Shortcuts

Honiss Consulting Limited

Type: NZ Limited Company (Ltd)
9429037540951
NZBN
968598
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 9408
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 05 May 2019
526 Victoria Street, Level 1
Hamilton Central
Hamilton 3204
New Zealand
Office & delivery address used since 05 May 2019
910 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 07 Aug 2019

Honiss Consulting Limited, a registered company, was started on 13 Jul 1999. 9429037540951 is the number it was issued. This company has been run by 3 directors: Michael James Honiss - an active director whose contract started on 13 Jul 1999,
Nicole Louise Honiss - an active director whose contract started on 01 Sep 2001,
Kevin John Honiss - an inactive director whose contract started on 13 Jul 1999 and was terminated on 01 Nov 2003.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 910 Victoria Street, Hamilton Central, Hamilton, 3204 (physical address),
910 Victoria Street, Hamilton Central, Hamilton, 3204 (registered address),
910 Victoria Street, Hamilton Central, Hamilton, 3204 (service address),
Po Box 9408, Waikato Mail Centre, Hamilton, 3240 (postal address) among others.
Honiss Consulting Limited had been using 526 Victoria Street, Level 1, Hamilton Central, Hamilton as their registered address up until 07 Aug 2019.
Other names used by the company, as we found at BizDb, included: from 31 Jul 2002 to 06 Oct 2005 they were named Honiss Chemicals Limited, from 13 Jul 1999 to 31 Jul 2002 they were named Clene Up Products Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 600 shares (60%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 400 shares (40%).

Addresses

Principal place of activity

526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 526 Victoria Street, Level 1, Hamilton Central, Hamilton, 3204 New Zealand

Registered address used from 26 Oct 2018 to 07 Aug 2019

Address #2: 427 Bruntwood Road, Rd 1, Cambridge, 3493 New Zealand

Physical address used from 09 Sep 2016 to 07 Aug 2019

Address #3: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand

Registered address used from 18 Aug 2016 to 26 Oct 2018

Address #4: 34a Somerset Street, Frankton, Hamilton, 3204 New Zealand

Physical address used from 18 Aug 2016 to 09 Sep 2016

Address #5: 141 Grey Street, Hamilton East, Hamilton, 3216 New Zealand

Registered address used from 08 Sep 2015 to 18 Aug 2016

Address #6: 427 Bruntwood Road, Rd 1, Cambridge, 3493 New Zealand

Physical address used from 27 Feb 2012 to 18 Aug 2016

Address #7: 427 Bruntwood Road, Rd 1, Cambridge, 3493 New Zealand

Registered address used from 07 Sep 2011 to 08 Sep 2015

Address #8: C/- Gartymellow, 189 Collingwood Street, Hamilton, 3204 New Zealand

Physical address used from 07 Sep 2011 to 27 Feb 2012

Address #9: 427 Bruntwood Road, R.d.1, Cambridge New Zealand

Registered address used from 06 Sep 2006 to 07 Sep 2011

Address #10: 370 Bellevue Road, Rd1, Cambridge

Registered address used from 07 Sep 2004 to 06 Sep 2006

Address #11: 189 Collingwood Street, Hamilton New Zealand

Physical address used from 26 Feb 2004 to 07 Sep 2011

Address #12: 189 Collingwood Street, Hamilton

Registered address used from 26 Feb 2004 to 07 Sep 2004

Address #13: 67 Cowley Drive, Cambridge

Physical address used from 17 Oct 2002 to 26 Feb 2004

Address #14: 67 Cowley Drive, Cambridge

Registered address used from 13 Jun 2002 to 26 Feb 2004

Address #15: 52a Cowley Drive, Cambridge

Registered address used from 12 Apr 2000 to 13 Jun 2002

Address #16: 52a Cowley Drive, Cambridge

Physical address used from 14 Jul 1999 to 17 Oct 2002

Contact info
office@auctus.co.nz
05 May 2019 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 600
Individual Honiss, Michael James Rd 1
Cambridge
3493
New Zealand
Shares Allocation #2 Number of Shares: 400
Individual Honiss, Nicole Louise Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Honiss, Kevin John Hamilton
Directors

Michael James Honiss - Director

Appointment date: 13 Jul 1999

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 26 Aug 2014


Nicole Louise Honiss - Director

Appointment date: 01 Sep 2001

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 26 Aug 2014


Kevin John Honiss - Director (Inactive)

Appointment date: 13 Jul 1999

Termination date: 01 Nov 2003

Address: Hamilton,

Address used since 06 Jun 2002

Nearby companies

Southern Fresh Foods Limited
461 Bruntwood Road

Bryleen Limited
461 Bruntwood Road

Ellesmere Thoroughbreds Limited
523 Bruntwood Road

All Tech Electrical Limited
193 Pickering Road

Mills Road Estate Limited
313 Lee Martin Road

Curideo Group Limited
308 Pickering Road