Wilbee Honey Limited was launched on 28 Nov 2016 and issued an NZBN of 9429044539122. The registered LTD company has been supervised by 3 directors: Peter Hugh Morrison - an active director whose contract began on 28 Nov 2016,
Elizabeth Kay Nattrass - an active director whose contract began on 06 Sep 2018,
Joseph Benjamin Horner - an inactive director whose contract began on 28 Nov 2016 and was terminated on 31 Jul 2018.
According to BizDb's information (last updated on 12 Apr 2024), the company uses 2 addresses: 66 High Street, Leeston, Leeston, 7632 (service address),
66 High Street, Leeston, Leeston, 7632 (registered address),
504 Wairakei Road, Burnside, Christchurch, 8053 (physical address).
Up until 05 Jul 2023, Wilbee Honey Limited had been using 504 Wairakei Road, Burnside, Christchurch as their registered address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 60 shares are held by 3 entities, namely:
Pauri Trustee Limited (an entity) located at Leeston, Leeston postcode 7632,
Nattrass, Elizabeth Kay (an individual) located at Rd 1, Sheffield postcode 7571,
Morrison, Peter Hugh (a director) located at Rd 1, Sheffield postcode 7571.
Another group consists of 1 shareholder, holds 40% shares (exactly 40 shares) and includes
Morrison, Wilbur Nattrass - located at Rd 1, Sheffield. Wilbee Honey Limited is classified as "Beekeeping" (ANZSIC A019320).
Previous address
Address #1: 504 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & service address used from 28 Nov 2016 to 05 Jul 2023
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 09 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 60 | |||
Entity (NZ Limited Company) | Pauri Trustee Limited Shareholder NZBN: 9429031030618 |
Leeston Leeston 7632 New Zealand |
28 Nov 2016 - |
Individual | Nattrass, Elizabeth Kay |
Rd 1 Sheffield 7571 New Zealand |
28 Nov 2016 - |
Director | Morrison, Peter Hugh |
Rd 1 Sheffield 7571 New Zealand |
28 Nov 2016 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Morrison, Wilbur Nattrass |
Rd 1 Sheffield 7571 New Zealand |
28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Horner, Joseph Benjamin |
Rd 2 Westport 7892 New Zealand |
28 Nov 2016 - 06 Sep 2018 |
Peter Hugh Morrison - Director
Appointment date: 28 Nov 2016
Address: Rd 1, Sheffield, 7571 New Zealand
Address used since 01 Jul 2019
Address: Rd 1, Darfield, 7571 New Zealand
Address used since 28 Nov 2016
Address: Rd 1, Sheffield, 7571 New Zealand
Address used since 27 Nov 2017
Elizabeth Kay Nattrass - Director
Appointment date: 06 Sep 2018
Address: Rd 1, Sheffield, 7571 New Zealand
Address used since 01 Jul 2019
Address: Rd 1, Sheffield, 7571 New Zealand
Address used since 06 Sep 2018
Joseph Benjamin Horner - Director (Inactive)
Appointment date: 28 Nov 2016
Termination date: 31 Jul 2018
Address: Rd 2, Westport, 7892 New Zealand
Address used since 28 Nov 2016
Peter Murphy Painters 2013 Limited
504 Wairakei Road
Haldon Downs Limited
504 Wairakei Road
Blair Farming Company Limited
504 Wairakei Road
Peter Ronald Murphy Investments Limited
504 Wairakei Road
Northington Agricapital Limited
504 Wairakei Road
Scott Evans Sharemilking Limited
504 Wairakei Road
Hurunui Honey Limited
124 St James Avenue
Hyslop Foods Limited
50 Deepdale Street
Lovely Honey Limited
8 Springbrook Lane
The Wright Honey Co Limited
30 Sir William Pickering Drive
Totara Bees Limited
7 Opal Place
Wilderness Natural Health Limited
451 Ilam Road