Shortcuts

Honeck Components Limited

Type: NZ Limited Company (Ltd)
9429040515120
NZBN
91092
Company Number
Registered
Company Status
Current address
Tower 2
Ground Floor, 646 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & registered address used since 16 May 2014
371 Ti Rakau Drive
Level 1
Burswood 2013
New Zealand
Registered & service address used since 13 Dec 2022

Honeck Components Limited was launched on 14 May 1974 and issued an NZ business number of 9429040515120. The registered LTD company has been supervised by 4 directors: Rex Edward Caulfield - an active director whose contract started on 22 Oct 1993,
Leonie Elizabeth Caulfield - an inactive director whose contract started on 10 Jun 2003 and was terminated on 14 Sep 2010,
Noeline Phyliss Caulfield - an inactive director whose contract started on 15 Apr 1991 and was terminated on 16 Feb 1995,
Werner Honeck - an inactive director whose contract started on 16 Apr 1991 and was terminated on 22 Oct 1993.
As stated in BizDb's database (last updated on 21 Mar 2024), this company registered 1 address: 371 Ti Rakau Drive, Level 1, Burswood, 2013 (category: registered, service).
Until 16 May 2014, Honeck Components Limited had been using Stewart & Co Ltd, Level 2, 323 Great South Rd, Grenlane, Auckland as their physical address.
BizDb found other names used by this company: from 14 May 1974 to 16 Nov 1977 they were called Let-Us & Company Limited.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Smeal, Faye Maree (an individual) located at Waiatarua, Auckland postcode 0612.

Addresses

Previous addresses

Address #1: Stewart & Co Ltd, Level 2, 323 Great South Rd, Grenlane, Auckland, 1051 New Zealand

Physical & registered address used from 18 Jun 2013 to 16 May 2014

Address #2: 8d Melrose St, Newmarket, Auckland New Zealand

Physical & registered address used from 05 Aug 2009 to 18 Jun 2013

Address #3: Level 1, Accounting House, 110 St Lukes Road, St Lukes, Auckland

Physical address used from 27 Aug 2001 to 05 Aug 2009

Address #4: 127 Main Highway, Ellerslie, Auckland

Registered address used from 27 Aug 2001 to 05 Aug 2009

Address #5: 127 Main Highway, Ellerslie, Auckland

Physical address used from 27 Aug 2001 to 27 Aug 2001

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Smeal, Faye Maree Waiatarua
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Caulfield, Leonie Elizabeth Epsom
Auckland

New Zealand
Individual Caulfield, Rex Edward Remuera
Auckland
Individual Caulfield, Rex Edward Remuera
Auckland
Individual Caulfield, Rex Edward Remuera
Auckland
Individual Caulfield, Rex Edward Remuera
Auckland
Directors

Rex Edward Caulfield - Director

Appointment date: 22 Oct 1993

Address: Waiatarua, Auckland, 0612 New Zealand

Address used since 08 Jun 2016


Leonie Elizabeth Caulfield - Director (Inactive)

Appointment date: 10 Jun 2003

Termination date: 14 Sep 2010

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Dec 2006


Noeline Phyliss Caulfield - Director (Inactive)

Appointment date: 15 Apr 1991

Termination date: 16 Feb 1995

Address: Mt Roskill, Auckland,

Address used since 15 Apr 1991


Werner Honeck - Director (Inactive)

Appointment date: 16 Apr 1991

Termination date: 22 Oct 1993

Address: 2800 Bremen 66, West Germany,

Address used since 16 Apr 1991

Nearby companies

Foam Products Limited
Tower 2

Spectra Graphics Limited
Tower 2

Tulip Trustee Services Limited
Ground Floor, 646 Great South Road

Kenilworth Trustees Limited
Ground Floor, 646 Great South Road

Operable Window Technologies Limited
Ground Floor, 646 Great South Road

Trs Property Limited
Tower 2, 646 Great South Road