Wedderspoon Organic Nz Limited was started on 21 Nov 2014 and issued an NZ business number of 9429041499597. This registered LTD company has been run by 3 directors: Timothy B. - an active director whose contract started on 21 Nov 2014,
Craig S. - an active director whose contract started on 21 Nov 2014,
Michael Weight - an active director whose contract started on 06 Aug 2015.
As stated in our database (updated on 18 Apr 2024), the company uses 1 address: 111 Cashel Street, Christchurch Central, Christchurch, 8011 (types include: postal, office).
Up until 20 Mar 2017, Wedderspoon Organic Nz Limited had been using 6 Hazeldean Road, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wedderspoon Organic Usa Llc (an other) located at New York, New York postcode 10001. Wedderspoon Organic Nz Limited is categorised as "Honey mfg - blended" (ANZSIC C119935).
Principal place of activity
111 Cashel Street, Christchurch Central, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 6 Hazeldean Road, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 22 Apr 2015 to 20 Mar 2017
Address #2: Level 23, 151 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 21 Nov 2014 to 22 Apr 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 02 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Wedderspoon Organic Usa Llc |
New York New York 10001 United States |
21 Nov 2014 - |
Ultimate Holding Company
Timothy B. - Director
Appointment date: 21 Nov 2014
Address: New York, New York, 10023 United States
Address used since 21 Nov 2014
Craig S. - Director
Appointment date: 21 Nov 2014
Address: Syosset, New York, 11791 United States
Address used since 21 Nov 2014
Michael Weight - Director
Appointment date: 06 Aug 2015
Address: Bryndwyr, Christchurch, 8053 New Zealand
Address used since 03 Apr 2024
Address: Pegasus, Pegasus, 7612 New Zealand
Address used since 08 Apr 2021
Address: Rd 2, Rangiora, 7472 New Zealand
Address used since 06 Aug 2015
Address: Rangiora, 7472 New Zealand
Address used since 10 Apr 2018
Address: Waikuku Beach, Waikuku Beach, 7402 New Zealand
Address used since 12 Nov 2019
Hazeldean Trustees Limited
111 Cashel Street
Elite Installations (nz) Limited
111 Cashel Street
Halland Nominees Limited
111 Cashel Street
Halland Investments Limited
111 Cashel Street
Park Lane Trustees (redmond) Limited
111 Cashel Street
Eil Trustees Limited
111 Cashel Street
Canterbury Honey Limited
31 Jb Cullen Drive
Colony Wholesalers Limited
278 Boundary Road
Egypku "nz" Trade Services Limited
40 Westgrove Avenue
Geraldine Honey Extraction Limited
197 Waimea Terrace
Nelson Honey & Marketing (nz) Limited
Same As Registered Office
New Zealand Honey Farm (2010) Limited
70a Puriri Street