Shortcuts

Streamland Honey Group Limited

Type: NZ Limited Company (Ltd)
9429041014493
NZBN
4813560
Company Number
Registered
Company Status
113150947
GST Number
No Abn Number
Australian Business Number
C119935
Industry classification code
Honey Mfg
Industry classification description
Current address
33 Geddes Road
Koutu
Rotorua 3010
New Zealand
Physical & registered & service address used since 10 Oct 2016
Po Box 11578
Ellerslie
Auckland 1542
New Zealand
Postal address used since 18 Nov 2019
600 Great South Road
Ellerslie
Auckland 1051
New Zealand
Office & delivery address used since 18 Nov 2019

Streamland Honey Group Limited was incorporated on 29 Nov 2013 and issued an NZ business identifier of 9429041014493. This registered LTD company has been managed by 10 directors: Chen Xi Gu - an active director whose contract started on 29 Nov 2013,
Qi Zhou - an active director whose contract started on 08 Dec 2016,
Xihua Zeng - an active director whose contract started on 08 Dec 2016,
Jiangeng Chu - an active director whose contract started on 08 Dec 2016,
Jun Chu - an active director whose contract started on 08 Dec 2016.
As stated in our data (updated on 02 Apr 2024), this company filed 1 address: 33 Geddes Road, Koutu, Rotorua, 3010 (category: postal, office).
Until 10 Oct 2016, Streamland Honey Group Limited had been using 20 Industry Road, Penrose, Auckland as their registered address.
BizDb found past names used by this company: from 26 Nov 2013 to 18 Oct 2016 they were named Streamland Honey Plant Limited.
A total of 1458356 shares are issued to 4 groups (4 shareholders in total). As far as the first group is concerned, 522475 shares are held by 1 entity, namely:
Streamland Holding Limited (an entity) located at Albany, North Shore City, Auckland postcode 1050.
The second group consists of 1 shareholder, holds 2.19 per cent shares (exactly 31988 shares) and includes
Zhou, Keith Qi - located at Rotorua, Rotorua.
The next share allotment (31988 shares, 2.19%) belongs to 1 entity, namely:
Gu, Chen Xi, located at Rd 2, Auckland (a director). Streamland Honey Group Limited has been classified as "Honey mfg" (ANZSIC C119935).

Addresses

Other active addresses

Address #4: 33 Geddes Road, Koutu, Rotorua, 3010 New Zealand

Postal address used from 27 Jan 2023

Address #5: 33 Geddes Road, Koutu, Rotorua, 3010 New Zealand

Office address used from 27 Jan 2023

Principal place of activity

33 Geddes Road, Koutu, Rotorua, 3010 New Zealand


Previous address

Address #1: 20 Industry Road, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 29 Nov 2013 to 10 Oct 2016

Contact info
64 7 7772010
27 Jan 2023
64 9 6006105
18 Nov 2019 Phone
info@nzstreamland.com
27 Jan 2023 Email
nzaccount@nzstreamland.com
18 Nov 2019 nzbn-reserved-invoice-email-address-purpose
wen.tang@nzstreamland.com
03 Oct 2018 Email
www.nzstreamalnd.com
Website
www.nzstreamland.com
13 Feb 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1458356

Annual return filing month: October

Annual return last filed: 16 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 522475
Entity (NZ Limited Company) Streamland Holding Limited
Shareholder NZBN: 9429030389878
Albany, North Shore City
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 31988
Individual Zhou, Keith Qi Rotorua
Rotorua
3010
New Zealand
Shares Allocation #3 Number of Shares: 31988
Director Gu, Chen Xi Rd 2
Auckland
0792
New Zealand
Shares Allocation #4 Number of Shares: 871905
Other (Other) Hsh Nz Limited Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bargh, Brett Rotorua
Rotorua
3010
New Zealand
Entity Streamland Honey Limited
Shareholder NZBN: 9429041008706
Company Number: 4812340
Entity Streamland Honey Limited
Shareholder NZBN: 9429041008706
Company Number: 4812340
Directors

Chen Xi Gu - Director

Appointment date: 29 Nov 2013

Address: Rotorua, Rotorua, 3010 New Zealand

Address used since 05 Nov 2015

Address: Rd 2, Auckland, 0792 New Zealand

Address used since 01 Jul 2018

Address: Rd 2, Albany, 0792 New Zealand

Address used since 05 Nov 2015


Qi Zhou - Director

Appointment date: 08 Dec 2016

Address: Rd 1, Manurewa, 2576 New Zealand

Address used since 08 Dec 2016


Xihua Zeng - Director

Appointment date: 08 Dec 2016

Address: Donghu District, Nanchang, Jiangxi, 330000 China

Address used since 08 Dec 2016


Jiangeng Chu - Director

Appointment date: 08 Dec 2016

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 08 Dec 2016


Jun Chu - Director

Appointment date: 08 Dec 2016

Address: Xihu District, Nanchang, Jiangxi, 330009 China

Address used since 08 Dec 2016


Guifen Xu - Director

Appointment date: 28 Jul 2017

Address: Nanchang,jiangxi, Pr China, 330001 China

Address used since 28 Jul 2017


Brett Stephen Bargh - Director (Inactive)

Appointment date: 28 Jul 2017

Termination date: 18 Nov 2019

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 28 Jul 2017


Grant Jeffrey - Director (Inactive)

Appointment date: 21 Feb 2017

Termination date: 30 Apr 2018

Address: Otumoetai, Tauranga, 3110 New Zealand

Address used since 21 Feb 2017


Ying Chen - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 09 Aug 2017

Address: Rd 3, Papakura, 2583 New Zealand

Address used since 08 Dec 2016


Yingzhuo Guan - Director (Inactive)

Appointment date: 08 Dec 2016

Termination date: 28 Jul 2017

Address: Lynmore, Rotorua, 3010 New Zealand

Address used since 08 Dec 2016

Nearby companies

Scaffolding Nz Limited
52 Geddes Road

Matara Limited
10 Kuirau Street

Lim & Mony Trading Limited
10a Karaka Street

Rotorua Child Health Trust
1 Kuirau Street

Training Design Solutions Limited
72 Geddes Road

Renosc Limited
1a Kuirau Street

Similar companies

Colony Wholesalers Limited
10a Maleme Street

Grade One Honey Limited
60 Durham Street

Kiwiviper Limited
6 Harken Close

Manuka Orchard Limited
2nd Floor

Manukora Limited
818 Old Te Aroha Road

People's Bees Limited
2 Cameron Road