Shortcuts

Prokiwi International Limited

Type: NZ Limited Company (Ltd)
9429000022279
NZBN
825313
Company Number
Registered
Company Status
Current address
37 Knowles Street
St Albans
Christchurch 8052
New Zealand
Physical & registered & service address used since 27 Mar 2017
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 26 Jul 2023

Prokiwi International Limited was started on 13 Sep 1996 and issued an NZBN of 9429000022279. This registered LTD company has been managed by 4 directors: Rafe Anthony Hammett - an active director whose contract started on 13 Sep 1996,
Melanie Mary Hammett - an active director whose contract started on 08 Sep 2008,
Melanie Mary Gurnsey - an inactive director whose contract started on 30 Jun 2000 and was terminated on 22 Sep 2008,
Peter John Rigg - an inactive director whose contract started on 13 Sep 1996 and was terminated on 30 Jun 2000.
As stated in our information (updated on 22 Apr 2024), the company filed 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, service).
Until 27 Mar 2017, Prokiwi International Limited had been using 35 Knowles Street, Mairehau, Christchurch as their registered address.
A total of 1000 shares are issued to 5 groups (5 shareholders in total). In the first group, 99 shares are held by 1 entity, namely:
S Hammett Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053.
The 2nd group consists of 1 shareholder, holds 89.8 per cent shares (exactly 898 shares) and includes
Rafe Hammett Holdings Limited - located at Christchurch Central, Christchurch.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hammett, Melanie Mary Therese, located at Wigram, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 35 Knowles Street, Mairehau, Christchurch New Zealand

Registered & physical address used from 26 Sep 2006 to 27 Mar 2017

Address #2: C/- Canterbury Taxation Services Ltd, 410 Colombo Street, Christchurch

Physical address used from 16 Jun 2003 to 26 Sep 2006

Address #3: At The Offices Of Canterbury Taxation, 410 Colombo Street, Christchurch

Registered address used from 16 Jun 2003 to 26 Sep 2006

Address #4: C/- Canterbury Taxation Services Ltd, Bnz Bldg, Cnr Wordsworth & Colombo, Streets, Christchurch

Physical address used from 15 Jul 2000 to 16 Jun 2003

Address #5: C/- Brownie Wills, Level 4, Hongkong Bank House, 141 Cambridge Street, Christchurch

Physical address used from 15 Jul 2000 to 15 Jul 2000

Address #6: C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Registered address used from 15 Jul 2000 to 16 Jun 2003

Address #7: C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch

Registered address used from 11 Apr 2000 to 15 Jul 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 21 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99
Entity (NZ Limited Company) S Hammett Trustees Limited
Shareholder NZBN: 9429047909304
Burnside
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 898
Entity (NZ Limited Company) Rafe Hammett Holdings Limited
Shareholder NZBN: 9429033717043
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hammett, Melanie Mary Therese Wigram
Christchurch
8042
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hammett, Samuel Rafe St Albans
Christchurch
8014
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Hammett, Rafe Anthony Wigram
Christchurch
8042
New Zealand
Directors

Rafe Anthony Hammett - Director

Appointment date: 13 Sep 1996

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 18 Jul 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Mar 2017


Melanie Mary Hammett - Director

Appointment date: 08 Sep 2008

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 18 Jul 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Mar 2017


Melanie Mary Gurnsey - Director (Inactive)

Appointment date: 30 Jun 2000

Termination date: 22 Sep 2008

Address: Christchurch,

Address used since 30 Jun 2000


Peter John Rigg - Director (Inactive)

Appointment date: 13 Sep 1996

Termination date: 30 Jun 2000

Address: Christchurch,

Address used since 13 Sep 1996