Honeymoon Bay Holdings Limited, a registered company, was launched on 07 Mar 1975. 9429040493220 is the number it was issued. This company has been managed by 23 directors: Alister James Mclachlan - an active director whose contract started on 27 Feb 1991,
Gillian Marie Campbell - an active director whose contract started on 27 Feb 1991,
Jennifer Mary Thomson - an active director whose contract started on 27 Feb 1991,
Donald John Jones - an active director whose contract started on 27 Feb 1991,
Margaret Elaine England - an active director whose contract started on 27 Feb 1991.
Updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: 217 Bridge Street, Nelson, 7011 (category: physical, registered).
Honeymoon Bay Holdings Limited had been using First Floor, Ufs House, 3 Montgomery Square, Nelson as their physical address up until 26 Sep 2012.
A total of 13000 shares are issued to 29 shareholders (15 groups). The first group includes 1000 shares (7.69 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 1000 shares (7.69 per cent). Lastly we have the third share allocation (1000 shares 7.69 per cent) made up of 1 entity.
Previous addresses
Address: First Floor, Ufs House, 3 Montgomery Square, Nelson New Zealand
Physical address used from 13 May 1997 to 26 Sep 2012
Address: 1st Floor, 3 Montgomery Square, Nelson New Zealand
Registered address used from 07 Apr 1993 to 26 Sep 2012
Address: 38 Halifax Street, Nelson
Registered address used from 06 Apr 1993 to 07 Apr 1993
Basic Financial info
Total number of Shares: 13000
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Sunderland, Andrew Denis |
149 Victoria Street Christchurch 8013 New Zealand |
01 Sep 2006 - |
Entity (NZ Limited Company) | Cambridge Trustees 2023 Limited Shareholder NZBN: 9429051118488 |
Christchurch Central Christchurch 8013 New Zealand |
11 Dec 2023 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Sunderland Family Trustee Limited Shareholder NZBN: 9429049525243 |
136 Ilam Road Christchurch 8041 New Zealand |
09 Nov 2021 - |
Individual | Sunderland, Denis Charles |
Merivale Christchurch 8014 New Zealand |
07 Mar 1975 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Graham, Laetitia Helen |
Merivale Christchurch 8014 New Zealand |
07 Mar 1975 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Mclachlan, Alister James |
Kelburn |
07 Mar 1975 - |
Shares Allocation #5 Number of Shares: 500 | |||
Individual | Vesty, Vivien Lisa |
Orakei Auckland 1071 New Zealand |
25 Nov 2020 - |
Individual | Vesty, Deirdre |
Highfield Timaru New Zealand |
07 Mar 1975 - |
Shares Allocation #6 Number of Shares: 1000 | |||
Individual | Smith, Emma Margaret |
Strowan Christchurch 8052 New Zealand |
22 Oct 2020 - |
Individual | Jones, Margaret |
Merivale Christchurch 8014 New Zealand |
07 Mar 1975 - |
Individual | Jones, Timothy Robert |
Christchurch New Zealand |
30 Apr 2008 - |
Individual | Veitch, Katherine Louise |
Rd 5 Rolleston 7675 New Zealand |
22 Oct 2020 - |
Shares Allocation #7 Number of Shares: 500 | |||
Individual | Bennett, Margaret Dale |
Atawhai Nelson 7010 New Zealand |
15 Jan 2009 - |
Other (Other) | Fletcher Vautier Moore Trustees Ltd |
126 Trafalgar Street Nelson 7010 |
15 Jan 2009 - |
Shares Allocation #8 Number of Shares: 1000 | |||
Individual | Shand, Robert Ross |
Stoke Nelson 7011 New Zealand |
06 Aug 2007 - |
Individual | Shand, Nicola Jane |
Stoke Nelson New Zealand |
03 Oct 2007 - |
Individual | Gardiner, Debra Robyn |
Stoke Nelson New Zealand |
03 Oct 2007 - |
Individual | Shand, Majorie Beryl |
Stoke Nelson New Zealand |
06 Aug 2007 - |
Shares Allocation #9 Number of Shares: 1000 | |||
Individual | Sandston, Katherine Mary |
Nelson Nelson 7010 New Zealand |
08 Feb 2018 - |
Individual | Sandston, John Charles Slatham |
Nelson Nelson 7010 New Zealand |
08 Feb 2018 - |
