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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Entity (NZ Limited Company) | S Hammett Trustees Limited Shareholder NZBN: 9429047909304 |
Burnside Christchurch 8053 New Zealand |
30 Mar 2020 - |
Shares Allocation #2 Number of Shares: 898 | |||
Entity (NZ Limited Company) | Rafe Hammett Holdings Limited Shareholder NZBN: 9429033717043 |
Christchurch Central Christchurch 8011 New Zealand |
08 Mar 2013 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hammett, Melanie Mary Therese |
Wigram Christchurch 8042 New Zealand |
13 Sep 1996 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hammett, Samuel Rafe |
St Albans Christchurch 8014 New Zealand |
30 Mar 2020 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Hammett, Rafe Anthony |
Wigram Christchurch 8042 New Zealand |
13 Sep 1996 - |
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
Rafe Hammett Agencies Limited
37 Knowles Street
Hamish Grant Trustee Company Limited
30 Weston Road
Coffeys Property Limited
60 Knowles Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Nts Holdings Limited
27 Weston Road
The Emperial United Investment Group Limited
51 Weston Road