General information

Honeymoon Bay Holdings Limited

Type: NZ Limited Company (Ltd)
9429040493220
New Zealand Business Number
93769
Company Number
Registered
Company Status

Honeymoon Bay Holdings Limited (issued a business number of 9429040493220) was launched on 07 Mar 1975. 2 addresses are currently in use by the company: 217 Bridge Street, Nelson, 7011 (type: physical, registered). First Floor, Ufs House, 3 Montgomery Square, Nelson had been their physical address, up to 26 Sep 2012. 13000 shares are allocated to 29 shareholders who belong to 15 shareholder groups. The first group contains 2 entities and holds 1000 shares (7.69 per cent of shares), namely:
Sunderland, Andrew Denis (an individual) located at 149 Victoria Street, Christchurch postcode 8013,
Cambridge Trustees 2023 Limited (an entity) located at Christchurch Central, Christchurch postcode 8013. As far as the second group is concerned, a total of 2 shareholders hold 7.69 per cent of all shares (1000 shares); it includes
Sunderland Family Trustee Limited (an entity) - located at 136 Ilam Road, Christchurch,
Sunderland, Denis Charles (an individual) - located at Merivale, Christchurch. The third group of shareholders, share allocation (1000 shares, 7.69%) belongs to 1 entity, namely:
Graham, Laetitia Helen, located at Merivale, Christchurch (an individual). The Businesscheck information was last updated on 28 Feb 2024.

