Tribal Harvesting Limited, a registered company, was registered on 04 Jan 2017. 9429045895166 is the number it was issued. "Tree pruning - forest" (business classification A051080) is how the company has been classified. This company has been supervised by 3 directors: Nicholas Iverson - an active director whose contract began on 26 Jun 2023,
Wynand Botha - an inactive director whose contract began on 04 Jan 2017 and was terminated on 27 Jun 2023,
Joseph Rickson Brown - an inactive director whose contract began on 04 Jan 2017 and was terminated on 27 Nov 2019.
Last updated on 18 Feb 2024, the BizDb data contains detailed information about 3 addresses the company registered, namely: 26 Kemp Road, Kerikeri, Kerikeri, 0230 (registered address),
26 Kemp Road, Kerikeri, Kerikeri, 0230 (physical address),
26 Kemp Road, Kerikeri, Kerikeri, 0230 (service address),
26 Kemp Road, Kerikeri, Kerikeri, 0230 (office address) among others.
Tribal Harvesting Limited had been using 11 Taipa View Road, Rd 3, Taipa as their registered address until 06 Jul 2021.
Old names for the company, as we found at BizDb, included: from 25 Jan 2019 to 22 Jul 2021 they were called Poi Honey Limited, from 29 May 2017 to 25 Jan 2019 they were called Honeyhut Villages Limited and from 29 Dec 2016 to 29 May 2017 they were called Aotearoa Beekeepers Tapui Limited.
A single entity owns all company shares (exactly 1000 shares) - Tribal Tea Tree Cooperative Limited - located at 0230, Kerikeri, Kerikeri.
Principal place of activity
26 Kemp Road, Kerikeri, Kerikeri, 0230 New Zealand
Previous addresses
Address #1: 11 Taipa View Road, Rd 3, Taipa, 0483 New Zealand
Registered & physical address used from 18 May 2020 to 06 Jul 2021
Address #2: 153 Duke Street, Opotiki, Opotiki, 3122 New Zealand
Physical address used from 03 Jul 2018 to 18 May 2020
Address #3: 153 Duke Street, Opotiki, Opotiki, 3122 New Zealand
Registered address used from 22 Sep 2017 to 18 May 2020
Address #4: 153 Duke Street, Opotiki, Opotiki, 3122 New Zealand
Physical address used from 22 May 2017 to 03 Jul 2018
Address #5: 153 Duke Street, Opotiki, Opotiki, 3122 New Zealand
Registered address used from 22 May 2017 to 22 Sep 2017
Address #6: 26 Buchanan Street, Opotiki, Opotiki, 3122 New Zealand
Registered & physical address used from 04 Jan 2017 to 22 May 2017
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Co-operative Company) | Tribal Tea Tree Cooperative Limited Shareholder NZBN: 9429046230317 |
Kerikeri Kerikeri 0230 New Zealand |
17 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tribal Partners Limited Shareholder NZBN: 9429042439677 Company Number: 6038988 |
04 Jan 2017 - 17 Sep 2017 | |
Entity | Tribal Partners Limited Shareholder NZBN: 9429042439677 Company Number: 6038988 |
04 Jan 2017 - 17 Sep 2017 | |
Entity | Mataatua Holdings Limited Shareholder NZBN: 9429042439677 Company Number: 6038988 |
04 Jan 2017 - 17 Sep 2017 |
Ultimate Holding Company
Nicholas Iverson - Director
Appointment date: 26 Jun 2023
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 26 Jun 2023
Wynand Botha - Director (Inactive)
Appointment date: 04 Jan 2017
Termination date: 27 Jun 2023
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 26 Jun 2020
Address: Kaeo, 0479 New Zealand
Address used since 27 Nov 2019
Address: Opotiki, Opotiki, 3122 New Zealand
Address used since 04 Jan 2017
Address: Opotiki, 3199 New Zealand
Address used since 12 May 2017
Joseph Rickson Brown - Director (Inactive)
Appointment date: 04 Jan 2017
Termination date: 27 Nov 2019
Address: Waihau Bay, Opotiki, 3199 New Zealand
Address used since 04 Jan 2017
New Zealand Children's Art House Foundation Trust
160 Bridge Street
Opotiki Childrens Art House Charitable Trust
160 Bridge Street
Reikura Whitiora Limited
2863 S H 2
Opotiki Community Child Care Centre Incorporated
115 Wellington Street
Opotiki Youth Charitable Trust
Opotiki College
Ka Nui Te Kai Trust
Otara Road
Ace Hedge Cutting Limited
70 Albert Park Drive
Amohau Maxwell Limited
Cnr Childers And Cobden Street
Duytshoff Brothers Limited
52c Pyes Pa Road
Pruden Contracting Limited
9a Sinclair Street
Scotty Mac Contracting Limited
9 Strawbridge Square
The Headland Lodge Limited
383 Palmerston Road