Piko Consulting Limited, a registered company, was launched on 04 Apr 2016. 9429042247449 is the number it was issued. "Management consultancy service" (business classification M696245) is how the company was classified. This company has been supervised by 4 directors: Robert Noel Egan - an active director whose contract started on 04 Apr 2016,
Nicholas K. - an inactive director whose contract started on 04 Apr 2016 and was terminated on 04 Aug 2023,
Stephanie Catherine Rodgers - an inactive director whose contract started on 04 Apr 2016 and was terminated on 09 Oct 2017,
Nevada Arthur Wiremu Halbert - an inactive director whose contract started on 04 Apr 2016 and was terminated on 30 Apr 2017.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Piko Consulting Limited had been using 126 Vivian Street, Te Aro, Wellington as their registered address until 30 May 2018.
A single entity owns all company shares (exactly 6 shares) - Egan, Robert Noel - located at 6011, Cannons Creek, Porirua.
Previous addresses
Address: 126 Vivian Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 18 Oct 2017 to 30 May 2018
Address: 20 Piko Street, Titahi Bay, Porirua, 5022 New Zealand
Physical address used from 04 Apr 2016 to 30 May 2018
Address: 20 Piko Street, Titahi Bay, Porirua, 5022 New Zealand
Registered address used from 04 Apr 2016 to 18 Oct 2017
Basic Financial info
Total number of Shares: 6
Annual return filing month: April
Annual return last filed: 23 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6 | |||
Director | Egan, Robert Noel |
Cannons Creek Porirua 5024 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Halbert, Nevada Arthur Wiremu |
Stokes Valley Lower Hutt 5019 New Zealand |
04 Apr 2016 - 14 Jun 2017 |
Individual | Kelly, Nicholas Jonathan | 04 Apr 2016 - 28 Aug 2023 | |
Individual | Kelly, Christopher John |
Ebdentown Upper Hutt 5018 New Zealand |
02 Aug 2018 - 28 Aug 2023 |
Director | Nevada Arthur Wiremu Halbert |
Stokes Valley Lower Hutt 5019 New Zealand |
04 Apr 2016 - 14 Jun 2017 |
Director | Stephanie Catherine Rodgers |
Newlands Wellington 6037 New Zealand |
04 Apr 2016 - 10 Oct 2017 |
Individual | Rodgers, Stephanie Catherine |
Newlands Wellington 6037 New Zealand |
04 Apr 2016 - 10 Oct 2017 |
Robert Noel Egan - Director
Appointment date: 04 Apr 2016
Address: Cannons Creek, Porirua, 5024 New Zealand
Address used since 18 Jan 2019
Address: Titahi Bay, Porirua, 5022 New Zealand
Address used since 04 Apr 2016
Nicholas K. - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 04 Aug 2023
Address: Newtown, Wellington, 6021 New Zealand
Address used since 04 Apr 2016
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 04 Apr 2016
Stephanie Catherine Rodgers - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 09 Oct 2017
Address: Newlands, Wellington, 6037 New Zealand
Address used since 04 Apr 2016
Nevada Arthur Wiremu Halbert - Director (Inactive)
Appointment date: 04 Apr 2016
Termination date: 30 Apr 2017
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 01 Oct 2016
J.gray Plumbing And Drainage Limited
20 Taupiri Crescent
Hobnail Limited
112 Te Pene Avenue
Lighting Creations Nz Limited
88 Te Pene Avenue
Livingston & Sons Limited
84 Tepene Ave
Reformed Church Of Wellington Trust Board
17 Te Puki St
Raptors Tag Club Incorporated
5a Pikarere Street
Employment Relations Resolution Services Limited
145 Gloaming Hill
Luff Consultants & Associates Limited
19 Kapiti Crescent
Mcorla Services Limited
39 Gloaming Hill
Paladin Consulting Limited
38 Waiuta Street
Partners In Change Limited
7b Lambley Road
Waymark Solutions Limited
20 John Street