Hiakai Limited was started on 06 Apr 2017 and issued an NZ business identifier of 9429046065216. This registered LTD company has been managed by 2 directors: Monique Tumema Fiso - an active director whose contract began on 06 Apr 2017,
Katie Anne Monteith - an active director whose contract began on 01 Apr 2024.
As stated in our data (updated on 17 May 2025), this company uses 1 address: 9 Kaiwaru Place, Waikanae, Waikanae, 5036 (category: registered, service).
Up to 27 Jul 2018, Hiakai Limited had been using 21 Spinnaker Drive, Whitby, Porirua as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Monteith, Katie Anne (an individual) located at Waikanae, Waikanae postcode 5036.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fiso, Monique Tumema - located at Waikanae, Waikanae. Hiakai Limited is classified as "Creative art" (ANZSIC R900227).
Principal place of activity
40 Wallace Street, Mount Cook, Wellington, 6021 New Zealand
Previous address
Address #1: 21 Spinnaker Drive, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 06 Apr 2017 to 27 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 10 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Monteith, Katie Anne |
Waikanae Waikanae 5036 New Zealand |
08 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Fiso, Monique Tumema |
Waikanae Waikanae 5036 New Zealand |
06 Apr 2017 - |
Ultimate Holding Company
Monique Tumema Fiso - Director
Appointment date: 06 Apr 2017
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 10 Mar 2025
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 06 Mar 2024
Address: Whitby, Porirua, 5024 New Zealand
Address used since 06 Apr 2017
Katie Anne Monteith - Director
Appointment date: 01 Apr 2024
Address: Waikanae, Waikanae, 5036 New Zealand
Address used since 10 Mar 2025
Address: Lyall Bay, Wellington, 6022 New Zealand
Address used since 01 Apr 2024
Bosch Properties Limited
23 Spinnaker Drive
Shiny White Box Limited
16 The Anchorage
Tawa Medical Holdings Limited
20 The Anchorage
Magnus Properties Limited
11 Spinnaker Drive
Fear Property Limited
7 Spinnaker Drive
Libertate Limited
22 Spinnaker Drive
Betsy More Holdings Limited
1c Richard Street
D'sign Nation Limited
4 Bobstay Lane
Flying Jandal Design Limited
73 John Burke Drive
Fruity Kiwi Designs Limited
46 Bodmin Terrace
Imagin 8 Tive Productions Limited
72 Pikarere Street
J & J Design Limited
Sievers Fish & Chip Shop