Shortcuts

Honeylands Naturally Limited

Type: NZ Limited Company (Ltd)
9429038209109
NZBN
832783
Company Number
Registered
Company Status
Current address
6 Karamea Road
Mangonui
Mangonui 0420
New Zealand
Other address (Address For Share Register) used since 21 Aug 2014
168 Pukerangi Drive
Cromwell 9383
New Zealand
Registered address used since 31 Jul 2019
168 Pukerangi Drive
Cromwell 9343
New Zealand
Physical & service address used since 31 Jul 2019

Honeylands Naturally Limited, a registered company, was launched on 25 Oct 1996. 9429038209109 is the NZBN it was issued. This company has been supervised by 3 directors: Helen Maree Ninkie - an active director whose contract started on 25 Oct 1996,
Christopher Ian Watkins - an active director whose contract started on 14 Mar 2024,
Christopher Ian Watkins - an inactive director whose contract started on 25 Oct 1996 and was terminated on 01 Apr 2013.
Last updated on 18 Apr 2024, our database contains detailed information about 3 addresses the company uses, specifically: 168 Pukerangi Drive, Cromwell, 9383 (registered address),
168 Pukerangi Drive, Cromwell, 9343 (physical address),
168 Pukerangi Drive, Cromwell, 9343 (service address),
6 Karamea Road, Mangonui, Mangonui, 0420 (other address) among others.
Honeylands Naturally Limited had been using 37 Howell Road, Taneatua, Taneatua as their registered address until 31 Jul 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 37 Howell Road, Taneatua, Taneatua, 3123 New Zealand

Registered address used from 05 Apr 2019 to 31 Jul 2019

Address #2: 6 Karamea Road, Mangonui, Mangonui, 0420 New Zealand

Physical address used from 29 Aug 2014 to 31 Jul 2019

Address #3: 6 Karamea Road, Mangonui, Mangonui, 0420 New Zealand

Registered address used from 29 Aug 2014 to 05 Apr 2019

Address #4: Unit B, 29 Paramount Drive, Henderson, Waitakere City New Zealand

Registered address used from 24 Mar 2002 to 29 Aug 2014

Address #5: Unit B, 29 Paramount Drive, Henderson, Waitakare City New Zealand

Physical address used from 28 Mar 2001 to 29 Aug 2014

Address #6: 16 Kauri Loop Road, Waiatarua, Auckland

Physical address used from 28 Mar 2001 to 28 Mar 2001

Address #7: 16 Kauri Loop Road, Waiatarua, Auckland

Registered address used from 28 Mar 2001 to 24 Mar 2002

Address #8: 16 Kauri Loop Road, Waiatarua, Auckland

Registered address used from 11 Apr 2000 to 28 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 14 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Ninkie, Helen Maree Cromwell
9383
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Watkins, Christopher Ian Cromwell
9383
New Zealand
Directors

Helen Maree Ninkie - Director

Appointment date: 25 Oct 1996

Address: Mangonui, 0420 New Zealand

Address used since 28 Mar 2018

Address: Hanmer Springs, Hanmer Springs, 7334 New Zealand

Address used since 21 Aug 2014

Address: Cromwell, 9383 New Zealand

Address used since 28 Mar 2019


Christopher Ian Watkins - Director

Appointment date: 14 Mar 2024

Address: Rd 3, Cromwell, 9383 New Zealand

Address used since 14 Mar 2024


Christopher Ian Watkins - Director (Inactive)

Appointment date: 25 Oct 1996

Termination date: 01 Apr 2013

Address: Red Beach, Hibiscus Coast,

Address used since 09 Sep 2008

Nearby companies