Northland Apiaries Limited was incorporated on 22 Aug 2011 and issued a number of 9429030979468. This registered LTD company has been supervised by 3 directors: Matthew James Pringle - an active director whose contract started on 14 Nov 2014,
Sydney Greaves - an inactive director whose contract started on 22 Aug 2011 and was terminated on 25 May 2015,
Susan Greaves - an inactive director whose contract started on 22 Aug 2011 and was terminated on 14 Nov 2014.
As stated in our database (updated on 04 Nov 2021), the company registered 1 address: 65 Lucerne Road, Remuera, Auckland, 1050 (category: registered, physical).
Up until 23 Nov 2020, Northland Apiaries Limited had been using Suite 6, 114 St Georges Bay Road, Parnell, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Honey New Zealand (International) Limited (an entity) located at 15 Customs Street West, Auckland postcode 1010. Northland Apiaries Limited is classified as "Apiarist" (ANZSIC A019310).
Previous addresses
Address: Suite 6, 114 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 10 Nov 2017 to 23 Nov 2020
Address: Level 13, 41 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 08 Oct 2015 to 10 Nov 2017
Address: 22 Kendall Road, Kerikeri, Kerikeri, 0230 New Zealand
Registered & physical address used from 22 Aug 2011 to 08 Oct 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 13 Jul 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Honey New Zealand (international) Limited Shareholder NZBN: 9429033896557 |
15 Customs Street West Auckland 1010 New Zealand |
22 Dec 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Susan Greaves |
Rd 2 Kaitaia 0482 New Zealand |
01 May 2015 - 15 Jul 2015 |
Individual | Sydney Greaves |
Rd 2 Kaitaia 0482 New Zealand |
22 Aug 2011 - 08 Jan 2019 |
Individual | Matthew James Pringle |
Auckland 1052 New Zealand |
02 Dec 2014 - 22 Dec 2015 |
Director | Susan Greaves |
Rd 2 Kaitaia 0482 New Zealand |
22 Aug 2011 - 16 Dec 2014 |
Individual | Susan Greaves |
Rd 2 Kaitaia 0482 New Zealand |
22 Aug 2011 - 16 Dec 2014 |
Ultimate Holding Company
Matthew James Pringle - Director
Appointment date: 14 Nov 2014
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 May 2016
Sydney Greaves - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 25 May 2015
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 22 Aug 2011
Susan Greaves - Director (Inactive)
Appointment date: 22 Aug 2011
Termination date: 14 Nov 2014
Address: Rd 2, Kaitaia, 0482 New Zealand
Address used since 22 Aug 2011
Hammersmith Trustee Limited
Unit 10, Level 1
Abbey Trustee Limited
Unit 10, Level 1
Conrad Properties Holdings Limited
10/114 St Georges Bay Road
Conrad Properties Group Limited
Unit 10, 114 St Georges Bay Road
Concrete Moneybox Limited
Unit 10, Level 1
Willis Street Trustee Limited
Unit 10, Level 1
Bee Ora Honey Limited
128b Jervois Road
Bee Ora Limited
128b Jervois Road
Beewise (2014) Limited
L 1, 24 Manukau Rd
Generex Limited
C/o 7 St Alban's Ave
Honeyhoney.nz Limited
7 Learmonth Avenue
Jtb Enterprises Limited
2205/26 Albert Street