Trg Natural Pharmaceuticals Limited was registered on 22 Dec 2009 and issued a business number of 9429031750066. The registered LTD company has been managed by 12 directors: Ian Kenneth Boddy - an active director whose contract began on 26 Sep 2016,
Shaun Holt - an active director whose contract began on 01 Apr 2017,
Robert George Wyatt Stratford - an active director whose contract began on 27 Feb 2024,
Brendon Simon Barnes - an inactive director whose contract began on 16 Aug 2016 and was terminated on 26 Feb 2024,
Robert Graham Feldman - an inactive director whose contract began on 01 Aug 2015 and was terminated on 31 Jul 2017.
As stated in the BizDb information (last updated on 03 Apr 2024), this company uses 10 addresess: 53 Spring Street, Tauranga, 3110 (office address),
Level 4, 35 Grey Street, Tauranga, 3110 (office address),
Level 4, 35 Grey Street, Tauranga, 3110 (delivery address),
35 Grey Street, Level 4, Tauranga, 3110 (physical address) among others.
Up until 10 May 2022, Trg Natural Pharmaceuticals Limited had been using 53 Spring Street, Tauranga, Tauranga as their registered address.
BizDb found more names used by this company: from 22 Dec 2009 to 10 Aug 2021 they were named Honeylab Limited.
A total of 5179222 shares are allotted to 34 groups (46 shareholders in total). As far as the first group is concerned, 1409294 shares are held by 1 entity, namely:
Quayside Holdings Limited (an entity) located at Tauranga postcode 3110.
Then there is a group that consists of 1 shareholder, holds 0.23 per cent shares (exactly 11694 shares) and includes
Brash, Donald Thomas - located at Eden Terrace, Auckland.
The third share allotment (74153 shares, 1.43%) belongs to 1 entity, namely:
Beenz Limited, located at 60 Durham Street, Tauranga (an entity).
Other active addresses
Address #4: Po Box 13331, Tauranga Central, Tauranga, 3141 New Zealand
Postal address used from 01 May 2020
Address #5: 308/1 Cavalli Road, Long Bay, Auckland, 0630 New Zealand
Other address (Address For Share Register) used from 14 May 2021
Address #6: 53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Other (Address For Share Register) & other (Address for Records) address (Address For Share Register) used from 07 Jun 2021
Address #7: 35 Grey Street, Level 4, Tauranga, 3110 New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used from 01 May 2022
Address #8: 35 Grey Street, Level 4, Tauranga, 3110 New Zealand
Physical & service & registered address used from 10 May 2022
Address #9: Level 4, 35 Grey Street, Tauranga, 3110 New Zealand
Delivery & office address used from 07 Jul 2023
Principal place of activity
305 Karaka Bay Road, Karaka Bays, Wellington, 6022 New Zealand
Previous addresses
Address #1: 53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 24 May 2021 to 10 May 2022
Address #2: 53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 20 May 2019 to 24 May 2021
Address #3: Level 2, 53 Spring Street, Tauranga, Tauranga, 3110 New Zealand
Registered & physical address used from 06 Mar 2017 to 20 May 2019
Address #4: 1 Queens Wharf, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 19 May 2015 to 06 Mar 2017
Address #5: 305 Karaka Bay Road, Karaka Bays, Wellington, 6022 New Zealand