Current address Type Used since
217 Bridge Street, Nelson, 7011 Physical & registered & service 26 Sep 2012
Directors
Name and Address Role Period
Alister James Mclachlan
Kelburn, Wellington, 6012
Address used since 27 Feb 1991
Director 27 Feb 1991 - current
Gillian Marie Campbell
Stoke, Nelson, 7011
Address used since 27 Feb 1991
Director 27 Feb 1991 - current
Jennifer Mary Thomson
Merivale, Christchurch, 8014
Address used since 09 Sep 2009
Director 27 Feb 1991 - current
Donald John Jones
Merivale, Christchurch, 8014
Address used since 09 Sep 2009
Merivale, Christchurch, 8014
Address used since 23 Sep 2019
Director 27 Feb 1991 - current
Margaret Elaine England
Merivale, Christchurch, 8014
Address used since 06 Sep 2022
Christchurch, 8014
Address used since 22 Sep 2015
Director 27 Feb 1991 - current
Robert Ross Shand
Stoke, Nelson, 7011
Address used since 27 Feb 1991
Director 27 Feb 1991 - current
Lindsay Victor North
Fendalton, Christchurch, 8052
Address used since 09 Sep 2009
Director 27 Feb 1991 - current
Dennis Charles Sunderland
Merivale, Christchurch, 8014
Address used since 05 Sep 2016
Director 27 Feb 1991 - current
Andrew Denis Sunderland
Christchurch Central, Christchurch, 8013
Address used since 06 Sep 2022
149 Victoria Street, Christchurch, 8013
Address used since 30 Nov 2012
Director 01 Jun 2006 - current
Letitia Helen Graham
Merivale, Christchurch, 8014
Address used since 16 Mar 2009
Director 16 Mar 2009 - current
David Mckenzie Kerr
Burnside, Christchurch, 8041
Address used since 08 Oct 2010
Director 08 Oct 2010 - current
Graham Leslie Bennett
Beckenham, Christchurch, 8023
Address used since 21 Jun 2011
Director 21 Jun 2011 - current
Katherine Mary Sandston
Nelson, Nelson, 7010
Address used since 02 Feb 2018
Director 02 Feb 2018 - current
John Geoffrey Crone
Atawhai, Nelson, 7010
Address used since 06 Sep 2011
Director 23 Feb 2001 - 02 Feb 2018
Anthony Paul Mount
Maitai, Nelson, 7010
Address used since 09 Sep 2009
Director 16 Sep 2004 - 08 Oct 2010
Christopher Thomson
Strowan, Christchurch,
Address used since 01 Aug 2008
Director 01 Aug 2008 - 16 Mar 2009
Donald Peace Bennett
Nelson,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 20 Oct 2008
Jill Sloss
Cashmere, Christchurch,
Address used since 18 Nov 2003
Director 27 Feb 1991 - 01 Aug 2008
Lindsay Roswell
Sumner, Christchurch,
Address used since 16 Sep 2004
Director 16 Sep 2004 - 01 Jun 2006
Elenor Hufflett
Nelson,
Address used since 08 Apr 1996
Director 08 Apr 1996 - 22 Aug 2002
John Hollingsworth Moore
Nelson,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 23 Feb 2001
Thomas Leslie Francis Averill
Fentalton, Christchurch 4,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 08 Apr 1996
Richard Harlau Kerr
Christchurch,
Address used since 27 Feb 1991
Director 27 Feb 1991 - 03 Apr 1996
Addresses
Previous address Type Period
First Floor, Ufs House, 3 Montgomery Square, Nelson Physical 13 May 1997 - 26 Sep 2012
1st Floor, 3 Montgomery Square, Nelson Registered 07 Apr 1993 - 26 Sep 2012
38 Halifax Street, Nelson Registered 06 Apr 1993 - 07 Apr 1993
Financial Data
Financial info
13000
Total number of Shares
September
Annual return filing month
28 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Sunderland, Andrew Denis
Individual
149 Victoria Street
Christchurch
8013
01 Sep 2006 - current
Cambridge Trustees 2023 Limited
Shareholder NZBN: 9429051118488
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
11 Dec 2023 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Sunderland Family Trustee Limited
Shareholder NZBN: 9429049525243
Entity (NZ Limited Company)
136 Ilam Road
Christchurch
8041
09 Nov 2021 - current
Sunderland, Denis Charles
Individual
Merivale
Christchurch
8014
07 Mar 1975 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Graham, Laetitia Helen
Individual
Merivale
Christchurch
8014
07 Mar 1975 - current
Shares Allocation #4 Number of Shares: 500
Shareholder Name Address Period
Mclachlan, Alister James
Individual
Kelburn
07 Mar 1975 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Vesty, Vivien Lisa
Individual
Orakei
Auckland
1071
25 Nov 2020 - current
Vesty, Deirdre
Individual
Highfield
Timaru
07 Mar 1975 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Jones, Timothy Robert
Individual
Christchurch
30 Apr 2008 - current
Smith, Emma Margaret
Individual
Strowan
Christchurch
8052
22 Oct 2020 - current
Veitch, Katherine Louise
Individual
Rd 5
Rolleston
7675
22 Oct 2020 - current
Jones, Margaret
Individual
Merivale
Christchurch
8014
07 Mar 1975 - current
Shares Allocation #7 Number of Shares: 500
Shareholder Name Address Period
Bennett, Margaret Dale
Individual
Atawhai
Nelson 7010
15 Jan 2009 - current
Fletcher Vautier Moore Trustees Ltd
Other (Other)
126 Trafalgar Street
Nelson 7010
15 Jan 2009 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Shand, Robert Ross
Individual
Stoke
Nelson
7011
06 Aug 2007 - current
Shand, Nicola Jane
Individual
Stoke
Nelson
03 Oct 2007 - current
Gardiner, Debra Robyn
Individual
Stoke
Nelson
03 Oct 2007 - current
Shand, Majorie Beryl
Individual
Stoke
Nelson
06 Aug 2007 - current
Shares Allocation #9 Number of Shares: 1000
Shareholder Name Address Period
Sandston, Katherine Mary
Individual
Nelson
Nelson
7010
08 Feb 2018 - current
Sandston, John Charles Slatham
Individual
Nelson
Nelson
7010
08 Feb 2018 - current
Shares Allocation #10 Number of Shares: 1000
Shareholder Name Address Period
Turner, James Ross
Individual
64 Straven Road
Christchurch
07 Mar 1975 - current
Shares Allocation #11 Number of Shares: 1000
Shareholder Name Address Period
Campbell, Gillian Maire
Individual
Stoke
07 Mar 1975 - current
Shares Allocation #12 Number of Shares: 1000
Shareholder Name Address Period
England, Margaret Elaine
Individual
Strowan
Christchurch
8014
07 Mar 1975 - current
Shares Allocation #13 Number of Shares: 1000
Shareholder Name Address Period
Thomson, Jennifer Mary
Individual
Merivale
Christchurch
8014
07 Mar 1975 - current
Shares Allocation #14 Number of Shares: 1000
Shareholder Name Address Period
Kerr, David Mckenzie
Individual
Burnside
Christchurch
8053
07 Mar 1975 - current
Kerr, Kathryn Gladstone
Individual
Burnside
Christchurch
8053
07 Mar 1975 - current
Shares Allocation #15 Number of Shares: 500
Shareholder Name Address Period
Bennett, Graham Leslie
Individual
Christchurch 8023
15 Jan 2009 - current
New Zealand Trustee Services Ltd
Other (Other)
Christchurch 8023
15 Jan 2009 - current
Bennett, Paula
Individual
Christchurch 8023
15 Jan 2009 - current

