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.
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
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 | Period |
---|---|---|---|
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 |
26 Aug 2016 - |
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 |
26 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
07 May 2003 - 26 Aug 2016 | |
Entity | The New Zealand Guardian Trust Company Limited Shareholder NZBN: 9429032075069 Company Number: 115240 |
07 May 2003 - 26 Aug 2016 |
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
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