Woodland Honey 2008 Limited was launched on 22 Sep 2008 and issued an NZ business identifier of 9429032551969. The registered LTD company has been run by 2 directors: Shayne Jamie Mackenzie - an active director whose contract started on 22 Sep 2008,
Andrea Jacqueline Mackenzie - an inactive director whose contract started on 22 Sep 2008 and was terminated on 28 Sep 2015.
According to the BizDb data (last updated on 17 Apr 2024), the company registered 2 addresses: 2307 Colville Road, Rd 4, Coromandel, 3584 (office address),
602 Port Charles Road, Coromandel, 3584 (registered address),
602 Port Charles Road, Coromandel, 3584 (physical address),
602 Port Charles Road, Coromandel, 3584 (service address) among others.
Up until 13 Oct 2020, Woodland Honey 2008 Limited had been using 19 Victoria Street, Cambridge, Cambridge as their registered address.
A total of 800 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 400 shares are held by 1 entity, namely:
Christie, Elizabeth (an individual) located at Coromandel postcode 3584.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 400 shares) and includes
Mackenzie, Shayne Jamie - located at Coromandel. Woodland Honey 2008 Limited was classified as "Apiarist" (business classification A019310).
Principal place of activity
2307 Colville Road, Rd 4, Coromandel, 3584 New Zealand
Previous addresses
Address #1: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Registered address used from 12 Oct 2020 to 13 Oct 2020
Address #2: 2432 Colville Road, Rd 4, Coromandel, 3584 New Zealand
Registered address used from 26 Sep 2016 to 12 Oct 2020
Address #3: 14 Puriri Place, Rd 3, Coromandel, 3583 New Zealand
Registered address used from 19 Jan 2016 to 26 Sep 2016
Address #4: 19 Victoria Street, Cambridge, 3434 New Zealand
Registered address used from 09 Jun 2014 to 19 Jan 2016
Address #5: 19 Victoria Street, Cambridge, 3434 New Zealand
Physical address used from 09 Jun 2014 to 13 Oct 2020
Address #6: Herbert Morton, 19 Victoria Street, Cambridge New Zealand
Physical address used from 22 Sep 2008 to 09 Jun 2014
Address #7: 14 Puriri Place, Tuateawa Rd3, Coromandel, 3583 New Zealand
Registered address used from 22 Sep 2008 to 09 Jun 2014
Basic Financial info
Total number of Shares: 800
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Christie, Elizabeth |
Coromandel 3584 New Zealand |
12 Sep 2018 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Mackenzie, Shayne Jamie |
Coromandel 3584 New Zealand |
22 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mackenzie, Andrea Jacqueline |
Tuateawa Rd3 Coromandel, 3583 New Zealand |
22 Sep 2008 - 01 Oct 2015 |
Shayne Jamie Mackenzie - Director
Appointment date: 22 Sep 2008
Address: Coromandel, 3584 New Zealand
Address used since 02 Oct 2020
Address: Rd 4, Coromandel, 3584 New Zealand
Address used since 16 Sep 2016
Andrea Jacqueline Mackenzie - Director (Inactive)
Appointment date: 22 Sep 2008
Termination date: 28 Sep 2015
Address: Rd 3, Coromandel, 3583 New Zealand
Address used since 21 Oct 2009
Colville Music Club Incorporated
Colville Store
Colville General Store Limited
2314 Colville Road
Para-legal Advocates & Support Services - Nz Trust
N/a
Colville Community Health Trust
2333 Colville Road
E J Bridle Estates Limited
54 Wharf Road
Crimson Limited
97 Wharf Road
Bee Ora Honey Limited
806 Matarangi Drive
Bee Ora Limited
806 Matarangi Drive
Calibre Apiaries Limited
1881 East Coast Road
Jacobs Well Honey Limited
Business One Limited
O'brien Agriculture Limited
293 Main Rd
White Star Honey Limited
2140 Colville Road