New Zealand Beeswax Limited (NZBN 9429039409508) was launched on 01 Nov 1988. 5 addresess are in use by the company: 44 Gladstone Street South, Orari, Geraldine, 7992 (type: delivery, postal). 4C Sefton Street, Timaru had been their registered address, up until 09 Jan 2019. 102041 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 2041 shares (2% of shares), namely:
Taylor & Taylor Holdings Limited (an entity) located at Rd 21, Geraldine postcode 7991. In the second group, a total of 1 shareholder holds 58.8% of all shares (exactly 60000 shares); it includes
Hugo & Bland Limited Partnership (an other) - located at Rd1, Outram. The third group of shareholders, share allotment (40000 shares, 39.2%) belongs to 1 entity, namely:
Invest South Limited Partnership, located at Invercargill, Invercargill (an other). "Manufacturing nec" (ANZSIC C259907) is the classification the Australian Bureau of Statistics issued to New Zealand Beeswax Limited. Businesscheck's information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 44 Gladstone Street South, Orari, Geraldine, 7992 | Physical & service & registered | 09 Jan 2019 |
| 44 Gladstone Street South, Orari, Geraldine, 7992 | Postal & office | 10 Sep 2019 |
| 44 Gladstone Street South, Orari, Geraldine, 7992 | Delivery | 02 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
John Francis Stone
Rd 1, Queenstown, 9371
Address used since 07 Sep 2022
Arrowtown, 9371
Address used since 13 Sep 2021
Rd 1, Queenstown, 9371
Address used since 02 Jun 2017
Lower Shotover, Queenstown, 9371
Address used since 22 Dec 2018 |
Director | 02 Jun 2017 - current |
|
Ramon Walter Parker
Twizel, 7999
Address used since 09 Sep 2021
Twizel, 7944
Address used since 02 Jun 2017 |
Director | 02 Jun 2017 - current |
|
Kevin Raymond Cooney
Clifton, Christchurch, 8081
Address used since 09 Sep 2021
Ponsonby, Auckland, 1011
Address used since 08 Jun 2017 |
Director | 08 Jun 2017 - current |
|
Susan Kathleen Lyttle
Orari, R D 22, Geraldine, 7992
Address used since 23 Sep 2015 |
Director | 05 Mar 1990 - 02 Jun 2017 |
|
Peter John Lyttle
Orari, R D 22, Geraldine, 7992
Address used since 23 Sep 2015 |
Director | 05 Mar 1990 - 02 Jun 2017 |
| 44 Gladstone Street South , Orari , Geraldine , 7992 |
| Previous address | Type | Period |
|---|---|---|
| 4c Sefton Street, Timaru, 7910 | Registered & physical | 27 Nov 2017 - 09 Jan 2019 |
| 4c Sefton Street, Timaru, 7910 | Physical & registered | 11 Aug 2014 - 27 Nov 2017 |
| 6 Queen Street, Timaru | Physical & registered | 16 Jul 2003 - 11 Aug 2014 |
| Woodnorth Joyce, Silver Birches, 100-104 Sophia Street, Timaru | Registered | 22 Mar 1993 - 16 Jul 2003 |
| Same As Registered Office | Physical | 20 Feb 1992 - 16 Jul 2003 |
| - | Physical | 20 Feb 1992 - 20 Feb 1992 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Taylor & Taylor Holdings Limited Shareholder NZBN: 9429047336797 Entity (NZ Limited Company) |
Rd 21 Geraldine 7991 |
16 Apr 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hugo & Bland Limited Partnership Other (Other) |
Rd1 Outram 9073 |
29 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Invest South Limited Partnership Other (Other) |
Invercargill Invercargill 9810 |
29 Sep 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lyttle, Susan Kathleen Individual |
Orari R D 22, Geraldine |
01 Nov 1988 - 02 Jun 2017 |
|
Lyttle, Peter John Individual |
Orari R D 22, Geraldine |
01 Nov 1988 - 02 Jun 2017 |
| Effective Date | 28 Sep 2017 |
| Name | Hugo & Bland Limited Partnership |
| Type | Ltd_partner_incorp |
| Ultimate Holding Company Number | 2523888 |
| Country of origin | NZ |
| Address |
140c Lyford Lane Twizel 7944 |
![]() |
Makikihi Fries Limited 4c Sefton Street East |
![]() |
High Country Building Limited 4c Sefton Street East |
![]() |
High Country Construction Limited 4c Sefton Street East |
![]() |
Hunter Downs Water Limited 4e Sefton Street East |
![]() |
Tekapo Rise Limited 4c Sefton Street East |
![]() |
Symes Farming Limited 4c Sefton Street East |
|
Smith Attachments 2012 Limited 144 Tancred Street |
|
Rubber Band Limited 78 Reservoir Road |
|
Easymade Marmalade 1976 Limited 78 Reservoir Road |
|
Biowaste Limited 16 Wear Street |
|
The Real Dog Equipment Company Limited 5 Bypass Road |
|
NZ Dairy Packaging Limited 8 Detroit Drive |