Historic shareholders

Shareholder Name Address Period
Shand, Robert Ross
Individual
Stoke
07 Mar 1975 - 01 Sep 2006
Taylor, Ingrid Robyn
Individual
C/- Taylor Shaw Barristers & Solicitors
Christchurch
8013
30 May 2014 - 11 Dec 2023
Taylor, Ingrid Robyn
Individual
C/- Taylor Shaw Barristers & Solicitors
Christchurch
8013
30 May 2014 - 11 Dec 2023
Crone, Julie Ann
Individual
Atawhai
Nelson
7010
07 Mar 1975 - 08 Feb 2018
North, Lindsay Victor
Individual
Fendalton
Christchurch
8052
07 Mar 1975 - 09 Nov 2021
Crone, Julie Ann
Individual
Atawhai
Nelson
7010
07 Mar 1975 - 08 Feb 2018
Crone, John Geoffrey
Individual
Atawhai
Nelson
7010
07 Mar 1975 - 08 Feb 2018
Sunderland, Marion Lucy
Individual
Merivale
Christchurch
01 Sep 2006 - 30 May 2014
Broderick, C
Individual
Christchurch
07 Mar 1975 - 15 Sep 2005
Sloss, Jill
Individual
Cashmere
Christchurch
07 Mar 1975 - 30 Apr 2008
Ross, Christine Susan
Individual
Merivale
Christchurch
01 Sep 2006 - 30 May 2014
Est Bennett, Donald Peace
Individual
Nelson
07 Mar 1975 - 03 Nov 2008
Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
Entity
138 The Terrace
Wellington
Null
18 Feb 2011 - 08 Feb 2018
Hilson, Euan Boyd Lindsay
Individual
Christchurch
30 Apr 2008 - 22 Oct 2020
Mcfarlane, John Duncan
Individual
Timaru
09 Apr 2009 - 17 Jun 2021
Sloss, Robert Henry
Individual
Cashmere
Christchurch
30 Jul 2008 - 23 Mar 2009
Thomson, Anna
Individual
Strowan
Christchurch
30 Jul 2008 - 23 Mar 2009
Jones, Donald
Individual
Christchurch
07 Mar 1975 - 03 Oct 2007
Thomson, Christopher
Individual
Strowan
Christchurch
30 Jul 2008 - 23 Mar 2009
North, Lindsay Victor
Individual
Fendalton
Christchurch
8052
07 Mar 1975 - 09 Nov 2021
Sunderland, Estate Of Moree
Individual
Merivale
Christchurch
8014
07 Mar 1975 - 09 Nov 2021
Graham, Craig Alexander
Individual
Parnassus
Cheviot
09 Apr 2009 - 17 Jun 2021
Impact Legal Trustee Limited
Shareholder NZBN: 9429036394944
Company Number: 1228444
Entity
138 The Terrace
Wellington
Null
18 Feb 2011 - 08 Feb 2018
Mount, Kaye Pamela
Individual
Maitai Valley
Nelson
07 Mar 1975 - 11 Oct 2010
Vesty, Peter Roger
Individual
Mt Pleasant
Christchurch
07 Mar 1975 - 25 Nov 2020
Mount, Anthony Paul
Individual
Maitai Valley
Nelson
07 Mar 1975 - 11 Oct 2010
Crone, John Geoffrey
Individual
Atawhai
Nelson
7010
07 Mar 1975 - 08 Feb 2018
Roswell, L
Individual
Christchurch
07 Mar 1975 - 15 Sep 2005
Barkle, Sarah Moree
Individual
Level 2 149 Victoria Street
Christchurch
8013
01 Sep 2006 - 11 Mar 2019
Location
Companies nearby
G2r Limited
217 Bridge Street
Beatson & Beatson Property Investment Limited
217 Bridge Street
Business Telephones Limited
217 Bridge Street
Mcarthur Consulting Limited
217 Bridge Street
Spa World Limited
217 Bridge Street
Data Logic Limited
217 Bridge Street