te Kaha as their registered address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). In the first group, 240 shares are held by 1 entity, namely:
Tai Tokerau Honey Limited (an entity) located at Kaitaia, Kaitaia postcode 0410.
The 2nd group consists of 1 shareholder, holds 10 per cent shares (exactly 100 shares) and includes
Nelson, Dennis - located at Rotorua.
The 3rd share allotment (100 shares, 10%) belongs to 1 entity, namely:
Stowell, Hayden Nepia, located at Hairini, Tauranga (a director). Honey Network Limited was classified as "Food processing machinery or equipment wholesaling" (ANZSIC F341920).
Principal place of activity
10730 State Highway 35, Rd 3, Te Kaha, 3199 New Zealand
Previous addresses
Address #1: 10730 State Highway 35, Rd 3, Te Kaha, 3199 New Zealand
Registered & physical address used from 10 Apr 2018 to 13 Feb 2019
Address #2: 103 Denny Hulme Drive, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Physical & registered address used from 26 Feb 2018 to 10 Apr 2018
Address #3: 10730 Sh 35, Rd 3, Opotiki, 3199 New Zealand
Physical & registered address used from 20 Feb 2017 to 26 Feb 2018
Address #4: 8 Matirerau Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 17 Feb 2017 to 20 Feb 2017
Address #5: 87 Twin Oak Avenue, Papamoa Beach, Papamoa, 3118 New Zealand
Registered & physical address used from 28 Sep 2016 to 17 Feb 2017
Address #6: 15 The Green, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 10 May 2016 to 28 Sep 2016
Address #7: 8 Matirerau Street, Whakatane, 3120 New Zealand
Physical & registered address used from 29 Jan 2013 to 10 May 2016
Address #8: 84 Thornton Road, Rd 4, Whakatane, 3194 New Zealand
Physical & registered address used from 26 Oct 2012 to 29 Jan 2013
Address #9: 125 Bell Street, Judea, Tauranga, 3110 New Zealand
Physical & registered address used from 01 Sep 2011 to 26 Oct 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 21 Mar 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 240 | |||
Entity (NZ Limited Company) | Tai Tokerau Honey Limited Shareholder NZBN: 9429032187410 |
Kaitaia Kaitaia 0410 New Zealand |
04 Mar 2014 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Nelson, Dennis |
Rotorua 3074 New Zealand |
07 May 2013 - |
Shares Allocation #3 Number of Shares: 100 | |||
Director | Stowell, Hayden Nepia |
Hairini Tauranga 3112 New Zealand |
07 May 2013 - |
Shares Allocation #4 Number of Shares: 560 | |||
Director | Stowell, Helen Isabel |
Whakatane Whakatane 3120 New Zealand |
07 May 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Stowell, Hayden Nepia |
Rd 4 Whakatane 3194 New Zealand |
01 Sep 2011 - 13 Nov 2012 |
Other | Haynat Family Trust | 13 Nov 2012 - 07 May 2013 | |
Other | Null - Haynat Family Trust | 13 Nov 2012 - 07 May 2013 |
Helen Isabel Stowell - Director
Appointment date: 01 Sep 2011
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 11 Mar 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 04 Feb 2019
Address: Rd 3, Opotiki, 3199 New Zealand
Address used since 01 Feb 2015
Hayden Nepia Stowell - Director
Appointment date: 01 Sep 2011
Address: Hairini, Tauranga, 3112 New Zealand
Address used since 04 Feb 2019
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 09 Feb 2017
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 15 Feb 2018
Robert Telfer Murray - Director
Appointment date: 17 Nov 2013
Address: Ahipara, Kaitaia, 0481 New Zealand
Address used since 01 May 2015
Tauaroa Whanau Charitable Trust
6858 State Highway 35
Carpe Diem (2023) Limited
Skipper Lay & Associates
Cb Pacific Limited
96 Windmill Road
Contour International Limited
48 Whiore Avenue
Foodquip Australasia Limited
233 Wainui South Road
Uv Innovations Limited
33 Duke Street West
Viniquip International Limited
208-210 Avenue Road East