Shortcuts

Hanmer Apiaries Limited

Type: NZ Limited Company (Ltd)
9429037498900
NZBN
976648
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 20 Feb 2020

Hanmer Apiaries Limited, a registered company, was registered on 02 Sep 1999. 9429037498900 is the NZ business identifier it was issued. This company has been run by 2 directors: Anthony Joseph Scott - an active director whose contract started on 02 Sep 1999,
James Lawrence Paulden - an inactive director whose contract started on 02 Sep 1999 and was terminated on 02 Sep 1999.
Last updated on 19 Apr 2024, the BizDb database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Hanmer Apiaries Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address up to 20 Feb 2020.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 250 shares (25 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 750 shares (75 per cent).

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 11 Sep 2015 to 20 Feb 2020

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 20 May 2015 to 11 Sep 2015

Address: Staples Rodway, 314 Riccarton Road, Christchurch, 8041 New Zealand

Physical & registered address used from 13 May 2013 to 20 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 23 Aug 2005 to 13 May 2013

Address: C/-sparks Erskine, A M I Bldg, 2nd, Floor, 116 Riccarton Rd, Christchurch

Registered address used from 12 Apr 2000 to 23 Aug 2005

Address: C/-sparks Erskine, A M I Bldg, 2nd, Floor, 116 Riccarton Rd, Christchurch

Physical address used from 02 Sep 1999 to 23 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 31 Aug 2020

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Scott, Lidia Mariana Mount Pleasant
Christchurch
8081
New Zealand
Shares Allocation #2 Number of Shares: 750
Individual Scott, Anthony Joseph Mount Pleasant
Christchurch
8081
New Zealand
Directors

Anthony Joseph Scott - Director

Appointment date: 02 Sep 1999

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 03 Sep 2015


James Lawrence Paulden - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 02 Sep 1999

Address: Christchurch,

Address used since 02 Sep 1999

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street