Honey Droplet New Zealand Limited (issued an NZ business identifier of 9429041082140) was incorporated on 04 Feb 2014. 2 addresses are in use by the company: 124 Annavale Road, Springfield, 7681 (type: registered, physical). Apartment 2011 Stamford Residences, 26 Albert Street, Auckland Central, Auckland had been their registered address, up until 27 Apr 2022. Honey Droplet New Zealand Limited used other aliases, namely: Honey Droplet Limited from 04 Feb 2014 to 24 Nov 2015. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Honey Droplet Limited (an other) located at 6 On Ping Street, Shatin, N.t.. "Food mfg nec" (ANZSIC C119925) is the classification the ABS issued Honey Droplet New Zealand Limited. Our database was updated on 23 Mar 2024.
Current address | Type | Used since |
---|---|---|
124 Annavale Road, Springfield, 7681 | Registered & physical & service | 27 Apr 2022 |
Name and Address | Role | Period |
---|---|---|
Raymond Thomas Arthur Neil
Springfield, 7681
Address used since 14 Apr 2022
Auckland Central, Auckland, 1010
Address used since 11 Sep 2020
East Taieri, Mosgiel, 9024
Address used since 04 Feb 2014 |
Director | 04 Feb 2014 - current |
Shinichi Kawahara
Katsushika-ku, Tokyo, 125-0035
Address used since 11 Sep 2020
Katsushika-ku, Tokyo, 125-0035
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - current |
Henry Soesanto
Dasmarinas Village, Makati City,
Address used since 24 Nov 2015 |
Director | 24 Nov 2015 - 01 Apr 2021 |
Hoediono Kweefanus
#04-05 Bishopsgate Residences, Singapore, 247676
Address used since 11 Sep 2020
#01-01 Shelford Mansions, Singapore, 288421
Address used since 09 Dec 2015 |
Director | 09 Dec 2015 - 14 Sep 2020 |
Previous address | Type | Period |
---|---|---|
Apartment 2011 Stamford Residences, 26 Albert Street, Auckland Central, Auckland, 1010 | Registered & physical | 06 Aug 2020 - 27 Apr 2022 |
21 Main South Road, East Taieri, Mosgiel, 9024 | Physical & registered | 04 Feb 2014 - 06 Aug 2020 |
Shareholder Name | Address | Period |
---|---|---|
Honey Droplet Limited Other (Other) |
6 On Ping Street Shatin, N.t. |
24 Nov 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Neil, Raymond Thomas Arthur Director |
East Taieri Mosgiel 9024 |
04 Feb 2014 - 24 Nov 2015 |
Flatrock Farm Limited 5 Main South Road |
|
Craig Horne Surveyors Limited 5 Main South Road |
|
Cc Otago Limited 5 Main South Road |
|
Organicland Limited 489 Main South Road |
|
Orcadia Limited 20 Elizabeth Avenue |
|
Sst Trading Limited 58 Main South Road |
1804 Limited Level 1, Plaza House |
Pea Sea Limited 20 District Road |
Guilty By Design Limited 22 Stronsa Street |
Feel Good Foods Limited 1334 Teviot Road |
Just Like Grandmas Limited 144d Arrowtown Lake Hayes Rd |
Fuller Young International Limited 12b Sainsbury Road |