Shares Allocation #10 Number of Shares: 1000 | |||
Individual | Turner, James Ross |
64 Straven Road Christchurch New Zealand |
07 Mar 1975 - |
Shares Allocation #11 Number of Shares: 1000 | |||
Individual | Campbell, Gillian Maire |
Stoke |
07 Mar 1975 - |
Shares Allocation #12 Number of Shares: 1000 | |||
Individual | England, Margaret Elaine |
Strowan Christchurch 8014 New Zealand |
07 Mar 1975 - |
Shares Allocation #13 Number of Shares: 1000 | |||
Individual | Thomson, Jennifer Mary |
Merivale Christchurch 8014 New Zealand |
07 Mar 1975 - |
Shares Allocation #14 Number of Shares: 1000 | |||
Individual | Kerr, David Mckenzie |
Burnside Christchurch 8053 New Zealand |
07 Mar 1975 - |
Individual | Kerr, Kathryn Gladstone |
Burnside Christchurch 8053 New Zealand |
07 Mar 1975 - |
Shares Allocation #15 Number of Shares: 500 | |||
Individual | Bennett, Graham Leslie |
Christchurch 8023 New Zealand |
15 Jan 2009 - |
Other (Other) | New Zealand Trustee Services Ltd |
Christchurch 8023 |
15 Jan 2009 - |
Individual | Bennett, Paula |
Christchurch 8023 New Zealand |
15 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shand, Robert Ross |
Stoke |
07 Mar 1975 - 01 Sep 2006 |
Individual | Taylor, Ingrid Robyn |
C/- Taylor Shaw Barristers & Solicitors Christchurch 8013 New Zealand |
30 May 2014 - 11 Dec 2023 |
Individual | Taylor, Ingrid Robyn |
C/- Taylor Shaw Barristers & Solicitors Christchurch 8013 New Zealand |
30 May 2014 - 11 Dec 2023 |
Individual | Crone, Julie Ann |
Atawhai Nelson 7010 New Zealand |
07 Mar 1975 - 08 Feb 2018 |
Individual | North, Lindsay Victor |
Fendalton Christchurch 8052 New Zealand |
07 Mar 1975 - 09 Nov 2021 |
Individual | Crone, Julie Ann |
Atawhai Nelson 7010 New Zealand |
07 Mar 1975 - 08 Feb 2018 |
Individual | Crone, John Geoffrey |
Atawhai Nelson 7010 New Zealand |
07 Mar 1975 - 08 Feb 2018 |
Individual | Sunderland, Marion Lucy |
Merivale Christchurch New Zealand |
01 Sep 2006 - 30 May 2014 |
Individual | Broderick, C |
Christchurch |
07 Mar 1975 - 15 Sep 2005 |
Individual | Sloss, Jill |
Cashmere Christchurch |
07 Mar 1975 - 30 Apr 2008 |
Individual | Ross, Christine Susan |
Merivale Christchurch New Zealand |
01 Sep 2006 - 30 May 2014 |
Individual | Est Bennett, Donald Peace |
Nelson |
07 Mar 1975 - 03 Nov 2008 |
Entity | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 Company Number: 1228444 |
138 The Terrace Wellington Null New Zealand |
18 Feb 2011 - 08 Feb 2018 |
Individual | Hilson, Euan Boyd Lindsay |
Christchurch New Zealand |
30 Apr 2008 - 22 Oct 2020 |
Individual | Mcfarlane, John Duncan |
Timaru New Zealand |
09 Apr 2009 - 17 Jun 2021 |
Individual | Sloss, Robert Henry |
Cashmere Christchurch |
30 Jul 2008 - 23 Mar 2009 |
Individual | Thomson, Anna |
Strowan Christchurch |
30 Jul 2008 - 23 Mar 2009 |
Individual | Jones, Donald |
Christchurch |
07 Mar 1975 - 03 Oct 2007 |
Individual | Thomson, Christopher |
Strowan Christchurch |
30 Jul 2008 - 23 Mar 2009 |
Individual | North, Lindsay Victor |
Fendalton Christchurch 8052 New Zealand |
07 Mar 1975 - 09 Nov 2021 |
Individual | Sunderland, Estate Of Moree |
Merivale Christchurch 8014 New Zealand |
07 Mar 1975 - 09 Nov 2021 |
Individual | Graham, Craig Alexander |
Parnassus Cheviot New Zealand |
09 Apr 2009 - 17 Jun 2021 |
Entity | Impact Legal Trustee Limited Shareholder NZBN: 9429036394944 Company Number: 1228444 |
138 The Terrace Wellington Null New Zealand |
18 Feb 2011 - 08 Feb 2018 |
Individual | Mount, Kaye Pamela |
Maitai Valley Nelson |
07 Mar 1975 - 11 Oct 2010 |
Individual | Vesty, Peter Roger |
Mt Pleasant Christchurch |
07 Mar 1975 - 25 Nov 2020 |
Individual | Mount, Anthony Paul |
Maitai Valley Nelson |
07 Mar 1975 - 11 Oct 2010 |
Individual | Crone, John Geoffrey |
Atawhai Nelson 7010 New Zealand |
07 Mar 1975 - 08 Feb 2018 |
Individual | Roswell, L |
Christchurch |
