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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 500 | |||
Individual | Smeal, Faye Maree |
Waiatarua Auckland 0612 New Zealand |
16 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Caulfield, Leonie Elizabeth |
Epsom Auckland New Zealand |
09 Feb 2004 - 14 Sep 2011 |
Individual | Caulfield, Rex Edward |
Remuera Auckland |
09 Feb 2004 - 09 Feb 2004 |
Individual | Caulfield, Rex Edward |
Remuera Auckland |
09 Feb 2004 - 09 Feb 2004 |
Individual | Caulfield, Rex Edward |
Remuera Auckland |
09 Feb 2004 - 09 Feb 2004 |
Individual | Caulfield, Rex Edward |
Remuera Auckland |
09 Feb 2004 - 09 Feb 2004 |
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
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