Shortcuts

Hikoikoi Management Limited

Type: NZ Limited Company (Ltd)
9429036074761
NZBN
1284857
Company Number
Registered
Company Status
Current address
2 Taranaki Street
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Nov 2018

Hikoikoi Management Limited was registered on 07 May 2003 and issued a number of 9429036074761. The registered LTD company has been run by 15 directors: Rebecca Elizabeth Mellish - an active director whose contract began on 29 Nov 2012,
Anaru Winiata Smiler - an active director whose contract began on 06 Nov 2018,
Venessa Ede - an active director whose contract began on 25 Jul 2019,
Venessa Patricia Charmon Ede - an active director whose contract began on 25 Jul 2019,
Takiri Cotterill - an active director whose contract began on 22 Mar 2022.
According to BizDb's database (last updated on 23 Apr 2024), this company registered 1 address: 2 Taranaki Street, Wellington Central, Wellington, 6011 (category: registered, physical).
Up until 06 Nov 2018, Hikoikoi Management Limited had been using Level 1, 50 Customhouse Quay, Wellington as their registered address.
BizDb identified former names for this company: from 07 May 2003 to 28 Nov 2011 they were named Pipitea Management Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Palmerston North Maori Reserve Corporate Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Wellington Tenths Trust Corporate Trustee Limited - located at Wellington Central, Wellington.

Addresses

Previous addresses

Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand

Registered & physical address used from 11 Aug 2010 to 06 Nov 2018

Address: 50 Customhouse Quay, Wellington New Zealand

Physical & registered address used from 29 Jul 2008 to 11 Aug 2010

Address: 99-105 Customhouse Quay, Wellington

Registered & physical address used from 31 Jan 2008 to 29 Jul 2008

Address: Level 3, 32 Waring Taylor Street, Wellington

Registered & physical address used from 07 May 2003 to 31 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Entity (NZ Limited Company) Palmerston North Maori Reserve Corporate Trustee Limited
Shareholder NZBN: 9429031726191
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Entity (NZ Limited Company) Wellington Tenths Trust Corporate Trustee Limited
Shareholder NZBN: 9429041419458
Wellington Central
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Entity The New Zealand Guardian Trust Company Limited
Shareholder NZBN: 9429032075069
Company Number: 115240
Directors

Rebecca Elizabeth Mellish - Director

Appointment date: 29 Nov 2012

Address: Featherston, Featherston, 5710 New Zealand

Address used since 29 Nov 2012


Anaru Winiata Smiler - Director

Appointment date: 06 Nov 2018

Address: Ngaio, Wellington, 6035 New Zealand

Address used since 06 Nov 2018


Venessa Ede - Director

Appointment date: 25 Jul 2019

Address: Waikawa, Picton, 7220 New Zealand

Address used since 08 Aug 2019


Venessa Patricia Charmon Ede - Director

Appointment date: 25 Jul 2019

Address: Waikawa, Picton, 7220 New Zealand

Address used since 08 Aug 2019


Takiri Cotterill - Director

Appointment date: 22 Mar 2022

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Mar 2022


Wiki Michalanney - Director

Appointment date: 21 Sep 2022

Address: Waitara, Waitara, 4320 New Zealand

Address used since 21 Sep 2022


Wikitoria Michalanney - Director

Appointment date: 21 Sep 2022

Address: Waitara, Waitara, 4320 New Zealand

Address used since 21 Sep 2022


Takiri Ann Cotterill - Director (Inactive)

Appointment date: 22 Mar 2022

Termination date: 26 Aug 2023

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 22 Mar 2022


Mark Te One - Director (Inactive)

Appointment date: 31 Oct 2012

Termination date: 12 May 2022

Address: Paekakariki, Paekakariki, 5034 New Zealand

Address used since 31 Oct 2012


Jane Erina Hughes - Director (Inactive)

Appointment date: 22 Mar 2017

Termination date: 28 Oct 2021

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 22 Mar 2017


Morris Te Whiti Love - Director (Inactive)

Appointment date: 27 Nov 2012

Termination date: 30 Jun 2019

Address: Newtown, Wellington, 6021 New Zealand

Address used since 22 Mar 2017


Venessa Patricia Charman Turama Ede - Director (Inactive)

Appointment date: 26 Nov 2015

Termination date: 06 Nov 2018

Address: Waikawa, Picton, 7220 New Zealand

Address used since 26 Nov 2015


Wi-tako James Lennox Love - Director (Inactive)

Appointment date: 26 Jun 2012

Termination date: 31 Oct 2016

Address: Newtown, Wellington, 6021 New Zealand

Address used since 05 Aug 2015


Ralph Heberley Ngatata Love - Director (Inactive)

Appointment date: 07 May 2003

Termination date: 31 Oct 2012

Address: Plimmerton,

Address used since 08 Aug 2007


Paul Reeves - Director (Inactive)

Appointment date: 23 Aug 2003

Termination date: 14 Aug 2011

Address: Auckland,

Address used since 22 Jul 2008

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace