Hiko Unlimited International Limited was incorporated on 21 Feb 2017 and issued an NZ business number of 9429045954924. The registered LTD company has been supervised by 4 directors: Garry Terence Parker - an active director whose contract began on 21 Feb 2017,
Michael Kenneth Durie - an active director whose contract began on 08 May 2020,
Antony Peter Martin - an active director whose contract began on 08 May 2020,
Donald Gerard Purdon - an active director whose contract began on 08 May 2020.
According to our database (last updated on 19 Mar 2024), this company uses 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, physical).
Up to 11 Nov 2021, Hiko Unlimited International Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address.
BizDb identified past names for this company: from 13 Feb 2017 to 06 May 2020 they were called Parker Consulting Group Limited.
A total of 1200 shares are allotted to 4 groups (4 shareholders in total). In the first group, 300 shares are held by 1 entity, namely:
Purdon, Donald Gerard (a director) located at Kelburn, Wellington postcode 6012.
Then there is a group that consists of 1 shareholder, holds 25% shares (exactly 300 shares) and includes
Durie, Michael Kenneth - located at St Albans, Christchurch.
The third share allocation (300 shares, 25%) belongs to 1 entity, namely:
Martin, Antony Peter, located at Lincoln, Lincoln (a director). Hiko Unlimited International Limited was categorised as "Management consultancy service" (business classification M696245).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 14 May 2020 to 11 Nov 2021
Address: 36 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Physical & registered address used from 21 Feb 2017 to 14 May 2020
Basic Financial info
Total number of Shares: 1200
Annual return filing month: February
Annual return last filed: 10 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Director | Purdon, Donald Gerard |
Kelburn Wellington 6012 New Zealand |
13 May 2020 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Durie, Michael Kenneth |
St Albans Christchurch 8014 New Zealand |
13 May 2020 - |
Shares Allocation #3 Number of Shares: 300 | |||
Director | Martin, Antony Peter |
Lincoln Lincoln 7608 New Zealand |
13 May 2020 - |
Shares Allocation #4 Number of Shares: 300 | |||
Director | Parker, Garry Terence |
Clifton Christchurch 8081 New Zealand |
21 Feb 2017 - |
Garry Terence Parker - Director
Appointment date: 21 Feb 2017
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 21 Feb 2017
Michael Kenneth Durie - Director
Appointment date: 08 May 2020
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 08 May 2020
Antony Peter Martin - Director
Appointment date: 08 May 2020
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 08 May 2020
Donald Gerard Purdon - Director
Appointment date: 08 May 2020
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 08 May 2020
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive
Gallus Consulting (2015) Limited
Unit 3, 21 Birmingham Drive
Palazzo Estate Limited
Unit 8, 243 Blenheim Road
Rural Consulting Limited
38 Birmingham Drive
Success Factor Consultancy And Coaching Limited
3b/303 Blenheim Road
Systeam Limited
21 Birmingham Drive
Zintl Property Limited
38 Birmingham Drive