Shortcuts

Humepike Holdings 1 Limited

Type: NZ Limited Company (Ltd)
9429034608456
NZBN
1676654
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
8 Lancaster Street
Karori
Wellington 6012
New Zealand
Postal & office & delivery address used since 28 Jun 2021
8 Lancaster Street
Karori
Wellington 6012
New Zealand
Registered & physical & service address used since 06 Jul 2021

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).

Addresses

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

Contact info
64 21 575344
09 Jun 2019 Phone
michael.pike@xtra.co.nz
09 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Hume, Katherine Linda Karori
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Pike, Michael Augustus Karori
Wellington
6012
New Zealand
Directors

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

Nearby companies
Similar companies

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