Shortcuts

Oha Honey Gp Limited

Type: NZ Limited Company (Ltd)
9429042063605
NZBN
5844804
Company Number
Registered
Company Status
Current address
15 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 01 Dec 2017
17 Edwin Feist Place
Solway
Masterton 5810
New Zealand
Postal & office & delivery address used since 13 Nov 2019

Oha Honey Gp Limited was started on 11 Nov 2015 and issued an NZ business number of 9429042063605. The registered LTD company has been run by 17 directors: Todd Louis Moyle - an active director whose contract began on 31 Mar 2023,
Craig Raniera Ellison - an inactive director whose contract began on 01 Dec 2021 and was terminated on 31 Mar 2023,
Michael Eric Pohio - an inactive director whose contract began on 01 Jan 2020 and was terminated on 30 Nov 2021,
Nadine Virginia Tunley - an inactive director whose contract began on 01 Jan 2020 and was terminated on 16 Oct 2020,
Allan Robin Hickford - an inactive director whose contract began on 01 Jan 2020 and was terminated on 06 Mar 2020.
As stated in our database (last updated on 19 Mar 2024), the company filed 1 address: 17 Edwin Feist Place, Solway, Masterton, 5810 (type: postal, office).
Up to 01 Dec 2017, Oha Honey Gp Limited had been using 17 Edwin Feist Place, Solway, Masterton as their physical address.
BizDb found previous names used by the company: from 09 Sep 2016 to 14 Aug 2018 they were called Watson & Son Gp Limited, from 05 Jan 2016 to 09 Sep 2016 they were called Oranganui Gp Limited and from 10 Nov 2015 to 05 Jan 2016 they were called Watson & Son Gp Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Hōaka Limited (an entity) located at Addington, Christchurch postcode 8024.

Addresses

Principal place of activity

17 Edwin Feist Place, Solway, Masterton, 5810 New Zealand


Previous address

Address #1: 17 Edwin Feist Place, Solway, Masterton, 5810 New Zealand

Physical & registered address used from 11 Nov 2015 to 01 Dec 2017

Contact info
www.ohahoney.com
01 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: October

Annual return last filed: 26 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Entity (NZ Limited Company) HŌaka Limited
Shareholder NZBN: 9429035566762
Addington
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Manuka Toa Limited
Shareholder NZBN: 9429042042624
Company Number: 5833041
Masterton
5881
New Zealand
Entity Manuka Toa Limited
Shareholder NZBN: 9429042042624
Company Number: 5833041

Ultimate Holding Company

15 Nov 2017
Effective Date
HŌaka Limited
Name
Ltd
Type
1478056
Ultimate Holding Company Number
NZ
Country of origin
15 Show Place
Addington
Christchurch 8024
New Zealand
Address
Directors

Todd Louis Moyle - Director

Appointment date: 31 Mar 2023

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 31 Mar 2023


Craig Raniera Ellison - Director (Inactive)

Appointment date: 01 Dec 2021

Termination date: 31 Mar 2023

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 01 Dec 2021


Michael Eric Pohio - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 30 Nov 2021

Address: Frankton, Hamilton, 3204 New Zealand

Address used since 01 Jan 2020


Nadine Virginia Tunley - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 16 Oct 2020

Address: Opaki, Masterton, 5871 New Zealand

Address used since 01 Jan 2020


Allan Robin Hickford - Director (Inactive)

Appointment date: 01 Jan 2020

Termination date: 06 Mar 2020

Address: Westmorland, Christchurch, 8025 New Zealand

Address used since 01 Jan 2020


Michael Sang - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 29 Feb 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 11 Nov 2015


John Mark Ashby - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 23 Nov 2019

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Sep 2018


John Ernest Nichol - Director (Inactive)

Appointment date: 01 Feb 2016

Termination date: 19 Nov 2019

Address: Hillcrest, Hamilton, 3216 New Zealand

Address used since 01 Feb 2016


John Rae - Director (Inactive)

Appointment date: 01 Apr 2017

Termination date: 19 Nov 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Apr 2017


Graeme Stuart Lord - Director (Inactive)

Appointment date: 28 Aug 2019

Termination date: 27 Sep 2019

Address: Belmont, Auckland, 0622 New Zealand

Address used since 28 Aug 2019


Sheena Moana Henderson - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 31 Mar 2019

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Apr 2016


Denis Eric Watson - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 16 Nov 2017

Address: Rd 1, Masterton, 5881 New Zealand

Address used since 11 Nov 2015


Daniel John Watson - Director (Inactive)

Appointment date: 04 Sep 2017

Termination date: 16 Nov 2017

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 04 Sep 2017


Michael George Bale - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 15 Nov 2017

Address: Rd 1, Greytown, 5794 New Zealand

Address used since 01 Sep 2017


Jane Calvert - Director (Inactive)

Appointment date: 11 Nov 2015

Termination date: 21 Aug 2017

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 11 Nov 2015


Richard Michael Wayne Brooking - Director (Inactive)

Appointment date: 01 Apr 2016

Termination date: 21 Aug 2017

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Apr 2016


Matthew Jonathan Slater - Director (Inactive)

Appointment date: 25 Nov 2015

Termination date: 19 Apr 2016

Address: West Melton, Christchurch, 7618 New Zealand

Address used since 25 Nov 2015