Registered & physical address used from 26 Aug 2010 to 19 May 2015
Address #6: 100 Munro Road, Te Puna, Tauranga New Zealand
Registered & physical address used from 22 Dec 2009 to 26 Aug 2010
Basic Financial info
Total number of Shares: 5179222
Annual return filing month: May
Annual return last filed: 12 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1409294 | |||
Entity (NZ Limited Company) | Quayside Holdings Limited Shareholder NZBN: 9429039147226 |
Tauranga 3110 New Zealand |
17 Jun 2016 - |
Shares Allocation #2 Number of Shares: 11694 | |||
Individual | Brash, Donald Thomas |
Eden Terrace Auckland 1010 New Zealand |
10 Jun 2019 - |
Shares Allocation #3 Number of Shares: 74153 | |||
Entity (NZ Limited Company) | Beenz Limited Shareholder NZBN: 9429041503843 |
60 Durham Street Tauranga 3110 New Zealand |
11 Nov 2016 - |
Shares Allocation #4 Number of Shares: 56695 | |||
Individual | Turner, Geoffrey John |
Auckland 1010 New Zealand |
30 Oct 2023 - |
Shares Allocation #5 Number of Shares: 12410 | |||
Entity (NZ Limited Company) | Paul Charles Investments Limited Shareholder NZBN: 9429039928412 |
Rd 2 Drury 2578 New Zealand |
08 Nov 2016 - |
Shares Allocation #6 Number of Shares: 1311572 | |||
Director | Holt, Shaun |
Pauanui 3579 New Zealand |
30 Oct 2023 - |
Shares Allocation #7 Number of Shares: 111111 | |||
Entity (NZ Limited Company) | Ngati Awa Asset Holdings Limited Shareholder NZBN: 9429034295779 |
Whakatane Whakatāne 3120 New Zealand |
20 Dec 2016 - |
Shares Allocation #8 Number of Shares: 263366 | |||
Entity (NZ Limited Company) | Klb Trustees Company (2013) Limited Shareholder NZBN: 9429041003978 |
Bethlehem Tauranga Null 3110 New Zealand |
26 Aug 2016 - |
Individual | Hayes, David Harold |
Rd 2 Katikati 3178 New Zealand |
26 Aug 2016 - |
Individual | Hayes, Julie Kay |
Rd 2 Katikati 3178 New Zealand |
26 Aug 2016 - |
Shares Allocation #9 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Graham Trustees Limited Shareholder NZBN: 9429036540211 |
Newmarket Auckland 1023 New Zealand |
26 Aug 2015 - |
Shares Allocation #10 Number of Shares: 7500 | |||
Entity (NZ Limited Company) | Blood Corp Limited Shareholder NZBN: 9429041000502 |
St Heliers Auckland 1071 New Zealand |
26 Aug 2015 - |
Shares Allocation #11 Number of Shares: 107228 | |||
Entity (NZ Limited Company) | Fomana Capital Limited Shareholder NZBN: 9429034515556 |
Khandallah Wellington 6035 New Zealand |
01 Sep 2014 - |
Shares Allocation #12 Number of Shares: 13695 | |||
Entity (NZ Limited Company) | Nutrition For Health Limited Shareholder NZBN: 9429037879150 |
Seatoun Wellington 6022 New Zealand |
26 Aug 2015 - |
Shares Allocation #13 Number of Shares: 268332 | |||
Entity (NZ Limited Company) | Clifton Land Company Limited Shareholder NZBN: 9429033652214 |
1 Wesley Street Pukekohe 2120 New Zealand |
15 May 2013 - |
Shares Allocation #14 Number of Shares: 11112 | |||
Entity (NZ Limited Company) | Barney Montgomery Trustee Limited Shareholder NZBN: 9429033694535 |
Grey Lynn Auckland 1021 New Zealand |
11 Jul 2019 - |
Shares Allocation #15 Number of Shares: 126500 | |||
Individual | Barrett, Sally Marios |
Eastbourne Lower Hutt 5013 New Zealand |
11 Jul 2022 - |
Shares Allocation #16 Number of Shares: 127077 | |||
