Nikau Cove Limited, a registered company, was launched on 21 Oct 1997. 9429037977955 is the business number it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company is classified. The company has been supervised by 3 directors: Jack Keele Wedde - an active director whose contract began on 10 Jul 2022,
Rose Beauchamp - an inactive director whose contract began on 21 Oct 1997 and was terminated on 10 Jul 2022,
Kim Shaw-Williams - an inactive director whose contract began on 21 Oct 1997 and was terminated on 01 Feb 2004.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: 128 Eden Street, Island Bay, Wellington, 6023 (type: physical, service).
Nikau Cove Limited had been using 16 Ribble Street, Island Bay, Wellington as their registered address until 25 Jul 2022.
A total of 135 shares are allotted to 12 shareholders (12 groups). The first group consists of 3 shares (2.22 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (2.22 per cent). Lastly there is the third share allotment (5 shares 3.7 per cent) made up of 1 entity.
Principal place of activity
281 Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Previous addresses
Address: 16 Ribble Street, Island Bay, Wellington, 6023 New Zealand
Registered & physical address used from 04 Aug 2014 to 25 Jul 2022
Address: 281 Ohiro Road, Brooklyn, Wellington, 6021 New Zealand
Registered & physical address used from 13 Jun 2012 to 04 Aug 2014
Address: 41 Maida Vale Road, Roseneath, Wellington, 6011 New Zealand
Registered & physical address used from 09 Aug 2010 to 13 Jun 2012
Address: 41 Maida Vale Road, Roseneath, Wellington New Zealand
Registered address used from 12 Apr 2000 to 09 Aug 2010
Address: 41 Maida Vale Road, Roseneath, Wellington
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address: 41 Maida Vale Road, Roseneath, Wellington New Zealand
Physical address used from 21 Oct 1997 to 09 Aug 2010
Basic Financial info
Total number of Shares: 135
Annual return filing month: July
Annual return last filed: 07 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3 | |||
Individual | Murphy, Puck |
Raglan 3295 New Zealand |
29 Jul 2008 - |
Shares Allocation #2 Number of Shares: 3 | |||
Individual | Tasker, Dan |
Island Bay Wellington 6023 New Zealand |
29 Jul 2008 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Northcott, Kilda |
Port Chalmers Port Chalmers 9023 New Zealand |
21 Oct 1997 - |
Shares Allocation #4 Number of Shares: 23 | |||
Director | Wedde, Jack Keele |
Island Bay Wellington 6023 New Zealand |
28 Nov 2022 - |
Shares Allocation #5 Number of Shares: 27 | |||
Individual | Wedde, Conrad |
Mornington Wellington 6021 New Zealand |
30 Sep 2016 - |
Shares Allocation #6 Number of Shares: 7 | |||
Individual | Bleakley, Patrick |
R D 3 Featherston 5773 New Zealand |
21 Oct 1997 - |
Shares Allocation #7 Number of Shares: 24 | |||
Individual | Wedde, Carlos |
Paekakariki Paekakariki 5034 New Zealand |
28 Nov 2022 - |
Shares Allocation #8 Number of Shares: 3 | |||
Individual | Ricketts, Will |
Kilbirnie Wellington 6022 New Zealand |
30 Sep 2016 - |
Shares Allocation #9 Number of Shares: 26 | |||
Individual | Bleakley, John |
Johnsonville Wellington 6037 New Zealand |
30 Jul 2007 - |
Shares Allocation #10 Number of Shares: 6 | |||
Individual | Bleakley, Claire |
R D 3 Featherston 5773 New Zealand |
21 Oct 1997 - |
Shares Allocation #11 Number of Shares: 3 | |||
Individual | Lahood, Thomas |
Brooklyn Wellington 6021 New Zealand |
30 Sep 2016 - |
Shares Allocation #12 Number of Shares: 5 | |||
Individual | Dallas, Tim |
Newtown Wellington 6021 New Zealand |
21 Oct 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beauchamp, Rose |
Island Bay Wellington 6023 New Zealand |
21 Oct 1997 - 28 Nov 2022 |
Individual | Lissaman, Claire |
Breaker Bay Wellington 6022 New Zealand |
30 Jul 2007 - 30 Sep 2016 |
Individual | Finlay, Jenny |
Whitby , Wellington |
24 Jul 2004 - 30 Jul 2007 |
Individual | Dunn, Janet |
Roseneath Wellington |
21 Oct 1997 - 30 Jul 2007 |
Individual | Beauchamp, Rose |
Island Bay Wellington 6023 New Zealand |
21 Oct 1997 - 28 Nov 2022 |
Individual | Commarmond, Nicole Josette |
Wellington |
21 Oct 1997 - 24 Jul 2004 |
Individual | Shaw-williams, Kim |
Wellington 1 |
21 Oct 1997 - 24 Jul 2004 |
Jack Keele Wedde - Director
Appointment date: 10 Jul 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 10 Jul 2022
Rose Beauchamp - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 10 Jul 2022
Address: Island Bay, Wellington, 6023 New Zealand
Address used since 29 Aug 2014
Kim Shaw-williams - Director (Inactive)
Appointment date: 21 Oct 1997
Termination date: 01 Feb 2004
Address: Roseneath, Wellington,
Address used since 21 Oct 1997
Korimako Chemical Limited
41 Taft Street
Community Comms Collective
28 Lincoln Street
Baya Creative Limited
257 Ohiro Road
Kirsty Bunny Management Limited
12 Butt Street
Wellington Ecumenical Chaplaincy Trust Board
244 Ohiro Road
Whio Limited
29 Mornington Road
Dkby Property Limited
188 Taranaki Street
Hestia Properties Limited
5 Morton Street
Hideaway Properties Limited
57 Waripori Street
Nzl Leasing Limited
124 Riddiford Street
Te Aro Village Properties Limited
Level 5, 203-209 Willis Street
Wild Sapphire Properties Limited
6 Manitoba Place