New Zealand Beeswax Limited was started on 01 Nov 1988 and issued a number of 9429039409508. The registered LTD company has been managed by 5 directors: John Francis Stone - an active director whose contract began on 02 Jun 2017,
Ramon Walter Parker - an active director whose contract began on 02 Jun 2017,
Kevin Raymond Cooney - an active director whose contract began on 08 Jun 2017,
Susan Kathleen Lyttle - an inactive director whose contract began on 05 Mar 1990 and was terminated on 02 Jun 2017,
Peter John Lyttle - an inactive director whose contract began on 05 Mar 1990 and was terminated on 02 Jun 2017.
According to our database (last updated on 19 Apr 2024), the company uses 1 address: 44 Gladstone Street South, Orari, Geraldine, 7992 (category: delivery, postal).
Up to 09 Jan 2019, New Zealand Beeswax Limited had been using 4C Sefton Street, Timaru as their registered address.
A total of 102041 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 2041 shares are held by 1 entity, namely:
Taylor & Taylor Holdings Limited (an entity) located at Rd 21, Geraldine postcode 7991.
The second group consists of 1 shareholder, holds 58.8% shares (exactly 60000 shares) and includes
Hugo & Bland Limited Partnership - located at Rd1, Outram.
The third share allocation (40000 shares, 39.2%) belongs to 1 entity, namely:
Invest South Limited Partnership, located at Invercargill, Invercargill (an other). New Zealand Beeswax Limited is classified as "Manufacturing nec" (business classification C259907).
Principal place of activity
44 Gladstone Street South, Orari, Geraldine, 7992 New Zealand
Previous addresses
Address #1: 4c Sefton Street, Timaru, 7910 New Zealand
Registered & physical address used from 27 Nov 2017 to 09 Jan 2019
Address #2: 4c Sefton Street, Timaru, 7910 New Zealand
Physical & registered address used from 11 Aug 2014 to 27 Nov 2017
Address #3: 6 Queen Street, Timaru New Zealand
Physical & registered address used from 16 Jul 2003 to 11 Aug 2014
Address #4: Woodnorth Joyce, Silver Birches, 100-104 Sophia Street, Timaru
Registered address used from 22 Mar 1993 to 16 Jul 2003
Address #5: Same As Registered Office
Physical address used from 20 Feb 1992 to 16 Jul 2003
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 102041
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2041 | |||
Entity (NZ Limited Company) | Taylor & Taylor Holdings Limited Shareholder NZBN: 9429047336797 |
Rd 21 Geraldine 7991 New Zealand |
16 Apr 2019 - |
Shares Allocation #2 Number of Shares: 60000 | |||
Other (Other) | Hugo & Bland Limited Partnership |
Rd1 Outram 9073 |
29 Sep 2017 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Other (Other) | Invest South Limited Partnership |
Invercargill Invercargill 9810 New Zealand |
29 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lyttle, Susan Kathleen |
Orari R D 22, Geraldine |
01 Nov 1988 - 02 Jun 2017 |
Individual | Lyttle, Peter John |
Orari R D 22, Geraldine |
01 Nov 1988 - 02 Jun 2017 |
Ultimate Holding Company
John Francis Stone - Director
Appointment date: 02 Jun 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 07 Sep 2022
Address: Arrowtown, 9371 New Zealand
Address used since 13 Sep 2021
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 02 Jun 2017
Address: Lower Shotover, Queenstown, 9371 New Zealand
Address used since 22 Dec 2018
Ramon Walter Parker - Director
Appointment date: 02 Jun 2017
Address: Twizel, 7999 New Zealand
Address used since 09 Sep 2021
Address: Twizel, 7944 New Zealand
Address used since 02 Jun 2017
Kevin Raymond Cooney - Director
Appointment date: 08 Jun 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 09 Sep 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 08 Jun 2017
Susan Kathleen Lyttle - Director (Inactive)
Appointment date: 05 Mar 1990
Termination date: 02 Jun 2017
Address: Orari, R D 22, Geraldine, 7992 New Zealand
Address used since 23 Sep 2015
Peter John Lyttle - Director (Inactive)
Appointment date: 05 Mar 1990
Termination date: 02 Jun 2017
Address: Orari, R D 22, Geraldine, 7992 New Zealand
Address used since 23 Sep 2015
Makikihi Fries Limited
4c Sefton Street East
High Country Building Limited
4c Sefton Street East
High Country Construction Limited
4c Sefton Street East
Hunter Downs Water Limited
4e Sefton Street East
Tekapo Rise Limited
4c Sefton Street East
Symes Farming Limited
4c Sefton Street East
Biowaste Limited
16 Wear Street
Easymade Marmalade 1976 Limited
78 Reservoir Road
Fiordland Leather Limited
28 Arun Street
Hamilton Foot Clinic Limited
2368 Coaltrack Road
Rubber Band Limited
78 Reservoir Road
Smith Attachments 2012 Limited
144 Tancred Street