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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 116048 | |||
Individual | Catherine Hamer |
Fendalton Christchurch 8052 New Zealand |
13 Oct 2014 - |
Individual | John Martin Hamer |
Bluff Hill Napier 4110 New Zealand |
30 Jun 1938 - |
Shares Allocation #2 Number of Shares: 161459 | |||
Other | Estate Trustees Hamer John Derek |
Bluff Hill Napier 4110 New Zealand |
30 Jun 1938 - |
Shares Allocation #3 Number of Shares: 116048 | |||
Individual | Rosemary Alison Craig |
Havelock North New Zealand |
30 Jun 1938 - |
Shares Allocation #4 Number of Shares: 116048 | |||
Individual | John Martin Hamer |
Bluff Hill Napier 4110 New Zealand |
30 Jun 1938 - |
Shares Allocation #5 Number of Shares: 116048 | |||
Individual | John Martin Hamer |
Bluff Hill Napier 4110 New Zealand |
30 Jun 1938 - |
Individual | Andrew Hamer |
Nelson Nelson 7010 New Zealand |
04 Oct 2010 - |
Shares Allocation #6 Number of Shares: 312175 | |||
Individual | Maurice Walker |
Fendalton Christchurch 8052 New Zealand |
13 Oct 2014 - |
Individual | Euan Hilson |
Strowan Christchurch 8052 New Zealand |
13 Oct 2014 - |
Shares Allocation #7 Number of Shares: 312174 | |||
Individual | Maurice Walker |
Fendalton Christchurch 8052 New Zealand |
13 Oct 2014 - |
Individual | Euan Hilson |
Strowan Christchurch 8052 New Zealand |
13 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Hamer Hilson Trust | 30 Jun 1938 - 13 Oct 2014 | |
Other | Hamer Gillies Trust | 30 Jun 1938 - 13 Oct 2014 | |
Individual | Leslie Arthur Taylor |
Christchurch |
30 Jun 1938 - 12 Jul 2006 |
Individual | Trustees For Catherine Hamer |
Kaiapoi |
30 Jun 1938 - 13 Oct 2014 |
Individual | Patricia Jean Hilson |
60 Browns Rd Merivale, Christchurch |
30 Jun 1938 - 14 Mar 2007 |
Individual | Christine M Taylor |
Christchurch |
30 Jun 1938 - 27 Jun 2010 |
Other | Null - Hamer Gillies Trust | 30 Jun 1938 - 13 Oct 2014 | |
Other | Null - Hamer Hilson Trust | 30 Jun 1938 - 13 Oct 2014 | |
Individual | Leslie Arthur Taylor |
Christchurch |
30 Jun 1938 - 12 Jul 2006 |
Individual | Patricia Jean Hilson |
60 Browns Rd Merivale, Christchurch |
30 Jun 1938 - 14 Mar 2007 |
Individual | Christine M Taylor |
Christchurch |
30 Jun 1938 - 27 Jun 2010 |
Individual | Trustee A & S Family Hamer |
Hope Nelson |
30 Jun 1938 - 04 Oct 2010 |
Other | Hamer Gillies Trust | 30 Jun 1938 - 13 Oct 2014 | |
Other | Hamer Hilson Trust | 30 Jun 1938 - 13 Oct 2014 | |
Individual | Trustees For Catherine Hamer |
Kaiapoi |
30 Jun 1938 - 13 Oct 2014 |
Individual | Trustee A & S Family Hamer |
Hope Nelson |
30 Jun 1938 - 04 Oct 2010 |
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
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