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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Ninkie, Helen Maree |
Cromwell 9383 New Zealand |
25 Oct 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Watkins, Christopher Ian |
Cromwell 9383 New Zealand |
25 Oct 1996 - |
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
Kenana - Te Ranginui Marae Trust
10 Grey Street East
Moa & Spittles Equity Group Limited
22 Karamea Rd
The Blue Room Nz Limited
60 Waterfront Drive
Te Mana Oranga Trust
Karamea Road
Indian Spice Restaurant Limited
66 Waterfront Drive
Far North Pistol Club Incorporated
46 Colonel Mould Drive