Shortcuts

Egmont Honey Limited

Type: NZ Limited Company (Ltd)
9429041790458
NZBN
5720869
Company Number
Registered
Company Status
A019310
Industry classification code
Apiarist
Industry classification description
Current address
88 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 10 Mar 2021

Egmont Honey Limited was incorporated on 08 Jun 2015 and issued a number of 9429041790458. This registered LTD company has been managed by 7 directors: Graeme Toby Annabell - an active director whose contract started on 08 Jun 2015,
James Toby Annabell - an active director whose contract started on 05 May 2016,
Paul Desmond Bruhn - an active director whose contract started on 01 Sep 2022,
Eva Marion Kaminski - an inactive director whose contract started on 22 May 2017 and was terminated on 01 Sep 2022,
Tania Newman - an inactive director whose contract started on 01 Nov 2021 and was terminated on 01 Sep 2022.
As stated in our database (updated on 11 Apr 2024), this company uses 1 address: 88 Montgomerie Road, Mangere, Auckland, 2022 (category: registered, physical).
Up until 10 Mar 2021, Egmont Honey Limited had been using Floor 18, 80 Queen Street, Auckland Central, Auckland as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Egmont Honey Holdings Limited (an entity) located at Mangere, Auckland postcode 2022. Egmont Honey Limited was classified as "Apiarist" (ANZSIC A019310).

Addresses

Principal place of activity

88 Montgomerie Road, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address: Floor 18, 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 23 Oct 2020 to 10 Mar 2021

Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Physical & registered address used from 09 Mar 2018 to 23 Oct 2020

Address: 369 Devon Street East, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 20 Feb 2017 to 09 Mar 2018

Address: 369 Devon Street, Strandon, New Plymouth, 4312 New Zealand

Registered & physical address used from 13 Jul 2016 to 20 Feb 2017

Address: 67 High Street, Hawera, Hawera, 4610 New Zealand

Registered & physical address used from 08 Jun 2015 to 13 Jul 2016

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 15 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Egmont Honey Holdings Limited
Shareholder NZBN: 9429050832392
Mangere
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Annabell, Karen Frances Rd 14
Hawera
4674
New Zealand
Entity The Better Health Company Limited
Shareholder NZBN: 9429041243725
Company Number: 5220401
Petone
Lower Hutt
5012
New Zealand
Entity Young + Carrington Trustees (2016) Limited
Shareholder NZBN: 9429042190110
Company Number: 5889947
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Stratford

New Zealand
Entity J T Annabell Trustee Limited
Shareholder NZBN: 9429042165644
Company Number: 5881489
Hawera
Hawera
4610
New Zealand
Individual Annabell, Graeme Toby Rd 14
Hawera
4674
New Zealand
Entity Young + Carrington Trustees (2016) Limited
Shareholder NZBN: 9429042190110
Company Number: 5889947
New Plymouth
New Plymouth
4310
New Zealand
Director Annabell, James Toby Whalers Gate
New Plymouth
4310
New Zealand
Entity Thomson O'neil Nominees Limited
Shareholder NZBN: 9429035724230
Company Number: 1419760
Stratford

New Zealand
Individual Annabell, Karen Frances Rd 14
Hawera
4674
New Zealand
Director Annabell, James Toby Whalers Gate
New Plymouth
4310
New Zealand
Director Annabell, James Toby Whalers Gate
New Plymouth
4310
New Zealand
Entity J T Annabell Trustee Limited
Shareholder NZBN: 9429042165644
Company Number: 5881489
Eltham
Eltham
4322
New Zealand

Ultimate Holding Company

31 Aug 2022
Effective Date
Nestlé S.a.
Name
Overseas Company
Type
5220401
Ultimate Holding Company Number
CH
Country of origin
88 Montgomerie Road
Mangere
Auckland 2022
New Zealand
Address
Directors

Graeme Toby Annabell - Director

Appointment date: 08 Jun 2015

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 08 Jun 2015


James Toby Annabell - Director

Appointment date: 05 May 2016

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 01 Feb 2022

Address: Moturoa, New Plymouth, 4310 New Zealand

Address used since 26 Jun 2018

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 05 May 2016

Address: Whalers Gate, New Plymouth, 4310 New Zealand

Address used since 16 Sep 2019


Paul Desmond Bruhn - Director

Appointment date: 01 Sep 2022

ASIC Name: Vitaflo Australia Pty Limited

Address: Rhodes, New South Wales, 2138 Australia

Address: Paddington, Queensland, 4064 Australia

Address used since 01 Sep 2022


Eva Marion Kaminski - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 01 Sep 2022

Address: Laingholm, Auckland, 0604 New Zealand

Address used since 22 May 2017


Tania Newman - Director (Inactive)

Appointment date: 01 Nov 2021

Termination date: 01 Sep 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 01 Nov 2021


Scott Ogilvie Johnson - Director (Inactive)

Appointment date: 20 Apr 2017

Termination date: 31 Oct 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 May 2017


Graeme Toby Annabell - Director (Inactive)

Appointment date: 08 Jun 2015

Termination date: 21 Apr 2017

Address: Rd 14, Hawera, 4674 New Zealand

Address used since 08 Jun 2015

Nearby companies

Waiscan Limited
369 Devon Street

Lm Logging Limited
369 Devon Street

Nasa Taranaki Limited
369 Devon Street

Swt Holdings Taranaki Limited
369 Devon Street

Charlie Brown Anaesthetics Limited
369 Devon Street

Reclad Taranaki Limited
369 Devon Street

Similar companies

Hamilton Nature Limited
122 Tate Road

Norman's Nectar Apiaries Limited
501 Oparure Road

Piopio Gold Limited
34 Kaka Street

Pouakai Honey Limited
7 Amy Way

Raw Miere Limited
1900 Tarata Road

Sobax Limited
57 Te Kumi Road