Individual | Barrett, Alan |
Eastbourne Lower Hutt 5013 New Zealand |
11 May 2011 - |
Shares Allocation #17 Number of Shares: 12072 | |||
Individual | Sandlant, Nicholas David |
Remuera Auckland 1050 New Zealand |
04 Nov 2016 - |
Shares Allocation #18 Number of Shares: 2814 | |||
Individual | Boddy, Heather Janet |
Rd 1 Hamilton 3281 New Zealand |
27 Feb 2019 - |
Shares Allocation #19 Number of Shares: 2614 | |||
Individual | Barnes, Brendon Simon |
Rd 4 Katikati 3181 New Zealand |
02 Mar 2019 - |
Individual | Webb, Rollo Gillespie |
Leamington Cambridge 3432 New Zealand |
02 Mar 2019 - |
Individual | Barnes, Leona Pauline |
Rd 4 Whakamarama 3181 New Zealand |
02 Mar 2019 - |
Director | Barnes, Brendon Simon |
Rd 4 Katikati 3181 New Zealand |
02 Mar 2019 - |
Shares Allocation #20 Number of Shares: 137226 | |||
Individual | Johnson, Craig Bryan |
Khandallah Wellington 6035 New Zealand |
28 Mar 2014 - |
Shares Allocation #21 Number of Shares: 65281 | |||
Individual | Malcolm, Simon | 09 Jul 2013 - | |
Shares Allocation #22 Number of Shares: 32304 | |||
Individual | Mulligan, Louise Ann |
Khandallah Wellington 6035 New Zealand |
06 Jul 2015 - |
Individual | Mulligan, Wayne Thomas |
Khandallah Wellington 6035 New Zealand |
06 Jul 2015 - |
Shares Allocation #23 Number of Shares: 11111 | |||
Individual | Morgan, Paul |
Tahunanui Nelson 7011 New Zealand |
31 Jan 2020 - |
Individual | Savage, Jeune |
Haruru Falls Paihia 0204 New Zealand |
31 Jan 2020 - |
Shares Allocation #24 Number of Shares: 30528 | |||
Individual | Henderson, Gordon And Elaine |
Katikati Katikati 3129 New Zealand |
27 Nov 2012 - |
Shares Allocation #25 Number of Shares: 40000 | |||
Individual | Clearwater, David |
Karaka Bays Wellington 6022 New Zealand |
17 Dec 2013 - |
Shares Allocation #26 Number of Shares: 5615 | |||
Individual | Hanning, Anne-marie |
Seatoun Wellington 6022 New Zealand |
08 Sep 2016 - |
Individual | Ama, Rebecca |
Aotea Porirua 5024 New Zealand |
08 Sep 2016 - |
Individual | Fiso, John |
Seatoun Wellington 6022 New Zealand |
08 Sep 2016 - |
Shares Allocation #27 Number of Shares: 30000 | |||
Individual | Sandley, Sarah |
Herne Bay Auckland 1011 New Zealand |
04 Jul 2014 - |
Shares Allocation #28 Number of Shares: 91507 | |||
Other (Other) | The Maori Trustee |
Wellington Central Wellington 6011 New Zealand |
05 Aug 2014 - |
Shares Allocation #29 Number of Shares: 32003 | |||
Individual | Silson, Sheree Joyce |
Rd 2 Katikati 3178 New Zealand |
06 Jul 2015 - |
Entity (NZ Limited Company) | Young Oswald Trustees (2004) Limited Shareholder NZBN: 9429035600091 |
60 Durham Street Tauranga 3110 New Zealand |
06 Jul 2015 - |
Entity (NZ Limited Company) | Clm Trustees Limited Shareholder NZBN: 9429036208098 |
Tauranga 3110 New Zealand |
06 Jul 2015 - |
Individual | Silson, Mark Robert |
Rd 2 Katikati 3178 New Zealand |
06 Jul 2015 - |
Shares Allocation #30 Number of Shares: 52500 | |||
Entity (NZ Limited Company) | Equusys Holdings Limited Shareholder NZBN: 9429033427638 |
1 Wesley Street Pukekohe 2120 New Zealand |
09 Apr 2014 - |
Shares Allocation #31 Number of Shares: 227304 | |||
Other (Other) | Ngati Rarua Atiawa Iwi Trust Board |
Montgomery Square Nelson 7010 New Zealand |
08 Jul 2013 - |
