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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1154 | |||
Individual | Sumich, Roger |
Bucklands Beach Auckland 2012 New Zealand |
02 Oct 2013 - |
Individual | Morris, Wendy |
Bucklands Beach Auckland 2012 New Zealand |
02 Oct 2013 - |
Shares Allocation #2 Number of Shares: 3077 | |||
Individual | Miller, Gregory John |
Maraetai Auckland 2018 New Zealand |
18 Jul 2012 - |
Individual | Miller, Oliver John |
Maraetai Auckland 2018 New Zealand |
02 Oct 2013 - |
Shares Allocation #3 Number of Shares: 3000 | |||
Individual | Tuheitia, King |
Ngaruawahia Ngaruawahia 3720 New Zealand |
18 Jul 2012 - |
Shares Allocation #4 Number of Shares: 12121 | |||
Entity (NZ Limited Company) | Bikstar Limited Shareholder NZBN: 9429032339826 |
Remuera Auckland 1050 New Zealand |
19 Nov 2009 - |
Shares Allocation #5 Number of Shares: 606 | |||
Individual | Alaalatoa, Barbara Frances |
Mangere Bridge Auckland 2022 New Zealand |
24 Mar 2010 - |
Shares Allocation #6 Number of Shares: 606 | |||
Individual | Dale, Darrell James |
Mangere Bridge Auckland 2022 New Zealand |
24 Mar 2010 - |
Shares Allocation #7 Number of Shares: 41289 | |||
Individual | Miller, Gregory John |
Maraetai Auckland 2018 New Zealand |
18 Jul 2012 - |
Shares Allocation #8 Number of Shares: 39394 | |||
Individual | Tamati, Sophie Tauwehe |
Mt Wellington Auckland 1060 New Zealand |
31 Oct 2008 - |
Shares Allocation #9 Number of Shares: 1316 | |||
Individual | Toimata, Ian Jonathan |
Mt Wellington Auckland 1060 New Zealand |
25 Mar 2009 - |
Shares Allocation #10 Number of Shares: 769 | |||
Individual | Donley, Robert |
Rd 1 Whitford 2571 New Zealand |
02 Oct 2013 - |
Shares Allocation #11 Number of Shares: 4849 | |||
Individual | Turuwhenua, Clara Tekaru |
Somerville Auckland 2014 New Zealand |
19 Nov 2009 - |
Shares Allocation #12 Number of Shares: 385 | |||
Individual | Miller, Sela Anne |
Maraetai Auckland 2018 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turuwhenua, Tanya Nina |
Somerville Auckland 2014 New Zealand |
25 Mar 2009 - 25 Mar 2009 |
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
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