Shortcuts

New Zealand Beeswax Limited

Type: NZ Limited Company (Ltd)
9429039409508
NZBN
407029
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
44 Gladstone Street South
Orari
Geraldine 7992
New Zealand
Physical & registered & service address used since 09 Jan 2019
44 Gladstone Street South
Orari
Geraldine 7992
New Zealand
Postal & office address used since 10 Sep 2019
44 Gladstone Street South
Orari
Geraldine 7992
New Zealand
Delivery address used since 02 Sep 2020

New Zealand Beeswax Limited was started on 01 Nov 1988 and issued a number of 9429039409508. The registered LTD company has been managed by 5 directors: John Francis Stone - an active director whose contract began on 02 Jun 2017,
Ramon Walter Parker - an active director whose contract began on 02 Jun 2017,
Kevin Raymond Cooney - an active director whose contract began on 08 Jun 2017,
Susan Kathleen Lyttle - an inactive director whose contract began on 05 Mar 1990 and was terminated on 02 Jun 2017,
Peter John Lyttle - an inactive director whose contract began on 05 Mar 1990 and was terminated on 02 Jun 2017.
According to our database (last updated on 10 Mar 2024), the company uses 1 address: 44 Gladstone Street South, Orari, Geraldine, 7992 (category: delivery, postal).
Up to 09 Jan 2019, New Zealand Beeswax Limited had been using 4C Sefton Street, Timaru as their registered address.
A total of 102041 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 2041 shares are held by 1 entity, namely:
Taylor & Taylor Holdings Limited (an entity) located at Rd 21, Geraldine postcode 7991.
The second group consists of 1 shareholder, holds 58.8% shares (exactly 60000 shares) and includes
Hugo & Bland Limited Partnership - located at Rd1, Outram.
The third share allocation (40000 shares, 39.2%) belongs to 1 entity, namely:
Invest South Limited Partnership, located at Invercargill, Invercargill (an other). New Zealand Beeswax Limited is classified as "Manufacturing nec" (business classification C259907).

Addresses

Principal place of activity

44 Gladstone Street South, Orari, Geraldine, 7992 New Zealand


Previous addresses

Address #1: 4c Sefton Street, Timaru, 7910 New Zealand

Registered & physical address used from 27 Nov 2017 to 09 Jan 2019

Address #2: 4c Sefton Street, Timaru, 7910 New Zealand

Physical & registered address used from 11 Aug 2014 to 27 Nov 2017

Address #3: 6 Queen Street, Timaru New Zealand

Physical & registered address used from 16 Jul 2003 to 11 Aug 2014

Address #4: Woodnorth Joyce, Silver Birches, 100-104 Sophia Street, Timaru

Registered address used from 22 Mar 1993 to 16 Jul 2003

Address #5: Same As Registered Office

Physical address used from 20 Feb 1992 to 16 Jul 2003

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 3 6939189
21 Mar 2019 Phone
pam@beeswax.co.nz
10 Sep 2019 nzbn-reserved-invoice-email-address-purpose
beeswax.co.nz
21 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 102041

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2041
Entity (NZ Limited Company) Taylor & Taylor Holdings Limited
Shareholder NZBN: 9429047336797
Rd 21
Geraldine
7991
New Zealand
Shares Allocation #2 Number of Shares: 60000
Other (Other) Hugo & Bland Limited Partnership Rd1
Outram
9073
Shares Allocation #3 Number of Shares: 40000
Other (Other) Invest South Limited Partnership Invercargill
Invercargill
9810
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lyttle, Peter John Orari
R D 22, Geraldine
Individual Lyttle, Susan Kathleen Orari
R D 22, Geraldine

Ultimate Holding Company

28 Sep 2017
Effective Date
Hugo & Bland Limited Partnership
Name
Ltd_partner_incorp
Type
2523888
Ultimate Holding Company Number
NZ
Country of origin
140c Lyford Lane
Twizel 7944
New Zealand
Address
Directors

John Francis Stone - Director

Appointment date: 02 Jun 2017

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 07 Sep 2022

Address: Arrowtown, 9371 New Zealand

Address used since 13 Sep 2021

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 02 Jun 2017

Address: Lower Shotover, Queenstown, 9371 New Zealand

Address used since 22 Dec 2018


Ramon Walter Parker - Director

Appointment date: 02 Jun 2017

Address: Twizel, 7999 New Zealand

Address used since 09 Sep 2021

Address: Twizel, 7944 New Zealand

Address used since 02 Jun 2017


Kevin Raymond Cooney - Director

Appointment date: 08 Jun 2017

Address: Clifton, Christchurch, 8081 New Zealand

Address used since 09 Sep 2021

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 08 Jun 2017


Susan Kathleen Lyttle - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 02 Jun 2017

Address: Orari, R D 22, Geraldine, 7992 New Zealand

Address used since 23 Sep 2015


Peter John Lyttle - Director (Inactive)

Appointment date: 05 Mar 1990

Termination date: 02 Jun 2017

Address: Orari, R D 22, Geraldine, 7992 New Zealand

Address used since 23 Sep 2015

Nearby companies

Makikihi Fries Limited
4c Sefton Street East

High Country Building Limited
4c Sefton Street East

High Country Construction Limited
4c Sefton Street East

Hunter Downs Water Limited
4e Sefton Street East

Tekapo Rise Limited
4c Sefton Street East

Symes Farming Limited
4c Sefton Street East

Similar companies

Biowaste Limited
16 Wear Street

Easymade Marmalade 1976 Limited
78 Reservoir Road

Fiordland Leather Limited
28 Arun Street

Hamilton Foot Clinic Limited
2368 Coaltrack Road

Rubber Band Limited
78 Reservoir Road

Smith Attachments 2012 Limited
144 Tancred Street