Shortcuts

Hiko Power Engineering Limited

Type: NZ Limited Company (Ltd)
9429031993821
NZBN
121896
Company Number
Registered
Company Status
Current address
85a Falsgrave Street
Christchurch New Zealand
Physical & registered address used since 13 Jan 2009

Hiko Power Engineering Limited, a registered company, was started on 30 Jun 1938. 9429031993821 is the business number it was issued. The company has been managed by 11 directors: John Martin Hamer - an active director whose contract started on 02 Dec 1991,
Mark Stephen Dawson - an active director whose contract started on 01 Jul 2013,
Sarah Eleanor Maze Gillies - an active director whose contract started on 01 Jul 2013,
Euan Boyd Lindsay Hilson - an inactive director whose contract started on 15 Jul 1998 and was terminated on 30 Jun 2013,
John Leonard Walley - an inactive director whose contract started on 01 Jul 2005 and was terminated on 30 Jun 2013.
Last updated on 01 Jan 2022, BizDb's database contains detailed information about 1 address: 85A Falsgrave Street, Christchurch (category: physical, registered).
Hiko Power Engineering Limited had been using 46 Disraeli Street, Christchurch as their physical address up until 13 Jan 2009.
Previous names used by the company, as we identified at BizDb, included: from 01 Jul 2019 to 30 Nov 2020 they were named Hamer Power Engineering Limited, from 01 May 2009 to 01 Jul 2019 they were named Hamer Limited and from 30 Jun 1999 to 01 May 2009 they were named Hamer Group Limited.
A total of 1250000 shares are allotted to 11 shareholders (7 groups). The first group includes 116048 shares (9.28%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 161459 shares (12.92%). Finally there is the 3rd share allocation (116048 shares 9.28%) made up of 1 entity.

Addresses

Previous addresses

Address: 46 Disraeli Street, Christchurch

Physical address used from 18 Jun 1997 to 13 Jan 2009

Address: 162 Tuam St, Christchurch

Registered address used from 03 Jul 1992 to 13 Jan 2009

Address: 162-164 Tuam St, Christchurch

Registered address used from 28 Jan 1992 to 03 Jul 1992

Contact info
64 3 3662483
Phone
www.hamerpower.co.nz
Website
Financial Data

Basic Financial info

Total number of Shares: 1250000

Annual return filing month: November

Annual return last filed: 23 Nov 2020


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 116048
Individual Catherine Hamer Fendalton
Christchurch
8052
New Zealand
Individual John Martin Hamer Bluff Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 161459
Other Estate Trustees Hamer John Derek Bluff Hill
Napier
4110
New Zealand
Shares Allocation #3 Number of Shares: 116048
Individual Rosemary Alison Craig Havelock North

New Zealand
Shares Allocation #4 Number of Shares: 116048
Individual John Martin Hamer Bluff Hill
Napier
4110
New Zealand
Shares Allocation #5 Number of Shares: 116048
Individual John Martin Hamer Bluff Hill
Napier
4110
New Zealand
Individual Andrew Hamer Nelson
Nelson
7010
New Zealand
Shares Allocation #6 Number of Shares: 312175
Individual Maurice Walker Fendalton
Christchurch
8052
New Zealand
Individual Euan Hilson Strowan
Christchurch
8052
New Zealand
Shares Allocation #7 Number of Shares: 312174
Individual Maurice Walker Fendalton
Christchurch
8052
New Zealand
Individual Euan Hilson Strowan
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Hamer Hilson Trust
Other Hamer Gillies Trust
Individual Leslie Arthur Taylor Christchurch
Individual Trustees For Catherine Hamer Kaiapoi
Individual Patricia Jean Hilson 60 Browns Rd
Merivale, Christchurch
Individual Christine M Taylor Christchurch
Other Null - Hamer Gillies Trust
Other Null - Hamer Hilson Trust
Individual Leslie Arthur Taylor Christchurch
Individual Patricia Jean Hilson 60 Browns Rd
Merivale, Christchurch
Individual Christine M Taylor Christchurch
Individual Trustee A & S Family Hamer Hope
Nelson
Other Hamer Gillies Trust
Other Hamer Hilson Trust
Individual Trustees For Catherine Hamer Kaiapoi
Individual Trustee A & S Family Hamer Hope
Nelson
Directors

John Martin Hamer - Director

Appointment date: 02 Dec 1991

Address: Bluff Hill, Napier, 4104 New Zealand

Address used since 08 Nov 2018

Address: Clive, 4102 New Zealand

Address used since 19 Nov 2015


Mark Stephen Dawson - Director

Appointment date: 01 Jul 2013

Address: Rd2, Hokitika, 7882 New Zealand

Address used since 01 Jul 2013

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 26 Jan 2018


Sarah Eleanor Maze Gillies - Director

Appointment date: 01 Jul 2013

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 01 Jul 2013


Euan Boyd Lindsay Hilson - Director (Inactive)

Appointment date: 15 Jul 1998

Termination date: 30 Jun 2013

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 05 Nov 2009


John Leonard Walley - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Jun 2013

Address: Heathcote, Christchurch, 8022 New Zealand

Address used since 14 Mar 2007


Peter Rodney Taylor - Director (Inactive)

Appointment date: 01 Jul 2005

Termination date: 30 Jun 2013

Address: Bethlehem, Tauranga, 3110 New Zealand

Address used since 20 Mar 2012


Leslie Arthur Taylor - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 30 Apr 2007

Address: Christchurch,

Address used since 02 Dec 1991


Dennis Roland Hall - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 30 Jun 2005

Address: Christchurch,

Address used since 05 Dec 1991


Frank Anthony Craig - Director (Inactive)

Appointment date: 26 Apr 1995

Termination date: 30 Jun 2005

Address: R D 4, Waipukurau,

Address used since 26 Apr 1995


John Alexander Robertson - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 15 Jul 1998

Address: Christchurch,

Address used since 05 Dec 1991


John Derek Hamer - Director (Inactive)

Appointment date: 05 Dec 1991

Termination date: 13 Apr 1995

Address: Cashmere, Christchurch,

Address used since 05 Dec 1991

Nearby companies

Hiko Power Limited
85a Falsgrave Street

Institute Of Cadastral Surveying Incorporated
C/-koa

Seven Fields Limited
493 Moorhouse Ave

Trevor Crowe Motors Limited
518 Moorhouse Avenue

Gold Ingot Limited
520 Moorhouse Avenue

Riverlaw Holdings Limited
10 Fitzgerald Avenue