Colony Wholesalers Limited (issued an NZBN of 9429000018531) was started on 20 Aug 1997. 2 addresses are in use by the company: 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 (type: physical, registered). Unit 2, 4 Ashley Place, Papamoa Beach, Papamoa had been their physical address, up to 23 Feb 2022. Colony Wholesalers Limited used other names, namely: Colony Kitchen Limited from 18 Jan 2021 to 05 Apr 2022, Honeyco Limited (10 Oct 2005 to 18 Jan 2021) and Honey Hive Productions Limited (20 Aug 1997 - 10 Oct 2005). 50000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 40000 shares (80 per cent of shares), namely:
Jansen, Kris Deborah (an individual) located at Papamoa Beach, Papamoa postcode 3118. As far as the second group is concerned, a total of 1 shareholder holds 20 per cent of all shares (exactly 10000 shares); it includes
Jansen, Michael Allan (an individual) - located at Matua, Tauranga. "Honey mfg - blended" (business classification C119935) is the classification the ABS issued Colony Wholesalers Limited. The Businesscheck information was updated on 06 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 | Physical & registered & service | 23 Feb 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Kris Deborah Jansen
Papamoa Beach, Papamoa, 3118
Address used since 22 Feb 2015 |
Director | 20 Aug 1997 - current |
|
Michael Allan Jansen
Bethlehem, Tauranga, 3110
Address used since 04 Jan 2015 |
Director | 04 Jan 2015 - 08 Jul 2016 |
|
Michael Allan Jansen
Hamilton,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 15 Nov 2004 |
|
Blair Douglas Mathieson
Reeves Road, Taupo,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 01 Nov 2003 |
|
Andrew Robin Jansen
Mt Eden, Auckland,
Address used since 20 Aug 1997 |
Director | 20 Aug 1997 - 20 Dec 2002 |
| 10a Maleme Street , Greerton , Tauranga , 3112 |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 4 Ashley Place, Papamoa Beach, Papamoa, 3118 | Physical & registered | 11 Feb 2020 - 23 Feb 2022 |
| 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 | Registered | 31 Mar 2015 - 11 Feb 2020 |
| 31 Palazzo Drive, Papamoa Beach, Papamoa, 3118 | Physical | 02 Mar 2015 - 11 Feb 2020 |
| 278 Boundary Road, Fernside, North Canterbury | Physical | 22 Jan 2009 - 02 Mar 2015 |
| 278 Boundary Road, Fernside, North Canterbury | Registered | 22 Jan 2009 - 31 Mar 2015 |
| Karetoto Road, Wairakei Park, Taupo | Physical | 03 Jan 2001 - 03 Jan 2001 |
| 25 Matai Road, Raumati South | Physical | 03 Jan 2001 - 22 Jan 2009 |
| Karetoto Road, Wairakei Park, Taupo | Registered | 03 Jan 2001 - 22 Jan 2009 |
| Karetoto Road, Wairakei Park, Taupo | Registered | 11 Apr 2000 - 03 Jan 2001 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jansen, Kris Deborah Individual |
Papamoa Beach Papamoa 3118 |
05 Nov 2003 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jansen, Michael Allan Individual |
Matua Tauranga 3110 |
20 Aug 1997 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mathieson, Blair Douglas Individual |
Reeves Road Taupo |
05 Nov 2003 - 05 Nov 2003 |
![]() |
Access Elevators Limited Cnr Maleme St & Tangmere Place |
![]() |
Chemtrex Limited 17 Maleme Street |
![]() |
Marra Share Plan Trustee Limited 6 Tangmere Place, Greerton |
![]() |
Bethel Investments 2009 Limited 6 Tangmere Place, Greerton |
![]() |
Zarmar Investments Limited 6 Tangmere Place, Greerton |
![]() |
Marra Construction (2004) Limited 6 Tangmere Place |
|
Kiwiviper Limited 6 Harken Close |
|
People's Bees Limited 2 Cameron Road |
|
Streamland Honey Group Limited 33 Geddes Road |
|
Cedar Park Farms Limited 122 Bellevue Road |
|
BeemĀori Limited 97b Poplar Lane |
|
New Zealand Honey Farm (2010) Limited 43 Pukerimu Lane |