Shortcuts

Nikau Holdings Limited

Type: NZ Limited Company (Ltd)
9429039942463
NZBN
242551
Company Number
Registered
Company Status
46142225
GST Number
N731340
Industry classification code
Property Maintenance Service (own Account) Nec
Industry classification description
Current address
85 Hereford Street
Christchurch 8011
New Zealand
Postal address used since 19 Nov 2019
85 Hereford Street
Christchurch 8011
New Zealand
Office & delivery address used since 01 Dec 2020
85 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Physical & registered & service address used since 09 Dec 2020

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.

Addresses

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

Contact info
64 21228 6241
30 Jan 2019 Phone
office@therockpool.co.nz
01 Dec 2020 nzbn-reserved-invoice-email-address-purpose
office@therockpool.co.nz
30 Jan 2019 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1600
Entity (NZ Limited Company) Global Billiards Finance Limited
Shareholder NZBN: 9429037635015
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #2 Number of Shares: 800
Entity (NZ Limited Company) Global Billiards Finance Limited
Shareholder NZBN: 9429037635015
Christchurch Central
Christchurch
8011
New Zealand
Shares Allocation #3 Number of Shares: 2400
Individual Whittaker, Peter Lewis Hillsborough
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wall, James Desmond Christchurch
Individual Parmenter, Peter Avonhead
Christchurch
Individual Hill, Michael David Christchurch
Directors

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

Nearby companies

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

Similar companies

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