Taku Honey Limited, a registered company, was registered on 21 Jan 2013. 9429030376502 is the business number it was issued. "Wholesale trade nec" (ANZSIC F373970) is how the company has been categorised. The company has been supervised by 7 directors: Dominic Francis Blackie - an active director whose contract began on 08 Nov 2019,
Steven Currie Smith - an inactive director whose contract began on 11 Mar 2015 and was terminated on 08 Nov 2019,
Gary D. - an inactive director whose contract began on 11 Mar 2015 and was terminated on 08 Nov 2019,
Alicia C. - an inactive director whose contract began on 11 Mar 2015 and was terminated on 01 Apr 2017,
Leslie Stowell - an inactive director whose contract began on 21 Jan 2013 and was terminated on 06 Apr 2016.
Updated on 29 Mar 2024, the BizDb database contains detailed information about 1 address: 17 Edwin Feist Place, Solway, Masterton, 5810 (category: postal, office).
Taku Honey Limited had been using Level 3, 24 Anzac Parade, Hamilton East, Hamilton as their physical address until 22 Nov 2019.
One entity controls all company shares (exactly 1500 shares) - Oha Exooh Limited Partnership - located at 5810, Addington, Christchurch.
Other active addresses
Address #4: 17 Edwin Feist Place, Solway, Masterton, 5810 New Zealand
Postal & office & delivery address used from 21 Oct 2020
Principal place of activity
17 Edwin Feist Place, Solway, Masterton, 5810 New Zealand
Previous addresses
Address #1: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Physical & registered address used from 29 Aug 2019 to 22 Nov 2019
Address #2: 24 Anzac Parade, Hamilton East, Hamilton, 3216 New Zealand
Registered & physical address used from 12 Aug 2016 to 29 Aug 2019
Address #3: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Physical address used from 29 Apr 2015 to 12 Aug 2016
Address #4: 24 Bridge Street, Hamilton East, Hamilton, 3216 New Zealand
Registered address used from 21 Apr 2015 to 12 Aug 2016
Address #5: 12 Wairere Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 29 Aug 2014 to 21 Apr 2015
Address #6: 12 Wairere Street, Whakatane, Whakatane, 3120 New Zealand
Physical address used from 29 Aug 2014 to 29 Apr 2015
Address #7: 8 Matirerau Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 21 Jan 2013 to 29 Aug 2014
Basic Financial info
Total number of Shares: 1500
Annual return filing month: October
Annual return last filed: 26 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1500 | |||
Other (Other) | Oha Exooh Limited Partnership |
Addington Christchurch 8024 New Zealand |
13 Dec 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Westervelt Holdings Limited Shareholder NZBN: 9429030550322 Company Number: 3957218 |
21 Mar 2015 - 13 Dec 2016 | |
Individual | Stowell, Hayden Nepia |
Whakatane Whakatane 3120 New Zealand |
21 Jan 2013 - 11 Apr 2016 |
Individual | Stowell, Leslie |
Rd 3 Opotiki 3199 New Zealand |
31 May 2013 - 11 Apr 2016 |
Individual | Rae, John Mcfadyen |
Auckland 1050 New Zealand |
24 Jun 2014 - 11 Apr 2016 |
Entity | Westervelt Holdings Limited Shareholder NZBN: 9429030550322 Company Number: 3957218 |
21 Mar 2015 - 13 Dec 2016 | |
Entity | Westervelt Honey Limited Shareholder NZBN: 9429030550322 Company Number: 3957218 |
21 Mar 2015 - 13 Dec 2016 | |
Individual | Hay, Robert Macfarlane |
Saint Marys Bay Auckland 1011 New Zealand |
24 Jun 2014 - 11 Apr 2016 |
Entity | Westervelt Honey Limited Shareholder NZBN: 9429030550322 Company Number: 3957218 |
21 Mar 2015 - 13 Dec 2016 |
Ultimate Holding Company
Dominic Francis Blackie - Director
Appointment date: 08 Nov 2019
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 08 Nov 2019
Steven Currie Smith - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 08 Nov 2019
Address: Acacia Bay, Taupo, 3330 New Zealand
Address used since 11 Mar 2015
Gary D. - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 08 Nov 2019
Address: Tuscaloosa, AL 35406 United States
Address used since 11 Mar 2015
Alicia C. - Director (Inactive)
Appointment date: 11 Mar 2015
Termination date: 01 Apr 2017
Address: Tuscaloosa, AL 35406 United States
Address used since 11 Mar 2015
Leslie Stowell - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 06 Apr 2016
Address: Rd 3, Opotiki, 3199 New Zealand
Address used since 21 Jan 2013
Hayden Nepia Stowell - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 06 Apr 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 21 Jan 2013
John Mcfadyen Rae - Director (Inactive)
Appointment date: 03 Feb 2014
Termination date: 06 Apr 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 03 Feb 2014
Suburban George Limited
24 Anzac Parade
Pharmacy Westcity Limited
24 Anzac Parade
Peninsula Aggregates Limited
24 Anzac Parade
Edrive Limited
24 Anzac Parade
Quotient Limited
24 Anzac Parade
Phoenix Brewing Limited
24 Anzac Parade
E & H Enterprises Limited
62 Tristram Street
Jekel Investments Limited
K P M G
N D Wholesale Limited
2 Bryce Street
Nznp Limited
24 Bridge Street
Podmore Imports Limited
19 Pembroke Street
Shakti Products Limited
4 Collingwood Street