Shortcuts

Mellifera Honey Limited

Type: NZ Limited Company (Ltd)
9429042412540
NZBN
6016746
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
25 Mailer Street
Mornington
Dunedin 9011
New Zealand
Registered address used since 27 Jun 2016
57 Frankton-ladies Mile Highway
Frankton
Queenstown 9300
New Zealand
Physical & service address used since 27 Jun 2016

Mellifera Honey Limited was registered on 27 Jun 2016 and issued a New Zealand Business Number of 9429042412540. This registered LTD company has been managed by 6 directors: Sally Richards - an active director whose contract began on 27 Jun 2016,
Sirjiwan Verma - an active director whose contract began on 27 Jun 2016,
Xiang Shi - an active director whose contract began on 27 Jun 2016,
Penelope Jane Richards - an active director whose contract began on 01 Jun 2018,
David Mcclelland - an inactive director whose contract began on 27 Jun 2016 and was terminated on 22 Dec 2017.
According to the BizDb data (updated on 08 Mar 2024), this company uses 2 addresses: 25 Mailer Street, Mornington, Dunedin, 9011 (registered address),
57 Frankton-Ladies Mile Highway, Frankton, Queenstown, 9300 (physical address),
57 Frankton-Ladies Mile Highway, Frankton, Queenstown, 9300 (service address).
A total of 100 shares are allotted to 5 groups (6 shareholders in total). As far as the first group is concerned, 35 shares are held by 2 entities, namely:
Downie Stewart Trustee 2014 Limited (an entity) located at Dunedin Central, Dunedin postcode 9016,
Shi, Xiang (a director) located at Dunedin Central, Dunedin postcode 9016.
Another group consists of 1 shareholder, holds 21 per cent shares (exactly 21 shares) and includes
Verma, Sirjiwan - located at Saint Clair, Dunedin.
The next share allocation (1 share, 1%) belongs to 1 entity, namely:
Shi, Xiang, located at Dunedin Central, Dunedin (a director). Mellifera Honey Limited has been classified as "Manufacturing nec" (ANZSIC C259907).

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 15 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 35
Entity (NZ Limited Company) Downie Stewart Trustee 2014 Limited
Shareholder NZBN: 9429041041215
Dunedin Central
Dunedin
9016
New Zealand
Director Shi, Xiang Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #2 Number of Shares: 21
Director Verma, Sirjiwan Saint Clair
Dunedin
9012
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Shi, Xiang Dunedin Central
Dunedin
9016
New Zealand
Shares Allocation #4 Number of Shares: 22
Director Richards, Sally Rd 2
Mosgiel
9092
New Zealand
Shares Allocation #5 Number of Shares: 21
Individual Richards, Penelope Jane Rd 1
Richmond
7081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Nz Gold Health Limited
Shareholder NZBN: 9429041607527
Company Number: 5586126
Individual Mcclelland, David Calton Hill
Dunedin
9012
New Zealand
Individual Cameron, Nicholas Rd 1
Queenstown
9371
New Zealand
Director David Mcclelland Calton Hill
Dunedin
9012
New Zealand
Director Nicholas Cameron Rd 1
Queenstown
9371
New Zealand
Entity Nz Gold Health Limited
Shareholder NZBN: 9429041607527
Company Number: 5586126
Directors

Sally Richards - Director

Appointment date: 27 Jun 2016

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 27 Jun 2016


Sirjiwan Verma - Director

Appointment date: 27 Jun 2016

Address: Saint Clair, Dunedin, 9012 New Zealand

Address used since 27 Jun 2016


Xiang Shi - Director

Appointment date: 27 Jun 2016

Address: Dunedin Central, Dunedin, 9016 New Zealand

Address used since 27 Jun 2016


Penelope Jane Richards - Director

Appointment date: 01 Jun 2018

Address: Rd 1, Richmond, 7081 New Zealand

Address used since 01 Jun 2018


David Mcclelland - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 22 Dec 2017

Address: Calton Hill, Dunedin, 9012 New Zealand

Address used since 27 Jun 2016


Nicholas Cameron - Director (Inactive)

Appointment date: 27 Jun 2016

Termination date: 26 Oct 2016

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 27 Jun 2016

Nearby companies

Ross Management Dn Limited
25 Mailer Street

Scrum Tech Limited
25 Mailer Street

And Hospitality Group Limited
25 Mailer Street, Mornington

Mulder Industries Limited
25 Mailer Street

Richard Templeton Contracting Limited
25 Mailer Street

Hyvan Anaesthesia Limited
25 Mailer Street

Similar companies