Keri Nectar Limited, a registered company, was incorporated on 01 Feb 2007. 9429033628677 is the NZ business number it was issued. "Honey mfg - blended" (ANZSIC C119935) is how the company is categorised. The company has been managed by 2 directors: Benson Charles Hackett - an active director whose contract started on 01 Feb 2007,
Caleb John Hackett - an active director whose contract started on 01 Feb 2007.
Updated on 03 Feb 2024, our database contains detailed information about 1 address: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 (type: office, postal).
Keri Nectar Limited had been using 108 Kerikeri Road, Kerikeri, Kerikeri as their registered address up until 24 Feb 2016.
Previous aliases used by the company, as we managed to find at BizDb, included: from 01 Feb 2007 to 07 Sep 2017 they were called Keri Nectar Limited.
A total of 1000 shares are allocated to 4 shareholders (4 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 250 shares (25 per cent). Finally we have the third share allotment (250 shares 25 per cent) made up of 1 entity.
Other active addresses
Address #4: The Hub Mall, 94 Kerikeri Road, Kerikeri, 0230 New Zealand
Office address used from 29 Nov 2023
Principal place of activity
Rd 1, Kerikeri, 0294 New Zealand
Previous addresses
Address #1: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 05 Oct 2015 to 24 Feb 2016
Address #2: Rd1, Kerikeri, Kerikeri, 0294 New Zealand
Registered & physical address used from 06 Jul 2015 to 05 Oct 2015
Address #3: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 01 Oct 2013 to 06 Jul 2015
Address #4: 108 Kerikeri Road, Kerikeri, Kerikeri, 0245 New Zealand
Physical & registered address used from 11 Sep 2013 to 01 Oct 2013
Address #5: 108 Kerikeri Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 14 Feb 2013 to 11 Sep 2013
Address #6: Business Solutions & Financial Services, Chartered Accountants, 88 Kerikeri Rd, Kerikeri New Zealand
Physical & registered address used from 01 Feb 2007 to 14 Feb 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 14 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Hackett, Isa Maria Rezende |
Kerikeri Kerikeri 0230 New Zealand |
01 Feb 2007 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Hackett, Benson Charles |
Rd 1 Kerikeri 0294 New Zealand |
01 Feb 2007 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Hackett, Annelisa Joy |
Rd 1 Kerikeri 0294 New Zealand |
01 Feb 2007 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Hackett, Caleb John |
Kerikeri Kerikeri 0230 New Zealand |
01 Feb 2007 - |
Benson Charles Hackett - Director
Appointment date: 01 Feb 2007
Address: Rd 1, Kerikeri, 0294 New Zealand
Address used since 05 May 2017
Caleb John Hackett - Director
Appointment date: 01 Feb 2007
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 08 May 2016
Cafe Malaahi Limited
108 Kerikeri Road
Northland Harvest Management Kerikeri Limited
108 Kerikeri Road
Alberon Trust Limited
108 Kerikeri Road
Oxley Construction Limited
108 Kerikeri Road
Plm Enterprises Limited
108 Kerikeri Road
Claire Frances Trustee Limited
108 Kerikeri Road
Happy Beekeeping Limited
26 Wairahi Road
Mana Kai Limited
36 Wakelin Road
Mangawhai Honey Limited
70 Estuary Drive
Manuka Mountain Honey Limited
108 Kerikeri Road
Northland Milk & Honey Limited
23 Rathbone Street
Nozabey Limited
The Meridian Centre, 93 Kerikeri Road