Shortcuts

Bee Bio Limited

Type: NZ Limited Company (Ltd)
9429043365661
NZBN
6128627
Company Number
In Liquidation
Company Status
G427125
Industry classification code
Health Supplement Retailing
Industry classification description
Current address
36 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) address used since 29 Sep 2021
36 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 07 Oct 2021
Level 1, 547 Te Atatu Road
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 28 Aug 2023

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.

Addresses

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

Contact info
64 3 5951309
Phone
accounts@beebioskin.com
Email
www.aunaturalskinfood.com
28 Jul 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1071808
Individual Hiatt, David Cameron Strowan
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 3772567
Individual Harpur, Rodney James Rd 2
Christchurch
7672
New Zealand
Individual Vance, Kerry Anne Rd 2
Christchurch
7672
New Zealand
Individual Vance, Adrian William Rd 2
Christchurch
7672
New Zealand
Shares Allocation #3 Number of Shares: 1865063
Individual Harpur, Rodney James Rd 2
Christchurch
7672
New Zealand
Shares Allocation #4 Number of Shares: 1700527
Entity (NZ Limited Company) Glencora Investments Limited
Shareholder NZBN: 9429036028825
R D 3
Karamea
7893
New Zealand
Shares Allocation #5 Number of Shares: 404094
Other (Other) 013642v - Asb Investment Holdings Limited Castletown
IM9 1AS
Isle of Man
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
Shares Allocation #7 Number of Shares: 604070
Individual Ahern, Anthony Gerard Yaldhurst
Christchurch
8042
New Zealand
Director Anthony Gerard Ahern Yaldhurst
Christchurch
8042
New Zealand
Directors

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

Nearby companies

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

Similar companies

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