Nikau Holdings Limited, a registered company, was registered on 24 May 1984. 9429039942463 is the New Zealand Business Number it was issued. "Property maintenance service (own account) nec" (business classification N731340) is how the company is categorised. The company has been run by 6 directors: Peter Lewis Whittaker - an active director whose contract started on 18 Jul 2007,
Peter Francis Urbani - an inactive director whose contract started on 15 Dec 2005 and was terminated on 18 Jul 2007,
Peter Lewis Whittaker - an inactive director whose contract started on 20 Mar 1998 and was terminated on 15 Dec 2005,
Peter Wallace Parmenter - an inactive director whose contract started on 24 May 1984 and was terminated on 20 Mar 1998,
Peter Parmenter - an inactive director whose contract started on 01 Jan 1991 and was terminated on 04 Feb 1993.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 85 Hereford Street, Christchurch Central, Christchurch, 8011 (types include: physical, registered).
Nikau Holdings Limited had been using Level 1, 85 Hereford Street, Christchurch as their physical address up to 09 Dec 2020.
A total of 4800 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1600 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 800 shares (16.67 per cent). Lastly the 3rd share allotment (2400 shares 50 per cent) made up of 1 entity.
Principal place of activity
85 Hereford Street, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 1, 85 Hereford Street, Christchurch New Zealand
Physical address used from 10 Nov 2005 to 09 Dec 2020
Address #2: 56 Armagh Street, Christchurch
Registered address used from 06 Apr 2000 to 06 Apr 2000
Address #3: Level 1, 85 Hereford Street, Christchurch New Zealand
Registered address used from 06 Apr 2000 to 09 Dec 2020
Address #4: Duns And Partners, Level 16 / Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 04 May 1998 to 06 Apr 2000
Address #5: Level 9, Langwood House, 90 Armagh Street, Christchurch
Registered address used from 24 Feb 1997 to 04 May 1998
Address #6: Level 17, Clarendon Towers, 76 Worcester Street, Christchurch
Registered address used from 09 Jun 1994 to 24 Feb 1997
Address #7: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #8: Duns & Partners, Level 16, 119 Armagh Street, Christchurch
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address #9: C/o Ernst & Whinney, 76 Hereford Street, Christchurch
Registered address used from 11 Nov 1991 to 09 Jun 1994
Basic Financial info
Total number of Shares: 4800
Annual return filing month: November
Annual return last filed: 05 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1600 | |||
Entity (NZ Limited Company) | Global Billiards Finance Limited Shareholder NZBN: 9429037635015 |
Christchurch Central Christchurch 8011 New Zealand |
26 Jul 2010 - |
Shares Allocation #2 Number of Shares: 800 | |||
Entity (NZ Limited Company) | Global Billiards Finance Limited Shareholder NZBN: 9429037635015 |
Christchurch Central Christchurch 8011 New Zealand |
26 Jul 2010 - |
Shares Allocation #3 Number of Shares: 2400 | |||
Individual | Whittaker, Peter Lewis |
Hillsborough Christchurch 8022 New Zealand |
24 May 1984 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wall, James Desmond |
Christchurch |
24 May 1984 - 26 Jul 2010 |
Individual | Parmenter, Peter |
Avonhead Christchurch |
24 May 1984 - 26 Jul 2010 |
Individual | Hill, Michael David |
Christchurch |
24 May 1984 - 26 Jul 2010 |
Peter Lewis Whittaker - Director
Appointment date: 18 Jul 2007
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 01 Dec 2020
Address: Arrowtown, Arrowtown, 9302 New Zealand
Address used since 31 Dec 2015
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 01 Apr 2018
Peter Francis Urbani - Director (Inactive)
Appointment date: 15 Dec 2005
Termination date: 18 Jul 2007
Address: Christchurch,
Address used since 15 Dec 2005
Peter Lewis Whittaker - Director (Inactive)
Appointment date: 20 Mar 1998
Termination date: 15 Dec 2005
Address: Christchurch,
Address used since 01 Nov 2005
Peter Wallace Parmenter - Director (Inactive)
Appointment date: 24 May 1984
Termination date: 20 Mar 1998
Address: Avonhead, Christchurch 8004,
Address used since 24 May 1984
Peter Parmenter - Director (Inactive)
Appointment date: 01 Jan 1991
Termination date: 04 Feb 1993
Address: Christchurch,
Address used since 01 Jan 1991
Peter Lewis Whittaker - Director (Inactive)
Appointment date: 01 Jan 1991
Termination date: 04 Feb 1993
Address: Christchurch,
Address used since 01 Jan 1991
New Orleans Hotel (2011) Limited
85 Hereford Street
Micky Finns City Limited
85 Hereford Street
Provence Investments Limited
85 Hereford Street
Global Billiards Finance Limited
85 Hereford Street
Narbonne Holdings Limited
85 Hereford Street
The Rockpool Limited
85 Hereford Street
Action For Property Limited
125c Tancred Street
Ch Maintenance Limited
291 Madras Street
Clean Cut Property Maintenance Limited
85 Picton Avenue
Eighty Five On Bealey Limited
Level 1, 100 Moorhouse Avenue
J One Company Limited
Unit 19, 212 Antigua Street
Professional Property Inspections Limited
355 Lincoln Road