Canterbury Honey Limited, a registered company, was started on 06 Jan 2015. 9429041557150 is the NZ business identifier it was issued. "Honey mfg" (ANZSIC C119935) is how the company was classified. The company has been run by 4 directors: Jiantao Xiao - an active director whose contract began on 15 Mar 2023,
Tao Pan - an inactive director whose contract began on 23 May 2023 and was terminated on 10 Oct 2023,
Runfeng Lin - an inactive director whose contract began on 06 Jan 2015 and was terminated on 21 Mar 2023,
Xueying Hou - an inactive director whose contract began on 01 Apr 2022 and was terminated on 15 Mar 2023.
Updated on 20 Mar 2024, BizDb's data contains detailed information about 3 addresses this company registered, namely: Unit 4, 1 Cebel Place, Rosedale, Auckland, 0632 (office address),
Unit 4, 1 Cebel Place, Rosedale, Auckland, 0632 (registered address),
Unit 4, 1 Cebel Place, Rosedale, Auckland, 0632 (service address),
22 Wynne Gray Avenue, Stonefields, Auckland, 1072 (physical address) among others.
Canterbury Honey Limited had been using 22 Wynne Gray Avenue, Stonefields, Auckland as their registered address until 24 Mar 2023.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 85 shares (85 per cent). Finally we have the third share allocation (5 shares 5 per cent) made up of 1 entity.
Previous addresses
Address #1: 22 Wynne Gray Avenue, Stonefields, Auckland, 1072 New Zealand
Registered & service address used from 31 Jan 2022 to 24 Mar 2023
Address #2: 21 Stanley Street, Queenstown, Queenstown, 9300 New Zealand
Registered & physical address used from 21 May 2021 to 31 Jan 2022
Address #3: 22 Wynne Gray Avenue, Stonefields, Auckland, 1072 New Zealand
Physical & registered address used from 17 Jun 2020 to 21 May 2021
Address #4: 21 Stanley Street, Queenstown, Queenstown, 9300 New Zealand
Physical & registered address used from 04 Mar 2016 to 17 Jun 2020
Address #5: 211 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Physical & registered address used from 13 Apr 2015 to 04 Mar 2016
Address #6: Level 27, Pwc Tower, 188 Quay Street, Auckland, 1010 New Zealand
Physical & registered address used from 15 Jan 2015 to 13 Apr 2015
Address #7: 22 Wynne Gray Avenue, Stonefields, Auckland, 1072 New Zealand
Physical address used from 06 Jan 2015 to 15 Jan 2015
Address #8: 31 Jb Cullen Drive, Rd 2, Ashburton, 7772 New Zealand
Registered address used from 06 Jan 2015 to 15 Jan 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Entity (NZ Limited Company) | Wisdom Investments Limited Shareholder NZBN: 9429030148420 |
Rosedale Auckland 0632 New Zealand |
15 Mar 2023 - |
Shares Allocation #2 Number of Shares: 85 | |||
Other (Other) | V1 International Pty Ltd |
Rosedale Auckland 0632 New Zealand |
15 Mar 2023 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Hou, Xueying |
Mount Wellington Auckland 1060 New Zealand |
17 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lin, Runfeng |
Queenstown Queenstown 9300 New Zealand |
06 Jan 2015 - 17 Jan 2023 |
Director | Lin, Runfeng |
Queenstown Queenstown 9300 New Zealand |
06 Jan 2015 - 17 Jan 2023 |
Director | Lin, Runfeng |
Stonefields Auckland 1072 New Zealand |
06 Jan 2015 - 17 Jan 2023 |
Director | Lin, Runfeng |
Queenstown Queenstown 9300 New Zealand |
06 Jan 2015 - 17 Jan 2023 |
Individual | Liu, Lu |
Silverdale Silverdale 0932 New Zealand |
18 Jun 2018 - 21 Jan 2019 |
Jiantao Xiao - Director
Appointment date: 15 Mar 2023
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 15 Mar 2023
Tao Pan - Director (Inactive)
Appointment date: 23 May 2023
Termination date: 10 Oct 2023
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 23 May 2023
Runfeng Lin - Director (Inactive)
Appointment date: 06 Jan 2015
Termination date: 21 Mar 2023
Address: Queenstown, Queenstown, 9300 New Zealand
Address used since 12 May 2021
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 12 Jan 2015
Xueying Hou - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 15 Mar 2023
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 01 Apr 2022
Albany Investments Limited
Level 29
Athena Trustee Limited
188 Quay Street
Tp Dominion (april 2015) Limited
Level 29
Sommerville Trustee Services Limited
188 Quay Street
Prentice Trustee Limited
Level 20
Axiom Projects 2012 Limited
Level 20
Belixir Limited
Level 1, 171 Hobson Street
Manuka Bioscience Limited
Level 7, 12-26 Swanson Street
Nz Honey Research Limited
Level 13, 41 Shortland Street
Rewarewa Honey Limited
Level 13, 41 Shortland Street
Wedderspoon Organic Nz Limited
Level 23
Wellbeing Honey Limited
Level 13, 41 Shortland St