Honey Droplet New Zealand Limited, a registered company, was started on 04 Feb 2014. 9429041082140 is the New Zealand Business Number it was issued. "Food mfg nec" (business classification C119925) is how the company is categorised. This company has been supervised by 4 directors: Raymond Thomas Arthur Neil - an active director whose contract started on 04 Feb 2014,
Shinichi Kawahara - an active director whose contract started on 24 Nov 2015,
Henry Soesanto - an inactive director whose contract started on 24 Nov 2015 and was terminated on 01 Apr 2021,
Hoediono Kweefanus - an inactive director whose contract started on 09 Dec 2015 and was terminated on 14 Sep 2020.
Last updated on 23 Mar 2024, our database contains detailed information about 1 address: 124 Annavale Road, Springfield, 7681 (types include: registered, physical).
Honey Droplet New Zealand Limited had been using Apartment 2011 Stamford Residences, 26 Albert Street, Auckland Central, Auckland as their registered address until 27 Apr 2022.
Other names for the company, as we identified at BizDb, included: from 04 Feb 2014 to 24 Nov 2015 they were called Honey Droplet Limited.
One entity owns all company shares (exactly 100 shares) - Honey Droplet Limited - located at 7681, 6 On Ping Street, Shatin, N.t..
Previous addresses
Address: Apartment 2011 Stamford Residences, 26 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 06 Aug 2020 to 27 Apr 2022
Address: 21 Main South Road, East Taieri, Mosgiel, 9024 New Zealand
Physical & registered address used from 04 Feb 2014 to 06 Aug 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Honey Droplet Limited |
6 On Ping Street Shatin, N.t. Hong Kong SAR China |
24 Nov 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Neil, Raymond Thomas Arthur |
East Taieri Mosgiel 9024 New Zealand |
04 Feb 2014 - 24 Nov 2015 |
Raymond Thomas Arthur Neil - Director
Appointment date: 04 Feb 2014
Address: Springfield, 7681 New Zealand
Address used since 14 Apr 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 11 Sep 2020
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 04 Feb 2014
Shinichi Kawahara - Director
Appointment date: 24 Nov 2015
Address: Katsushika-ku, Tokyo, 125-0035 Japan
Address used since 11 Sep 2020
Address: Katsushika-ku, Tokyo, 125-0035 Japan
Address used since 24 Nov 2015
Henry Soesanto - Director (Inactive)
Appointment date: 24 Nov 2015
Termination date: 01 Apr 2021
Address: Dasmarinas Village, Makati City, Philippines
Address used since 24 Nov 2015
Hoediono Kweefanus - Director (Inactive)
Appointment date: 09 Dec 2015
Termination date: 14 Sep 2020
Address: #04-05 Bishopsgate Residences, Singapore, 247676 Singapore
Address used since 11 Sep 2020
Address: #01-01 Shelford Mansions, Singapore, 288421 Singapore
Address used since 09 Dec 2015
Flatrock Farm Limited
5 Main South Road
Craig Horne Surveyors Limited
5 Main South Road
Cc Otago Limited
5 Main South Road
Organicland Limited
489 Main South Road
Orcadia Limited
20 Elizabeth Avenue
Sst Trading Limited
58 Main South Road
1804 Limited
2 Stafford Street
Bay Road Limited
150a Highcliff Road
Feel Good Foods Limited
1334 Teviot Road
Guilty By Design Limited
22 Stronsa Street
Pea Sea Limited
20 District Road
Pizza Bella Limited
43 Awa Toru Drive