Comvita Landowner Share Scheme Trustee Limited, a registered company, was started on 31 Jul 2002. 9429036444540 is the NZBN it was issued. The company has been managed by 9 directors: David Robert Banfield - an active director whose contract started on 20 Feb 2020,
Scott Philip Coulter - an inactive director whose contract started on 03 Oct 2016 and was terminated on 20 Feb 2020,
Mark Francis Sadd - an inactive director whose contract started on 03 Oct 2016 and was terminated on 17 May 2019,
Alan John Bougen - an inactive director whose contract started on 27 Sep 2007 and was terminated on 03 Oct 2016,
Brett Donald Hewlett - an inactive director whose contract started on 15 Sep 2009 and was terminated on 03 Oct 2016.
Last updated on 26 Feb 2024, BizDb's data contains detailed information about 1 address: 23 Wilson Road South, Paengaroa, Bay Of Plenty, 3189 (type: delivery, postal).
Comvita Landowner Share Scheme Trustee Limited had been using 23 Wilson Road South, Paengaroa as their registered address up until 11 Sep 2013.
Previous names for this company, as we identified at BizDb, included: from 31 Jul 2002 to 24 Mar 2011 they were called Apimed Honey Research Limited.
A single entity controls all company shares (exactly 100 shares) - Comvita Limited - located at 3189, Paengaroa, Bay Of Plenty.
Other active addresses
Address #4: C/ Comvita Limited, Private Bag 1, Te Puke, 3153 New Zealand
Postal address used from 30 Mar 2020
Principal place of activity
23 Wilson Road South, Paengaroa, Bay Of Plenty, 3189 New Zealand
Previous addresses
Address #1: 23 Wilson Road South, Paengaroa, 3189 New Zealand
Registered address used from 05 Apr 2013 to 11 Sep 2013
Address #2: Wilson Road South, Paengaroa, Te Puke New Zealand
Registered & physical address used from 12 Aug 2004 to 05 Apr 2013
Address #3: C/o Unilink Office, University Of Waikato, Gate 5 Hillcrest Rd, Hamilton
Registered & physical address used from 31 Jul 2002 to 12 Aug 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Financial report filing month: March
Annual return last filed: 27 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Comvita Limited Shareholder NZBN: 9429040077536 |
Paengaroa Bay Of Plenty 3189 New Zealand |
15 Sep 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Apimed Medical Honey Limited Shareholder NZBN: 9429036444779 Company Number: 1219732 |
05 Aug 2004 - 15 Sep 2011 | |
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
31 Jul 2002 - 05 Aug 2004 | |
Entity | Manuka Resources Limited Shareholder NZBN: 9429038040368 Company Number: 866988 |
31 Jul 2002 - 05 Aug 2004 | |
Entity | Apimed Medical Honey Limited Shareholder NZBN: 9429036444779 Company Number: 1219732 |
05 Aug 2004 - 15 Sep 2011 | |
Entity | Manuka Resources Limited Shareholder NZBN: 9429038040368 Company Number: 866988 |
31 Jul 2002 - 05 Aug 2004 | |
Entity | Waikatolink Limited Shareholder NZBN: 9429038786242 Company Number: 606943 |
31 Jul 2002 - 05 Aug 2004 |
Ultimate Holding Company
David Robert Banfield - Director
Appointment date: 20 Feb 2020
Address: Orakei, Auckland, 1071 New Zealand
Address used since 31 Jan 2024
Address: Tauranga South, Tauranga, 3112 New Zealand
Address used since 20 Feb 2020
Scott Philip Coulter - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 20 Feb 2020
Address: Welcome Bay, Tauranga, 3112 New Zealand
Address used since 03 Oct 2016
Mark Francis Sadd - Director (Inactive)
Appointment date: 03 Oct 2016
Termination date: 17 May 2019
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 01 Jul 2018
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 03 Oct 2016
Alan John Bougen - Director (Inactive)
Appointment date: 27 Sep 2007
Termination date: 03 Oct 2016
Address: Mount Maunganui, 3116 New Zealand
Address used since 22 Mar 2016
Brett Donald Hewlett - Director (Inactive)
Appointment date: 15 Sep 2009
Termination date: 03 Oct 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 06 Apr 2010
Peter Noel Moran - Director (Inactive)
Appointment date: 01 Jan 2010
Termination date: 05 Nov 2014
Address: Rd 3, Te Puke, 3183 New Zealand
Address used since 29 Feb 2012
William James Bracks - Director (Inactive)
Appointment date: 23 Jul 2004
Termination date: 27 Sep 2007
Address: Te Puke,
Address used since 23 Jul 2004
Phillip Roy Caskey - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 23 Jul 2004
Address: Cambridge,
Address used since 31 Jul 2002
Gary Betteridge - Director (Inactive)
Appointment date: 31 Jul 2002
Termination date: 23 Jul 2004
Address: Hamilton,
Address used since 31 Jul 2002
Comvita Share Scheme Trustee Limited
23 Wilson Road South
Comvita New Zealand Limited
23 Wilson Road South
Bee & Herbal New Zealand Limited
23 Wilson Road South
Comvita Limited
23 Wilson Road South
Makino Station Limited
23 Wilson Road South
Quality Building Services Tauranga Limited
22c Wilson Road South