Nikau Lakes Biosystem Limited, a registered company, was registered on 26 Oct 2000. 9429037094188 is the business number it was issued. "Waste disposal service" (business classification D292140) is how the company was classified. The company has been managed by 22 directors: Alexander Mcdermaid Cafferty - an active director whose contract began on 22 May 2014,
Jacobus De Waal - an active director whose contract began on 18 Jun 2018,
Maria Magdalena De Waal - an active director whose contract began on 18 Jun 2018,
Barry Ainsworth - an inactive director whose contract began on 22 Jul 2016 and was terminated on 20 May 2022,
Martin Alan Rushton - an inactive director whose contract began on 07 May 2013 and was terminated on 13 Dec 2019.
Last updated on 03 Apr 2024, BizDb's data contains detailed information about 4 addresses this company uses, namely: 34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 (postal address),
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 (office address),
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 (delivery address),
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 (physical address) among others.
Nikau Lakes Biosystem Limited had been using 30 Mahaki Road, Nikau Valley, Paraparaumu as their registered address up to 21 Mar 2019.
A total of 208 shares are allotted to 2 shareholders (2 groups). The first group consists of 100 shares (48.08 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 108 shares (51.92 per cent).
Other active addresses
Address #4: 34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Postal & office & delivery address used from 05 Jun 2019
Principal place of activity
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 30 Mahaki Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Registered & physical address used from 19 Feb 2018 to 21 Mar 2019
Address #2: 122 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Physical & registered address used from 01 Aug 2016 to 19 Feb 2018
Address #3: 108 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 New Zealand
Registered & physical address used from 10 Jul 2014 to 01 Aug 2016
Address #4: 123 Maui Pomare Road, Nikau Valley, Paraparaumu, Wellington, 5032 New Zealand
Physical & registered address used from 28 Jul 2010 to 10 Jul 2014
Address #5: 144 Main Road North, Paraparaumu New Zealand
Registered address used from 04 Aug 2003 to 28 Jul 2010
Address #6: 144 Main Road North, Paraparaumu New Zealand
Physical address used from 26 Oct 2000 to 28 Jul 2010
Address #7: 20 Howard Road, Point Howard, Eastbourne, Wellington
Registered address used from 26 Oct 2000 to 04 Aug 2003
Address #8: 20 Howard Road, Point Howard, Eastbourne, Wellington
Physical address used from 26 Oct 2000 to 26 Oct 2000
Basic Financial info
Total number of Shares: 208
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Mahaki Holdings Limited Shareholder NZBN: 9429038804441 |
Paraparaumu |
26 Oct 2000 - |
Shares Allocation #2 Number of Shares: 108 | |||
Individual | Residents, Nikau Valley |
Nikau Valley Paraparaumu 5032 New Zealand |
07 Jul 2008 - |
Alexander Mcdermaid Cafferty - Director
Appointment date: 22 May 2014
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 22 May 2014
Jacobus De Waal - Director
Appointment date: 18 Jun 2018
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 18 Jun 2018
Maria Magdalena De Waal - Director
Appointment date: 18 Jun 2018
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 18 Jun 2018
Barry Ainsworth - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 20 May 2022
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 22 Jul 2016
Martin Alan Rushton - Director (Inactive)
Appointment date: 07 May 2013
Termination date: 13 Dec 2019
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 07 May 2013
David Reynolds - Director (Inactive)
Appointment date: 22 Jul 2016
Termination date: 18 Jun 2018
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 22 Jul 2016
Hendrikus Theodorus Wilhelm Van Rossem - Director (Inactive)
Appointment date: 22 May 2014
Termination date: 30 Oct 2017
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 22 May 2014
Colin Dash - Director (Inactive)
Appointment date: 20 May 2012
Termination date: 22 Jul 2016
Address: Paraparaumu, 5032 New Zealand
Address used since 20 May 2012
John Christian - Director (Inactive)
Appointment date: 20 May 2012
Termination date: 22 Jul 2016
Address: Paraparaumu, 5032 New Zealand
Address used since 20 May 2012
Matthew Scott Lauder - Director (Inactive)
Appointment date: 22 May 2014
Termination date: 31 Oct 2014
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 22 May 2014
Scott Gwynne - Director (Inactive)
Appointment date: 30 May 2012
Termination date: 31 Aug 2014
Address: Paraparaumu, 5032 New Zealand
Address used since 30 May 2012
Martin Jones - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 22 May 2014
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 11 Jun 2008
Derek Hughes - Director (Inactive)
Appointment date: 20 May 2012
Termination date: 28 Feb 2014
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 20 May 2012
Richard Banks - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 03 Sep 2012
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 11 Jun 2008
Camille Reffin - Director (Inactive)
Appointment date: 05 May 2009
Termination date: 15 Apr 2012
Address: Nikau Valley, Paraparaumu, 5032 New Zealand
Address used since 28 Jul 2010
David Graham Bond - Director (Inactive)
Appointment date: 05 May 2009
Termination date: 07 Apr 2011
Address: Nikau Lakes, Paraparaumu 5032,
Address used since 05 May 2009
Scott Gwynne - Director (Inactive)
Appointment date: 11 Jun 2008
Termination date: 27 Aug 2008
Address: Nikau Valley, Paraparaumu 5032,
Address used since 11 Jun 2008
Steven James Wilson - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 11 Jun 2008
Address: Paraparaumu,
Address used since 21 Feb 2008
Brian Joseph Hogg - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 11 Jun 2008
Address: Paraparaumu,
Address used since 21 Feb 2008
David Keith Smithson - Director (Inactive)
Appointment date: 21 Feb 2008
Termination date: 11 Jun 2008
Address: Paraparaumu,
Address used since 21 Feb 2008
Stuart Edward Pritchard - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 21 Feb 2008
Address: Rd 1, Otaki,
Address used since 26 Oct 2000
Michael Gale Welch - Director (Inactive)
Appointment date: 26 Oct 2000
Termination date: 21 Feb 2008
Address: Paraparaumu,
Address used since 26 Oct 2000
KŌtimana Solutions Limited
44 Mahaki Road
The Real It Company Limited
53 Mahaki Road
Nikau Management Services Limited
24 Maui Pomare Road
Nrr Consulting Limited
48 Mahaki Road
Wash Limited
34 Maui Pomare Road
Sidestreet Consulting, Limited
80 Maui Pomare Road
Energy Focus Limited
82 Jubilee Road
Jbl Environmental Limited
6 Carlyle Crescent
Judgeford Cleanfill Limited
346 Hebden Crescent
Judgeford Heights Limited
346 Hebden Crescent
L & K Wainhouse Limited
184 Glasgow Street
Scott's Ventures Limited
Whitby House, Level 3, 7 Alma Street