Wiki Acqua Enterprises Limited, a registered company, was launched on 22 Feb 1993. 9429038898013 is the NZBN it was issued. "Oyster farming" (ANZSIC A020130) is how the company has been categorised. The company has been run by 6 directors: Nutana Te Ripi Wiki - an active director whose contract began on 22 Feb 1993,
Moekauri Wiki - an active director whose contract began on 17 Aug 1996,
Richard Arthur Wiki - an inactive director whose contract began on 22 Feb 1993 and was terminated on 08 Sep 2015,
Audrey Linda Davison - an inactive director whose contract began on 02 Apr 2012 and was terminated on 08 Sep 2015,
Peter Hill - an inactive director whose contract began on 15 Mar 2011 and was terminated on 05 Sep 2011.
Updated on 11 Feb 2021, the BizDb database contains detailed information about 1 address: Rd4, Kaitaia, 0484 (category: physical, registered).
Wiki Acqua Enterprises Limited had been using 14 Lake Road, Kaitaia as their registered address up to 16 Sep 2015.
A total of 90000 shares are allotted to 3 shareholders (3 groups). The first group includes 30000 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20000 shares (22.22 per cent). Lastly there is the 3rd share allocation (40000 shares 44.44 per cent) made up of 1 entity.
Previous addresses
Address: 14 Lake Road, Kaitaia, 0410 New Zealand
Registered & physical address used from 26 Sep 2014 to 16 Sep 2015
Address: 458 Great South Rd, Papatoetoe, Auckland, 2025 New Zealand
Physical & registered address used from 12 Apr 2012 to 26 Sep 2014
Address: C/-pkf Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia New Zealand
Physical address used from 07 Jan 2009 to 12 Apr 2012
Address: C/-pkf Francis Aickin Ltd, 2 Redan Road, Kaitaia New Zealand
Registered address used from 07 Jan 2009 to 12 Apr 2012
Address: C/-horwath Francis Aickin Ltd, Chartered Accountants, 2 Redan Road, Kaitaia
Registered address used from 01 Dec 2005 to 07 Jan 2009
Address: C/-horwath Francis Aickin Ltd, 2 Redan Road, Kaitaia
Physical address used from 01 Dec 2005 to 07 Jan 2009
Address: C/-bevin Brownlie & Associates Limited, 1456 Church Road, Kaingaroa, Kaitaia
Registered address used from 06 Apr 2005 to 01 Dec 2005
Address: C/- Bevin Brownlie And Associates Ltd, Hofstede Arcade, 90 Commerce Street, Kaitaia 0500
Physical address used from 04 Nov 2003 to 01 Dec 2005
Address: C/- Bevin Brownlie And Associates Ltd, Hofstede Arcade, 90 Commerce Street, Kaitaia 0500
Registered address used from 01 Aug 2002 to 06 Apr 2005
Address: C/- Martin & Associates, First Floor, 57 Clyde St, Whangarei
Registered address used from 01 Dec 2000 to 01 Aug 2002
Address: Martin & Associates, First Floor, 57 Clyde Street, Whangarei
Physical address used from 01 Dec 2000 to 01 Dec 2000
Address: Shand Martin Ltd, First Floor, 57 Clyde Street, Whangarei
Physical address used from 01 Dec 2000 to 04 Nov 2003
Address: 11 Norfolk Street, Whangarei
Physical address used from 31 Aug 1999 to 01 Dec 2000
Address: Martin & Hobden, Chartered Accountants, 11 Norfolk Street, Whangarei
Registered address used from 21 Dec 1998 to 01 Dec 2000
Basic Financial info
Total number of Shares: 90000
Annual return filing month: August
Annual return last filed: 03 Aug 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30000 | |||
Individual | Nutana Te Ripi Wiki |
R D 4 Kaitaia |
22 Feb 1993 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Moekauri Wiki |
Rd 4 Kaitaia |
22 Feb 1993 - |
Shares Allocation #3 Number of Shares: 40000 | |||
Individual | Richard Arthur Wiki |
Rd 4 Kaitaia |
22 Feb 1993 - |
Nutana Te Ripi Wiki - Director
Appointment date: 22 Feb 1993
Address: R D 4, Kaitaia, 0484 New Zealand
Address used since 08 Sep 2015
Moekauri Wiki - Director
Appointment date: 17 Aug 1996
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 08 Sep 2015
Richard Arthur Wiki - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 08 Sep 2015
Address: Rd 4, Kaitaia, New Zealand
Address used since 22 Feb 1993
Audrey Linda Davison - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 08 Sep 2015
Address: Kaitaia, Kaitaia, 0410 New Zealand
Address used since 02 Apr 2012
Peter Hill - Director (Inactive)
Appointment date: 15 Mar 2011
Termination date: 05 Sep 2011
Address: Rd 4, Kaitaia, 0484 New Zealand
Address used since 15 Mar 2011
Peter Hill - Director (Inactive)
Appointment date: 22 Feb 1993
Termination date: 17 Aug 1996
Address: Kew, Dunedin,
Address used since 22 Feb 1993
Manaaki Rangatahi S.p.o.r.t. Trust
49b Pukepoto Road
Te Houtaewa Maori Charitable Trust
3/42 Pukepoto Road
Scheepers Refrigeration 2010 Limited
10 Vegar Street
Te Hiku Sports Hub Incorporated
41b Puckey Avenue
Indian Spice Kaitaia Limited
39 Puckey Avenue
Far North R.e.a.p Society Incorporated
33 Puckey Avenue
Cowan Bay Oysters Limited
69 Tara Road
Mt Farms Pahi Limited
6 Piccadilly Street
New Zealand Native Fisheries Limited
58 Frantoio Ridge Road
Nz N 8 I V Enterprises Limited
354 Paparore Road
Taniwha Oysters Limited
6 Redan Road
The Fat Oyster Company Limited
16 Du Fresne Place