Koa Honey Limited, a registered company, was incorporated on 12 Aug 2015. 9429041890868 is the NZ business number it was issued. "Beekeeping" (business classification A019320) is how the company is categorised. The company has been run by 5 directors: David O'connor - an active director whose contract began on 23 Dec 2016,
Tiare Marsters-Moses - an inactive director whose contract began on 12 Aug 2015 and was terminated on 23 Dec 2016,
Murray Pirini Moses - an inactive director whose contract began on 12 Aug 2015 and was terminated on 23 Dec 2016,
Colin Francis Knox - an inactive director whose contract began on 12 Aug 2015 and was terminated on 29 Feb 2016,
Helene Wong - an inactive director whose contract began on 12 Aug 2015 and was terminated on 29 Feb 2016.
Last updated on 29 May 2022, our database contains detailed information about 1 address: Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (category: physical, registered).
Koa Honey Limited had been using Building 1, Unit A, 100 Bush Road, Rosedale, Auckland as their physical address up to 06 Mar 2017.
Previous names for the company, as we managed to find at BizDb, included: from 06 Aug 2015 to 02 Jul 2020 they were called Ngati Apiaries Limited.
A total of 10000 shares are allocated to 3 shareholders (2 groups). The first group includes 5000 shares (50%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 5000 shares (50%).
Previous address
Address: Building 1, Unit A, 100 Bush Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 12 Aug 2015 to 06 Mar 2017
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 27 May 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Entity (NZ Limited Company) | Thymble Farms Limited Shareholder NZBN: 9429030421578 |
Castor Bay Auckland 0620 New Zealand |
24 Feb 2017 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Murray Pirini Moses |
Cable Bay Cable Bay 0420 New Zealand |
02 Apr 2020 - |
Individual | Tiare Marsters-moses |
Cable Bay Cable Bay 0420 New Zealand |
02 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bruce Harvey Reid |
Mt Eden Auckland 1024 New Zealand |
12 Aug 2015 - 11 Mar 2016 |
Entity | Inspired Solutions Trustees 2006 Limited Shareholder NZBN: 9429033895543 Company Number: 1860725 |
12 Aug 2015 - 11 Mar 2016 | |
Director | Tiare Marsters-moses |
Cable Bay Mangonui 0420 New Zealand |
12 Aug 2015 - 24 Feb 2017 |
Director | Murray Pirini Moses |
Cable Bay Mangonui 0420 New Zealand |
12 Aug 2015 - 24 Feb 2017 |
Director | Colin Francis Knox |
Remuera Auckland 1050 New Zealand |
12 Aug 2015 - 11 Mar 2016 |
Director | Helene Wong |
Remuera Auckland 1050 New Zealand |
12 Aug 2015 - 11 Mar 2016 |
Individual | Colin Francis Knox |
Remuera Auckland 1050 New Zealand |
12 Aug 2015 - 11 Mar 2016 |
Individual | Helene Wong |
Remuera Auckland 1050 New Zealand |
12 Aug 2015 - 11 Mar 2016 |
Entity | Inspired Solutions Trustees 2006 Limited Shareholder NZBN: 9429033895543 Company Number: 1860725 |
12 Aug 2015 - 11 Mar 2016 | |
Individual | Tiare Marsters-moses |
Cable Bay Mangonui 0420 New Zealand |
12 Aug 2015 - 24 Feb 2017 |
Individual | Murray Pirini Moses |
Cable Bay Mangonui 0420 New Zealand |
12 Aug 2015 - 24 Feb 2017 |
Ultimate Holding Company
David O'connor - Director
Appointment date: 23 Dec 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 23 Dec 2016
Tiare Marsters-moses - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 23 Dec 2016
Address: Cable Bay, Mangonui, 0420 New Zealand
Address used since 12 Aug 2015
Murray Pirini Moses - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 23 Dec 2016
Address: Cable Bay, Mangonui, 0420 New Zealand
Address used since 12 Aug 2015
Colin Francis Knox - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 29 Feb 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2015
Helene Wong - Director (Inactive)
Appointment date: 12 Aug 2015
Termination date: 29 Feb 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 12 Aug 2015
Andark Business Limited
Unit A, Building 1, 100 Bush Road
B T Walton Business Limited
Unit A, Building 1, 100 Bush Road
Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road
Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd
Ehealth Consulting Limited
Unit E 2/100 Bush Road
Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road
Ariki Bees Limited
7 Oakway Drive
F And J Enterprises Nz Limited
42 Trias Road
Haram World Limited
Flat 51, 22 Northcross Drive
Keri Berries Limited
23 Viridian Lane
Manuka You Limited
267 East Coast Road
Xinhaiwan International Limited
4a Phillipa Place,browns Bay