Honey Bee Good Trustees Limited, a registered company, was registered on 04 Mar 2009. 9429032366938 is the number it was issued. This company has been run by 5 directors: Jason William Paul Prisk - an active director whose contract began on 15 Mar 2012,
Lisa Ann Eynon - an active director whose contract began on 19 Dec 2018,
Bryce Graham Moffat - an inactive director whose contract began on 15 Mar 2012 and was terminated on 13 Jan 2015,
Leah Veronica Peacock - an inactive director whose contract began on 04 Mar 2009 and was terminated on 15 Mar 2012,
Stephen Michael Sudbury - an inactive director whose contract began on 04 Mar 2009 and was terminated on 15 Mar 2012.
Updated on 07 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 4 Vinery Lane, Whangarei, 0110 (types include: physical, registered).
Honey Bee Good Trustees Limited had been using C/- Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei as their registered address up to 16 Jul 2014.
One entity owns all company shares (exactly 100 shares) - Prisk, Jason William Paul - located at 0110, Rd10, Whangarei.
Previous addresses
Address: C/- Spire Chartered Accountants Limited, Level 1, 35 Robert Street, Whangarei, 0110 New Zealand
Registered & physical address used from 03 Apr 2012 to 16 Jul 2014
Address: C/- Sudburys Limited, 20 Commerce Street, Whangarei, 0110 New Zealand
Registered & physical address used from 08 Mar 2011 to 03 Apr 2012
Address: 20 Commerce Street, Whangarei 0110 New Zealand
Registered address used from 05 Mar 2010 to 08 Mar 2011
Address: 20 Coomerce St, Whangarei
Registered address used from 03 Nov 2009 to 05 Mar 2010
Address: 20 Commerce St, Whangarei New Zealand
Physical address used from 03 Nov 2009 to 08 Mar 2011
Address: C/-sudburys Limited, 1st Floor, 25 Rathbone Street, Whangarei
Registered & physical address used from 04 Mar 2009 to 03 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Prisk, Jason William Paul |
Rd10 Whangarei 0170 New Zealand |
26 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Moffat, Bryce Graham |
Rd 1 Kamo 0185 New Zealand |
26 Mar 2012 - 15 Jan 2015 |
Individual | Peacock, Leah Veronica |
R D 5 Whangarei, 0175 New Zealand |
04 Mar 2009 - 26 Mar 2012 |
Individual | Sudbury, Stephen Michael |
Rd 9 Whangarei 0179 New Zealand |
04 Mar 2009 - 26 Mar 2012 |
Jason William Paul Prisk - Director
Appointment date: 15 Mar 2012
Address: Rd10, Whangarei, 0170 New Zealand
Address used since 15 Mar 2012
Lisa Ann Eynon - Director
Appointment date: 19 Dec 2018
Address: Raumanga, Whangarei, 0110 New Zealand
Address used since 19 Dec 2018
Bryce Graham Moffat - Director (Inactive)
Appointment date: 15 Mar 2012
Termination date: 13 Jan 2015
Address: Rd 1, Kamo, 0185 New Zealand
Address used since 29 Aug 2013
Leah Veronica Peacock - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 15 Mar 2012
Address: Rd 5, Whangarei, 0175 New Zealand
Address used since 02 Mar 2010
Stephen Michael Sudbury - Director (Inactive)
Appointment date: 04 Mar 2009
Termination date: 15 Mar 2012
Address: Rd 9, Whangarei, 0179 New Zealand
Address used since 23 Feb 2012
The Le Garth Foot Company Limited
1st Floor
Northland Security Fencing Limited
4 Vinery Lane
Aztec Aluminium & Glass Limited
4 Vinery Lane
Bradley Cranston Trustee Limited
1st Floor
Newlove Landholdings Limited
4 Vinery Lane
Puke Kakarauri Trustee Limited
1st Floor