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).
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
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 | Period |
---|---|---|---|
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 |
09 May 2015 - |
Shares Allocation #2 Number of Shares: 31988 | |||
Individual | Zhou, Keith Qi |
Rotorua Rotorua 3010 New Zealand |
02 Apr 2015 - |
Shares Allocation #3 Number of Shares: 31988 | |||
Director | Gu, Chen Xi |
Rd 2 Auckland 0792 New Zealand |
02 Apr 2015 - |
Shares Allocation #4 Number of Shares: 871905 | |||
Other (Other) | Hsh Nz Limited |
Mangere Auckland 2022 New Zealand |
12 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bargh, Brett |
Rotorua Rotorua 3010 New Zealand |
02 Apr 2015 - 28 Oct 2020 |
Entity | Streamland Honey Limited Shareholder NZBN: 9429041008706 Company Number: 4812340 |
29 Nov 2013 - 09 May 2015 | |
Entity | Streamland Honey Limited Shareholder NZBN: 9429041008706 Company Number: 4812340 |
29 Nov 2013 - 09 May 2015 |
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
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
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