Shortcuts

Nikau Lakes Biosystem Limited

Type: NZ Limited Company (Ltd)
9429037094188
NZBN
1096607
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
D292140
Industry classification code
Waste Disposal Service
Industry classification description
Current address
122 Maui Pomare Road
Nikau Valley
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 24 Jul 2016
30 Mahaki Road
Nikau Valley
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 10 Feb 2018
34 Anlaby Road
Nikau Valley
Paraparaumu 5032
New Zealand
Physical & registered & service address used since 21 Mar 2019

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).

Addresses

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

Contact info
64 27 9374073
Phone
64 27 3459674
Phone
nikaulakesbiosystemltd@gmail.com
30 Jun 2020 Email
nikaulakesbiosystemltd@gmail.com
05 Jun 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Mahaki Holdings Limited
Shareholder NZBN: 9429038804441
Paraparaumu
Shares Allocation #2 Number of Shares: 108
Individual Residents, Nikau Valley Nikau Valley
Paraparaumu
5032
New Zealand
Directors

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

Nearby companies

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

Similar companies

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