Humepike Holdings 1 Limited was incorporated on 15 Aug 2005 and issued a business number of 9429034608456. This registered LTD company has been managed by 2 directors: Michael Augustus Pike - an active director whose contract began on 15 Aug 2005,
Katherine Linda Hume - an active director whose contract began on 15 Aug 2005.
According to our information (updated on 29 Mar 2024), this company filed 1 address: 8 Lancaster Street, Karori, Wellington, 6012 (type: registered, physical).
Until 06 Jul 2021, Humepike Holdings 1 Limited had been using 113 Dry Hills Lane, Rd 4, Blenheim as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hume, Katherine Linda (an individual) located at Karori, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Pike, Michael Augustus - located at Karori, Wellington. Humepike Holdings 1 Limited has been classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
8 Lancaster Street, Karori, Wellington, 6012 New Zealand
Previous addresses
Address #1: 113 Dry Hills Lane, Rd 4, Blenheim, 7274 New Zealand
Registered & physical address used from 18 Jun 2015 to 06 Jul 2021
Address #2: 402 Ben Morven Road, Rd 2, Blenheim, 7272 New Zealand
Physical & registered address used from 17 Jun 2014 to 18 Jun 2015
Address #3: 2 Lake View Place, Blenheim New Zealand
Physical & registered address used from 14 May 2010 to 17 Jun 2014
Address #4: 11 Reihana Street, Orakei, Auckland
Physical & registered address used from 08 Jul 2008 to 14 May 2010
Address #5: 12 Magnolia Place Rapley Close, Frankton, Queenstown
Physical address used from 01 May 2007 to 08 Jul 2008
Address #6: 12 Magnolia Place, Frankton, Queenstown
Registered address used from 01 May 2007 to 08 Jul 2008
Address #7: 12 Magnolia Place, Frankton, Queenstown
Physical address used from 01 May 2007 to 01 May 2007
Address #8: 1 Rapley Close, Rd 1 Queenstown
Registered address used from 22 Mar 2007 to 01 May 2007
Address #9: 1 Rapley Close, Rd 1queenstown
Physical address used from 22 Mar 2007 to 22 Mar 2007
Address #10: Rapid No.1182a Gibbston Highway Sh6, Rd 1 Queenstown
Registered address used from 28 Mar 2006 to 22 Mar 2007
Address #11: Rapid No. 1182a Gibbston Higway Sh6, Rd1 Queenstown
Physical address used from 28 Mar 2006 to 22 Mar 2007
Address #12: Rapid 97 Arrrowtown-lake Hayes Road, Queenstown
Registered address used from 15 Aug 2005 to 28 Mar 2006
Address #13: Rapid 97 Arrowtown-lake Hayes Rd, Queenstown
Physical address used from 15 Aug 2005 to 28 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hume, Katherine Linda |
Karori Wellington 6012 New Zealand |
15 Aug 2005 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Pike, Michael Augustus |
Karori Wellington 6012 New Zealand |
15 Aug 2005 - |
Michael Augustus Pike - Director
Appointment date: 15 Aug 2005
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jun 2021
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 10 Jun 2015
Katherine Linda Hume - Director
Appointment date: 15 Aug 2005
Address: Karori, Wellington, 6012 New Zealand
Address used since 28 Jun 2021
Address: Rd 4, Blenheim, 7274 New Zealand
Address used since 18 Jun 2015
G.m. Investment Holdings Limited
158 Dry Hills Lane
Mha Design & Management Consultants Limited
214 Oakwood Lane
Oakwood Oval Limited
211 Oakwood Lane
Red Stag Trading Limited
172 Wither Road
Ceejay Estate Limited
15 Kim Crescent
The Legless Pukeko Limited
269 Alabama Road
Gregory & Hogg Valleys Limited
Level 4, Rangitane House, 2 Main Street
M Squared Holdings Limited
249 Scott Street
Nant Holdings Limited
311 Scott Street
P And C Trustees Limited
12 Glenhill Drive
P For Property Limited
11 Hammond Place
Wilde Marshall Investments Limited
105a Alabama Road