Tiketike Trustee Limited was registered on 12 Jul 2012 and issued an NZ business number of 9429030600751. The registered LTD company has been managed by 3 directors: Greig Michael Rightford - an active director whose contract started on 12 Jul 2012,
Michelle Ngaire Mccormack - an active director whose contract started on 12 Jul 2012,
Jonathan Joseph Pereira - an active director whose contract started on 12 Jul 2012.
As stated in our database (last updated on 11 May 2025), the company registered 2 addresses: 18 Allen Street, Te Aro, Wellington, 6011 (registered address),
18 Allen Street, Te Aro, Wellington, 6011 (service address),
1-8 Clyde Quay Wharf, Wellington, 6001 (physical address).
Up to 20 Jan 2025, Tiketike Trustee Limited had been using 1-8 Clyde Quay Wharf, Wellington as their registered address.
A total of 1 share is allotted to 1 group (3 shareholders in total). As far as the first group is concerned, 1 share is held by 3 entities, namely:
Pereira, Jonathan Joseph (a director) located at Mount Victoria, Wellington postcode 6011,
Rightford, Greig Michael (a director) located at Tirohanga, Lower Hutt postcode 5010,
Mccormack, Michelle Ngaire (a director) located at Tirohanga, Lower Hutt postcode 5010.
Previous addresses
Address #1: 1-8 Clyde Quay Wharf, Wellington, 6001 New Zealand
Registered address used from 27 Aug 2014 to 20 Jan 2025
Address #2: 1-8 Clyde Quay Wharf, Wellington, 6001 New Zealand
Service address used from 21 Aug 2014 to 20 Jan 2025
Address #3: 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Registered address used from 20 Aug 2014 to 27 Aug 2014
Address #4: 110 Tirohanga Road, Tirohanga, Lower Hutt, 5010 New Zealand
Physical address used from 20 Aug 2014 to 21 Aug 2014
Address #5: 71 Tiketike Way, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 12 Jul 2012 to 20 Aug 2014
Basic Financial info
Total number of Shares: 1
Annual return filing month: November
Annual return last filed: 10 Jan 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Director | Pereira, Jonathan Joseph |
Mount Victoria Wellington 6011 New Zealand |
12 Jul 2012 - |
| Director | Rightford, Greig Michael |
Tirohanga Lower Hutt 5010 New Zealand |
12 Jul 2012 - |
| Director | Mccormack, Michelle Ngaire |
Tirohanga Lower Hutt 5010 New Zealand |
12 Jul 2012 - |
Greig Michael Rightford - Director
Appointment date: 12 Jul 2012
Address: Greytown, 5794 New Zealand
Address used since 06 Dec 2022
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2014
Michelle Ngaire Mccormack - Director
Appointment date: 12 Jul 2012
Address: Greytown, 5794 New Zealand
Address used since 06 Dec 2022
Address: Tirohanga, Lower Hutt, 5010 New Zealand
Address used since 12 Aug 2014
Jonathan Joseph Pereira - Director
Appointment date: 12 Jul 2012
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 12 Jul 2012
Ghurka Trustee Limited
Apartment 2c, 1 Clyde Quay Wharf
Vested Interests Trustee Limited
Apartment 3c, 2 Clyde Quay Wharf
Albany Braithwaite Holdings Limited
Apartment 2b, 3 Clyde Quay Wharf
Select Travel New Zealand Limited
Apartment 1a, 5 Clyde Quay Wharf
Nihao Media Limited
Suite G16, 1 Clyde Quay Wharf
Advantage Rentals Limited
Apartment 1a, 5 Clyde Quay Wharf