Shares Allocation #32 Number of Shares: 5000 | |||
Individual | Evans, Amanda Jane |
Mount Eden Auckland 1024 New Zealand |
24 Nov 2015 - |
Shares Allocation #33 Number of Shares: 40000 | |||
Individual | Lou, Xin Hai |
East Tamaki Auckland 2013 New Zealand |
25 Jan 2017 - |
Shares Allocation #34 Number of Shares: 443973 | |||
Individual | Maclean, Rachel Joan |
Karaka Bays Wellington 6022 New Zealand |
29 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Greig, Rachel Joan |
Karaka Bays Wellington 6022 New Zealand |
11 May 2015 - 29 May 2017 |
Entity | Laurence Greig Limited Shareholder NZBN: 9429035933946 Company Number: 1331581 |
Bell Block New Plymouth 4312 New Zealand |
08 Nov 2010 - 26 May 2021 |
Individual | Saunders, Janice Kathleen |
Rd 4 Katikati 3181 New Zealand |
12 May 2015 - 02 Mar 2019 |
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
11 Nov 2016 - 30 Oct 2023 |
Other | John Fiso Family Trust |
Seatoun Wellington 6022 New Zealand |
08 Sep 2016 - 29 Aug 2019 |
Individual | Saunders, Ranulph Hereward |
Rd 4 Katikati 3181 New Zealand |
12 May 2015 - 02 Mar 2019 |
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
11 Nov 2016 - 30 Oct 2023 |
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
11 Nov 2016 - 30 Oct 2023 |
Individual | Hutchison, Alistair Leighton |
Epsom Auckland 1023 New Zealand |
11 Nov 2016 - 30 Oct 2023 |
Entity | Sh Medical Limited Shareholder NZBN: 9429034849330 Company Number: 1617918 |
Tauranga 3110 New Zealand |
22 Dec 2009 - 30 Oct 2023 |
Entity | Sh Medical Limited Shareholder NZBN: 9429034849330 Company Number: 1617918 |
Pauanui 3579 New Zealand |
22 Dec 2009 - 30 Oct 2023 |
Entity | Global Horticulture Limited Shareholder NZBN: 9429035052883 Company Number: 1582646 |
30 May 2013 - 26 Aug 2015 | |
Entity | Global Horticulture Limited Shareholder NZBN: 9429035052883 Company Number: 1582646 |
26 Aug 2015 - 08 Sep 2016 | |
Entity | Laurence Greig Limited Shareholder NZBN: 9429035933946 Company Number: 1331581 |
Kaikohe 0473 New Zealand |
08 Nov 2010 - 26 May 2021 |
Entity | Laurence Greig Limited Shareholder NZBN: 9429035933946 Company Number: 1331581 |
Kaikohe 0473 New Zealand |
08 Nov 2010 - 26 May 2021 |
Entity | Global Horticulture Limited Shareholder NZBN: 9429035052883 Company Number: 1582646 |
26 Aug 2015 - 08 Sep 2016 | |
Other | Mark And Sheree Silson Family Trust | 09 Apr 2014 - 06 Jul 2015 | |
Entity | Innovation Forge Limited Shareholder NZBN: 9429032596076 Company Number: 2165102 |
22 Dec 2009 - 08 Nov 2010 | |
Other | John Fiso Family Trust |
Seatoun Wellington 6022 New Zealand |
08 Sep 2016 - 29 Aug 2019 |
Entity | Laurence Greig Limited Shareholder NZBN: 9429035933946 Company Number: 1331581 |
Bell Block New Plymouth 4312 New Zealand |
08 Nov 2010 - 26 May 2021 |
Entity | Laurence Greig Limited Shareholder NZBN: 9429035933946 Company Number: 1331581 |
Bell Block New Plymouth 4312 New Zealand |
08 Nov 2010 - 26 May 2021 |
Entity | Buzz Apiaries Limited Shareholder NZBN: 9429035484028 Company Number: 1492738 |
26 Nov 2012 - 26 Aug 2016 | |
Entity | Britison Investment Limited Shareholder NZBN: 9429032410822 Company Number: 2205192 |
08 Nov 2010 - 28 Nov 2011 | |
Entity | Globalhort Holdings Limited Shareholder NZBN: 9429030736894 Company Number: 3758559 |
