3 Bee Limited (NZBN 9429045987700) was incorporated on 27 Mar 2017. 5 addresess are in use by the company: 100 Teapot Valley Road, Rd 1, Brightwater, 7091 (type: postal, office). 9 Strawbridge Square, Stoke, Nelson had been their registered address, up until 07 Nov 2019. 1000 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 20 shares (2 per cent of shares), namely:
Mckenzie, Monique Tracy (an individual) located at Richmond, Richmond postcode 7020. When considering the second group, a total of 1 shareholder holds 24.5 per cent of all shares (exactly 245 shares); it includes
Strang, Andrea Jane (a director) - located at Rd 1, Brightwater. Next there is the third group of shareholders, share allotment (245 shares, 24.5%) belongs to 1 entity, namely:
Strang, Dorje James, located at Rd 1, Brightwater (a director). "Honey mfg - blended" (business classification C119935) is the category the Australian Bureau of Statistics issued 3 Bee Limited. Our data was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
100 Teapot Valley Road, Rd 1, Brightwater, 7091 | Registered & physical & service | 07 Nov 2019 |
100 Teapot Valley Road, Rd 1, Brightwater, 7091 | Postal & office & delivery | 02 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Timothy Nelson Madden
Mangamaunu, Kaikoura, 7340
Address used since 27 Oct 2021
Rd 1, Brightwater, 7091
Address used since 10 Oct 2019
Rd 2, Hokitika, 7882
Address used since 27 Mar 2017
Rd 2, Hokitika, 7882
Address used since 12 Oct 2018 |
Director | 27 Mar 2017 - current |
Helen Clair Johnston
Mangamaunu, Kaikoura, 7340
Address used since 27 Oct 2021
Rd 1, Brightwater, 7091
Address used since 10 Oct 2019
Rd 2, Hokitika, 7882
Address used since 27 Mar 2017
Rd 2, Hokitika, 7882
Address used since 12 Oct 2018 |
Director | 27 Mar 2017 - current |
Andrea Jane Strang
Rd 1, Brightwater, 7091
Address used since 27 Mar 2017 |
Director | 27 Mar 2017 - current |
Dorje James Strang
Rd 1, Brightwater, 7091
Address used since 27 Mar 2017 |
Director | 27 Mar 2017 - current |
100 Teapot Valley Road , Rd 1 , Brightwater , 7091 |
Previous address | Type | Period |
---|---|---|
9 Strawbridge Square, Stoke, Nelson, 7011 | Registered & physical | 14 Dec 2017 - 07 Nov 2019 |
200 Hardy Street, Nelson, Nelson, 7010 | Registered & physical | 04 Jul 2017 - 14 Dec 2017 |
155a Trafalgar Street, Nelson, Nelson, 7010 | Registered & physical | 27 Mar 2017 - 04 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Monique Tracy Individual |
Richmond Richmond 7020 |
28 Feb 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Strang, Andrea Jane Director |
Rd 1 Brightwater 7091 |
27 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Strang, Dorje James Director |
Rd 1 Brightwater 7091 |
27 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Johnston, Helen Clair Director |
Mangamaunu Kaikoura 7340 |
27 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Madden, Timothy Nelson Director |
Mangamaunu Kaikoura 7340 |
27 Mar 2017 - current |
Smart Engineering Services Limited 9 Strawbridge Square |
|
Vanilla Bean Cafe (2016) Limited 9 Strawbridge Square |
|
Ceiling Wool Insulation Limited 9 Strawbridge Square |
|
Stay Safe NZ Limited 9 Strawbridge Square |
|
Meribel Olives Limited 9 Strawbridge Square |
|
Blanchett Trustees Limited 9 Strawbridge Square |
Hamilton Cove Honey Company Limited 12 Manchester Way |
Pelorus Bee Limited 20 Oxford Street |
Biohoney Limited 7 Alma Street |
Pollennation Limited 87 Todd Valley Road |
Nelson Honey & Marketing (nz) Limited 276 Kohatu-kawatiri Highway |
Kumuhore Kanuka Limited 2 Alfred Street |