Shortcuts

Hika Group Limited

Type: NZ Limited Company (Ltd)
9429032501278
NZBN
2186079
Company Number
Registered
Company Status
100972212
GST Number
No Abn Number
Australian Business Number
Current address
Level 3, 142 Broadway
Newmarket
Auckland 1023
New Zealand
Other address (Address For Share Register) used since 24 Sep 2014
91 Maraetai School Road
Maraetai
Auckland 2018
New Zealand
Postal & office & delivery & other (Address For Share Register) & records & shareregister address used since 17 Sep 2020
91 Maraetai School Road
Maraetai
Auckland 2018
New Zealand
Registered & physical & service address used since 25 Sep 2020

Hika Group Limited, a registered company, was registered on 31 Oct 2008. 9429032501278 is the number it was issued. The company has been managed by 8 directors: Gregory John Miller - an active director whose contract started on 05 Jul 2012,
Rodney Donald Gabb - an active director whose contract started on 27 Feb 2014,
Brian Robert Ellis - an active director whose contract started on 25 Mar 2014,
Sophie Tauwehe Tamati - an inactive director whose contract started on 31 Oct 2008 and was terminated on 29 Apr 2014,
Bik Hou - an inactive director whose contract started on 28 Aug 2009 and was terminated on 02 Oct 2013.
Last updated on 28 Mar 2024, our database contains detailed information about 3 addresses this company registered, specifically: 91 Maraetai School Road, Maraetai, Auckland, 2018 (registered address),
91 Maraetai School Road, Maraetai, Auckland, 2018 (physical address),
91 Maraetai School Road, Maraetai, Auckland, 2018 (service address),
91 Maraetai School Road, Maraetai, Auckland, 2018 (other address) among others.
Hika Group Limited had been using Level 3, 142 Broadway, Newmarket, Auckland as their physical address up until 25 Sep 2020.
Previous names for this company, as we found at BizDb, included: from 14 Jul 2009 to 06 Jul 2012 they were named Kairos Holdings Limited, from 31 Oct 2008 to 14 Jul 2009 they were named Hika Corporation Limited.
A total of 108566 shares are allotted to 14 shareholders (12 groups). The first group is comprised of 1154 shares (1.06 per cent) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 3077 shares (2.83 per cent). Lastly there is the next share allocation (3000 shares 2.76 per cent) made up of 1 entity.

Addresses

Principal place of activity

91 Maraetai School Road, Maraetai, Auckland, 2018 New Zealand


Previous addresses

Address #1: Level 3, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Physical address used from 11 Oct 2016 to 25 Sep 2020

Address #2: Level 3, 142 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered address used from 10 Oct 2016 to 25 Sep 2020

Address #3: 91 Maraetai School Road, Maraetai, Auckland, 2018 New Zealand

Registered address used from 10 Oct 2013 to 10 Oct 2016

Address #4: 91 Maraetai School Road, Maraetai, Auckland, 2018 New Zealand

Physical address used from 10 Oct 2013 to 11 Oct 2016

Address #5: 721b Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 21 Sep 2010 to 10 Oct 2013

Address #6: Level 1, Building C, 4 Pacific Rise, Mt Wellington, Auckland, Nz New Zealand

Registered & physical address used from 24 Feb 2009 to 21 Sep 2010

Address #7: C/o Goldman Henry, Level 5, Dla Phillips, Fox Tower, National Bank Centre, 205, Queen Str, Auckland, 1010

Registered address used from 31 Oct 2008 to 24 Feb 2009

Address #8: C/o Goldman Henry, Level 5, Dla Phillips, Fox Tower, National Bank Centre, 205, Queen Str, Auckland 1010

Physical address used from 31 Oct 2008 to 24 Feb 2009

Contact info
64 21 1429515
Phone
64 21 923424
05 Sep 2022 Phone
amy@gabb.co.nz
05 Sep 2022 nzbn-reserved-invoice-email-address-purpose
accounts@hikagroup.com
21 Sep 2021 Accounts
www.hikagroup.com
27 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 108566

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1154
Individual Sumich, Roger Bucklands Beach
Auckland
2012
New Zealand
Individual Morris, Wendy Bucklands Beach
Auckland
2012
New Zealand
Shares Allocation #2 Number of Shares: 3077
Individual Miller, Gregory John Maraetai
Auckland
2018
New Zealand
Individual Miller, Oliver John Maraetai
Auckland
2018
New Zealand
Shares Allocation #3 Number of Shares: 3000
Individual Tuheitia, King Ngaruawahia
Ngaruawahia
3720
New Zealand
Shares Allocation #4 Number of Shares: 12121
Entity (NZ Limited Company) Bikstar Limited
Shareholder NZBN: 9429032339826
Remuera
Auckland
1050
New Zealand
Shares Allocation #5 Number of Shares: 606
Individual Alaalatoa, Barbara Frances Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #6 Number of Shares: 606
Individual Dale, Darrell James Mangere Bridge
Auckland
2022
New Zealand
Shares Allocation #7 Number of Shares: 41289
Individual Miller, Gregory John Maraetai
Auckland
2018
New Zealand
Shares Allocation #8 Number of Shares: 39394
Individual Tamati, Sophie Tauwehe Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #9 Number of Shares: 1316
Individual Toimata, Ian Jonathan Mt Wellington
Auckland
1060
New Zealand
Shares Allocation #10 Number of Shares: 769
Individual Donley, Robert Rd 1
Whitford
2571
New Zealand
Shares Allocation #11 Number of Shares: 4849
Individual Turuwhenua, Clara Tekaru Somerville
Auckland
2014
New Zealand
Shares Allocation #12 Number of Shares: 385
Individual Miller, Sela Anne Maraetai
Auckland
2018
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Turuwhenua, Tanya Nina Somerville
Auckland
2014
New Zealand
Directors

Gregory John Miller - Director

Appointment date: 05 Jul 2012

Address: Maraetai, Auckland, 2018 New Zealand

Address used since 05 Jul 2012


Rodney Donald Gabb - Director

Appointment date: 27 Feb 2014

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Feb 2014


Brian Robert Ellis - Director

Appointment date: 25 Mar 2014

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 25 Mar 2014


Sophie Tauwehe Tamati - Director (Inactive)

Appointment date: 31 Oct 2008

Termination date: 29 Apr 2014

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 19 Nov 2009


Bik Hou - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 02 Oct 2013

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Apr 2010


Clara Tekaru Turuwhenua - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 06 Sep 2010

Address: Howick, Auckland, 2014 New Zealand

Address used since 28 Aug 2009


Ian Jonathan Toimata - Director (Inactive)

Appointment date: 28 Aug 2009

Termination date: 04 Aug 2010

Address: Pakuranga, Auckland, 2010 New Zealand

Address used since 28 Aug 2009


Tanya Nina Turuwhenua - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 28 Aug 2009

Address: Howick, Auckland, 2014 New Zealand

Address used since 17 Feb 2009

Nearby companies

Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent

Cornwall Trustees 73 Limited
Level 6, 135 Broadway

Cornwall Trustees 72 Limited
Level 6, 135 Broadway

Auckland Plumbers Group Limited
Level 4, 19 Morgan Street

Your Property Services Limited
Level 4, 19 Morgan Street

Grovers Investments Limited
Level 6, 135 Broadway