Bee Bio Limited, an in liquidation company, was incorporated on 10 Oct 2016. 9429043365661 is the NZBN it was issued. "Health supplement retailing" (business classification G427125) is how the company has been classified. This company has been managed by 6 directors: Adrian William Vance - an active director whose contract began on 10 Oct 2016,
Allan Ross Scarlett - an active director whose contract began on 27 Aug 2019,
Rodney James Harpur - an active director whose contract began on 16 Feb 2021,
Anthony Gerard Ahern - an inactive director whose contract began on 10 Oct 2016 and was terminated on 26 Jul 2021,
Tracy Ahern - an inactive director whose contract began on 15 Jul 2020 and was terminated on 15 Jul 2021.
Last updated on 10 Sep 2023, the BizDb data contains detailed information about 1 address: Level 1, 547 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (types include: registered, service).
Bee Bio Limited had been using Suite 4, 92 Russley Road, Russley, Christchurch as their registered address up until 07 Oct 2021.
A total of 9592129 shares are allotted to 10 shareholders (7 groups). The first group is comprised of 1071808 shares (11.17%) held by 1 entity. Next there is the second group which consists of 3 shareholders in control of 3772567 shares (39.33%). Finally there is the 3rd share allotment (1865063 shares 19.44%) made up of 1 entity.
Principal place of activity
Suite 4, 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Previous addresses
Address #1: Suite 4, 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Aug 2021 to 07 Oct 2021
Address #2: 20 George Noble Road, Yaldhurst, Christchurch, 8042 New Zealand
Registered & physical address used from 24 Feb 2021 to 06 Aug 2021
Address #3: Level 3, 50 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 02 Aug 2018 to 24 Feb 2021
Address #4: 322 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 06 Oct 2017 to 02 Aug 2018
Address #5: 322 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 05 Oct 2017 to 02 Aug 2018
Address #6: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical address used from 10 Oct 2016 to 06 Oct 2017
Address #7: 919 Colombo Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered address used from 10 Oct 2016 to 05 Oct 2017
Basic Financial info
Total number of Shares: 9592129
Annual return filing month: July
Annual return last filed: 06 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1071808 | |||
Individual | Hiatt, David Cameron |
Strowan Christchurch 8052 New Zealand |
15 Nov 2021 - |
Shares Allocation #2 Number of Shares: 3772567 | |||
Individual | Harpur, Rodney James |
Rd 2 Christchurch 7672 New Zealand |
10 Oct 2016 - |
Individual | Vance, Kerry Anne |
Rd 2 Christchurch 7672 New Zealand |
10 Oct 2016 - |
Individual | Vance, Adrian William |
Rd 2 Christchurch 7672 New Zealand |
10 Oct 2016 - |
Shares Allocation #3 Number of Shares: 1865063 | |||
Individual | Harpur, Rodney James |
Rd 2 Christchurch 7672 New Zealand |
10 Oct 2016 - |
Shares Allocation #4 Number of Shares: 1700527 | |||
Entity (NZ Limited Company) | Glencora Investments Limited Shareholder NZBN: 9429036028825 |
R D 3 Karamea 7893 New Zealand |
26 Oct 2017 - |
Shares Allocation #5 Number of Shares: 404094 | |||
Other (Other) | 013642v - Asb Investment Holdings Limited |
Castletown IM9 1AS Isle of Man |
19 Sep 2019 - |
Shares Allocation #6 Number of Shares: 174000 | |||
Entity (NZ Limited Company) | Douglas Ziffel & Smoot (new York) Limited Shareholder NZBN: 9429030597891 |
83 Victoria Street Christchurch 8013 New Zealand |
19 Sep 2019 - |
Shares Allocation #7 Number of Shares: 604070 | |||
Individual | Ahern, Anthony Gerard |
Yaldhurst Christchurch 8042 New Zealand |
10 Oct 2016 - |
Director | Anthony Gerard Ahern |
Yaldhurst Christchurch 8042 New Zealand |
10 Oct 2016 - |
Adrian William Vance - Director
Appointment date: 10 Oct 2016
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Oct 2016
Allan Ross Scarlett - Director
Appointment date: 27 Aug 2019
Address: Rd3, Karamea, 7893 New Zealand
Address used since 27 Aug 2019
Rodney James Harpur - Director
Appointment date: 16 Feb 2021
Address: Rd 2, Lansdowne, 7672 New Zealand
Address used since 16 Feb 2021
Anthony Gerard Ahern - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 26 Jul 2021
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 09 Jul 2020
Address: Yaldhurst, Christchurch, 7676 New Zealand
Address used since 10 Oct 2016
Tracy Ahern - Director (Inactive)
Appointment date: 15 Jul 2020
Termination date: 15 Jul 2021
Address: Yaldhurst, Christchurch, 8042 New Zealand
Address used since 15 Jul 2020
Rodney James Harpur - Director (Inactive)
Appointment date: 10 Oct 2016
Termination date: 15 Jul 2020
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 10 Oct 2016
Build Develop Maintain Limited
322 Manchester Street
Pro Drainage Limited
322 Manchester Street
Cambridge 71 Limited
322 Manchester Street
Simon Pratt Building Limited
322 Manchester Street
Connolly Family Trustee Limited
322 Manchester Street
Donegal Petroleum Limited
322 Manchester Street
Bodycore Training And Supplements Limited
45b Carlyle Street
Crakir Properties Limited
233 Cambridge Terrace
Eagleview Security Products Limited
Level 3, 50 Victoria Street
Global Health And Wealth Solutions Limited
535 Barbadoes Street
H & W Limited
3/59 Purchas Street
Supplement Industries Limited
Shop 2, 7 Pilgrim Place