Iken Investments Limited, a registered company, was registered on 04 Jun 1996. 9429038308147 is the business number it was issued. "Club - hospitality" (business classification H453010) is how the company was categorised. This company has been run by 6 directors: Sarah Prudence Bolton - an active director whose contract began on 27 Aug 2018,
Mark Ramsey Wilson - an inactive director whose contract began on 07 Nov 1996 and was terminated on 01 Oct 2018,
Jason Martin Roberts - an inactive director whose contract began on 26 Aug 2004 and was terminated on 15 Oct 2013,
Mark William Hartstonge - an inactive director whose contract began on 08 Nov 2004 and was terminated on 24 Jul 2009,
Justine Mary Mitchell - an inactive director whose contract began on 08 Nov 2004 and was terminated on 29 May 2009.
Last updated on 20 Mar 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 38 Lohia Street, Khandallah, Wellington, 6035 (office address),
38 Lohia Street, Khandallah, Wellington, 6035 (physical address),
38 Lohia Street, Khandallah, Wellington, 6035 (registered address),
38 Lohia Street, Khandallah, Wellington, 6035 (service address) among others.
Iken Investments Limited had been using Shamrock Chambers, 228 Tinakori Road, Thorndon, Wellington as their physical address until 03 Oct 2018.
One entity owns all company shares (exactly 100 shares) - Bolton, Sarah - located at 6035, Khandallah, Wellington.
Other active addresses
Address #4: 38 Lohia Street, Khandallah, Wellington, 6035 New Zealand
Office address used from 26 May 2020
Principal place of activity
38 Lohia Street, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: Shamrock Chambers, 228 Tinakori Road, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 31 Jul 2009 to 03 Oct 2018
Address #2: Iken Investments Limited, Shed One Queens Wharf, Wellington
Physical & registered address used from 18 Dec 2007 to 31 Jul 2009
Address #3: C/-healmac Holdings Limited, Level 8, Abn Amro House, 36 Customhouse Quay, Wellington
Physical & registered address used from 10 Jan 2007 to 18 Dec 2007
Address #4: K P M G, Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 09 Dec 2001 to 09 Dec 2001
Address #5: K P M G, Kpmg Centre, 135 Victoria Street, Wellington
Registered address used from 09 Dec 2001 to 10 Jan 2007
Address #6: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 09 Dec 2001 to 10 Jan 2007
Address #7: K P M G, Kpmg Centre, 135 Victoria Street, Wellington
Registered address used from 11 Apr 2000 to 09 Dec 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Bolton, Sarah |
Khandallah Wellington 6035 New Zealand |
20 Sep 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hartstonge, Marguerite Louise |
Havelock North 420 Hawkes Bay |
07 Mar 2005 - 27 Jun 2010 |
Individual | Hartstonge, Earl William |
Havelock North 420 Hawkes Bay |
07 Mar 2005 - 27 Jun 2010 |
Individual | Roberts Family Trust, Roberts Family Trust |
Churton Park Wellington 6037 New Zealand |
01 Aug 2014 - 06 Jun 2015 |
Entity | Hansen & Bate Trustee Company Limited Shareholder NZBN: 9429037284190 Company Number: 1030309 |
07 Mar 2005 - 03 Jan 2007 | |
Individual | Wilson, Mark Ramsay |
Days Bay Eastbourne, Wellington |
04 Jun 1996 - 20 Sep 2018 |
Individual | Bridewell-roberts, Katrina |
Plimmerton |
14 Oct 2003 - 14 Oct 2003 |
Individual | Roberts, Jason |
Churchton Park, Wellington New Zealand |
14 Oct 2003 - 01 Aug 2014 |
Entity | Hansen & Bate Trustee Company Limited Shareholder NZBN: 9429037284190 Company Number: 1030309 |
07 Mar 2005 - 03 Jan 2007 | |
Individual | Mitchell, Robyn Ann |
Otaki |
07 Mar 2005 - 07 Mar 2005 |
Individual | Mitchell, Justine Mary |
Ngaio Wellington |
07 Mar 2005 - 03 Jan 2007 |
Sarah Prudence Bolton - Director
Appointment date: 27 Aug 2018
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 27 Aug 2018
Mark Ramsey Wilson - Director (Inactive)
Appointment date: 07 Nov 1996
Termination date: 01 Oct 2018
Address: Days Bay, Eastbourne, Wellington, 5047 New Zealand
Address used since 25 Mar 2016
Jason Martin Roberts - Director (Inactive)
Appointment date: 26 Aug 2004
Termination date: 15 Oct 2013
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 26 Aug 2004
Mark William Hartstonge - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 24 Jul 2009
Address: Karori, Wellington,
Address used since 08 Nov 2004
Justine Mary Mitchell - Director (Inactive)
Appointment date: 08 Nov 2004
Termination date: 29 May 2009
Address: Ngaio, Wellington,
Address used since 08 Nov 2004
James William Corke - Director (Inactive)
Appointment date: 04 Jun 1996
Termination date: 07 Nov 1996
Address: Wadestown, Wellington,
Address used since 04 Jun 1996
Es3 Limited
Kpmg, 10 Customhouse Quay
The Hands Up Wellington Charitable Trust Board
C/-kpmg Chartered Accountants
Joyce Thoroughbreds Limited
Kpmg, 10 Customhouse Quay
Nz Association Of Metal Recyclers Incorporated
Kpmg
Letin International Trading Limited
10 Customhouse Quay
Bon Ton Limited
Jefferiesraizis
Life's A Bach Limited
Level 2, 354 Lambton Quay
Maimai Partners Limited
Shed 1
Purple Moon Limited
1 Queens Wharf
Salters Fine Foods Limited
108 The Terrace
Uneeda Limited
Level 2, 354 Lambton Quay