09 Jul 2013 - 17 Jul 2013 | |
Entity | Global Horticulture Limited Shareholder NZBN: 9429035052883 Company Number: 1582646 |
30 May 2013 - 26 Aug 2015 | |
Individual | Xie, Chunming |
A-10-13, Jiu Long Po District Chingqing China |
24 Apr 2017 - 19 Jul 2017 |
Entity | Buzz Apiaries Limited Shareholder NZBN: 9429035484028 Company Number: 1492738 |
26 Nov 2012 - 26 Aug 2016 | |
Entity | Globalhort Holdings Limited Shareholder NZBN: 9429030736894 Company Number: 3758559 |
09 Jul 2013 - 17 Jul 2013 | |
Individual | Evans, Amanda Jane |
Mount Eden Auckland 1024 New Zealand |
24 Nov 2015 - 24 Nov 2015 |
Entity | Innovation Forge Limited Shareholder NZBN: 9429032596076 Company Number: 2165102 |
22 Dec 2009 - 08 Nov 2010 | |
Entity | Britison Investment Limited Shareholder NZBN: 9429032410822 Company Number: 2205192 |
08 Nov 2010 - 28 Nov 2011 | |
Other | Null - Mark And Sheree Silson Family Trust | 09 Apr 2014 - 06 Jul 2015 | |
Other | Null - Wayne And Louise Mulligan Intvestment Trust | 05 May 2014 - 06 Jul 2015 | |
Other | Wayne And Louise Mulligan Intvestment Trust | 05 May 2014 - 06 Jul 2015 |
Ian Kenneth Boddy - Director
Appointment date: 26 Sep 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 26 Sep 2016
Shaun Holt - Director
Appointment date: 01 Apr 2017
Address: Pauanui, 3579 New Zealand
Address used since 17 Nov 2018
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 28 Aug 2017
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Apr 2017
Robert George Wyatt Stratford - Director
Appointment date: 27 Feb 2024
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 27 Feb 2024
Brendon Simon Barnes - Director (Inactive)
Appointment date: 16 Aug 2016
Termination date: 26 Feb 2024
Address: Rd 4, Katikati, 3181 New Zealand
Address used since 16 Aug 2016
Robert Graham Feldman - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 31 Jul 2017
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 Aug 2015
Frances S. - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 01 Apr 2017
Laurence Greig - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 26 Sep 2016
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Aug 2015
Ian Kenneth Boddy - Director (Inactive)
Appointment date: 01 Aug 2015
Termination date: 11 Sep 2016
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 01 Aug 2015
Shaun Holt - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 20 Aug 2016
Address: Rd 1, Tauranga, 3171 New Zealand
Address used since 01 Feb 2016
Alan George Barrett - Director (Inactive)
Appointment date: 23 Aug 2012
Termination date: 06 Aug 2015
Address: Rd2, Carterton, 5792 New Zealand
Address used since 17 Feb 2014
Paul Te Poa Morgan - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 01 Aug 2015
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 23 May 2012
David Michael Akers - Director (Inactive)
Appointment date: 22 Dec 2009
Termination date: 20 Apr 2011
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 13 Apr 2010
Design Counsel Limited
305 Karaka Bay Road
Wellington Rhinology Institute
307 Karaka Bay Road
Fixed Shadows Limited
28 Tai Paku Paku Road
Mindkin Limited
62a Nevay Road
Robdoro Limited
1/275 Karaka Bay Road
Robyn Laurie & Associates Limited
1/275 Karaka Bay Road