07 Mar 1975 - 15 Sep 2005 |
Individual | Barkle, Sarah Moree |
Level 2 149 Victoria Street Christchurch 8013 New Zealand |
01 Sep 2006 - 11 Mar 2019 |
Alister James Mclachlan - Director
Appointment date: 27 Feb 1991
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Feb 1991
Gillian Marie Campbell - Director
Appointment date: 27 Feb 1991
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Feb 1991
Jennifer Mary Thomson - Director
Appointment date: 27 Feb 1991
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Sep 2009
Donald John Jones - Director
Appointment date: 27 Feb 1991
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 09 Sep 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 23 Sep 2019
Margaret Elaine England - Director
Appointment date: 27 Feb 1991
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 06 Sep 2022
Address: Christchurch, 8014 New Zealand
Address used since 22 Sep 2015
Robert Ross Shand - Director
Appointment date: 27 Feb 1991
Address: Stoke, Nelson, 7011 New Zealand
Address used since 27 Feb 1991
Lindsay Victor North - Director
Appointment date: 27 Feb 1991
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 09 Sep 2009
Dennis Charles Sunderland - Director
Appointment date: 27 Feb 1991
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 05 Sep 2016
Andrew Denis Sunderland - Director
Appointment date: 01 Jun 2006
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 06 Sep 2022
Address: 149 Victoria Street, Christchurch, 8013 New Zealand
Address used since 30 Nov 2012
Letitia Helen Graham - Director
Appointment date: 16 Mar 2009
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 16 Mar 2009
David Mckenzie Kerr - Director
Appointment date: 08 Oct 2010
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 08 Oct 2010
Graham Leslie Bennett - Director
Appointment date: 21 Jun 2011
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 21 Jun 2011
Katherine Mary Sandston - Director
Appointment date: 02 Feb 2018
Address: Nelson, Nelson, 7010 New Zealand
Address used since 02 Feb 2018
John Geoffrey Crone - Director (Inactive)
Appointment date: 23 Feb 2001
Termination date: 02 Feb 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 06 Sep 2011
Anthony Paul Mount - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 08 Oct 2010
Address: Maitai, Nelson, 7010 New Zealand
Address used since 09 Sep 2009
Christopher Thomson - Director (Inactive)
Appointment date: 01 Aug 2008
Termination date: 16 Mar 2009
Address: Strowan, Christchurch,
Address used since 01 Aug 2008
Donald Peace Bennett - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 20 Oct 2008
Address: Nelson,
Address used since 27 Feb 1991
Jill Sloss - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 01 Aug 2008
Address: Cashmere, Christchurch,
Address used since 18 Nov 2003
Lindsay Roswell - Director (Inactive)
Appointment date: 16 Sep 2004
Termination date: 01 Jun 2006
Address: Sumner, Christchurch,
Address used since 16 Sep 2004
Elenor Hufflett - Director (Inactive)
Appointment date: 08 Apr 1996
Termination date: 22 Aug 2002
Address: Nelson,
Address used since 08 Apr 1996
John Hollingsworth Moore - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 23 Feb 2001
Address: Nelson,
Address used since 27 Feb 1991
Thomas Leslie Francis Averill - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 08 Apr 1996
Address: Fentalton, Christchurch 4,
Address used since 27 Feb 1991
Richard Harlau Kerr - Director (Inactive)
Appointment date: 27 Feb 1991
Termination date: 03 Apr 1996
Address: Christchurch,
Address used since 27 Feb 1991
G2r Limited
217 Bridge Street
Beatson & Beatson Property Investment Limited
217 Bridge Street
Business Telephones Limited
217 Bridge Street
Mcarthur Consulting Limited
217 Bridge Street
Spa World Limited
217 Bridge Street
Data Logic Limited
217 Bridge Street