Nikau 129 Limited was registered on 11 May 2017 and issued a New Zealand Business Number of 9429046125002. This registered LTD company has been managed by 3 directors: Francis Thomas Prendeville - an active director whose contract began on 11 May 2017,
Andrew Kane Johnson - an active director whose contract began on 11 May 2017,
Bernard James Faithfull - an active director whose contract began on 11 May 2017.
As stated in the BizDb data (updated on 04 Jun 2025), this company uses 2 addresses: 71 Inwoods Road, Parklands, Christchurch, 8083 (registered address),
71 Inwoods Road, Parklands, Christchurch, 8083 (service address),
Level 1, 322 Manchester Street, Christchurch Central, Christchurch, 8013 (physical address).
Up to 11 Jun 2025, Nikau 129 Limited had been using Level 1, 322 Manchester Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allotted to 3 groups (4 shareholders in total). In the first group, 110 shares are held by 1 entity, namely:
Prendeville, Francis Thomas (a director) located at Harewood, Christchurch postcode 8051.
The second group consists of 1 shareholder, holds 20 per cent shares (exactly 200 shares) and includes
Johnson, Andrew Kane - located at Bryndwr, Christchurch.
The next share allotment (690 shares, 69%) belongs to 2 entities, namely:
Box, Edward Francis, located at Waimairi Beach, Christchurch (an individual),
Welsford, Martin Carmalt, located at Fendalton, Christchurch (an individual). Nikau 129 Limited is classified as "Mussel Farming" (ANZSIC A020120).
Previous address
Address #1: Level 1, 322 Manchester Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & service address used from 11 May 2017 to 11 Jun 2025
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 03 Jun 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 110 | |||
| Director | Prendeville, Francis Thomas |
Harewood Christchurch 8051 New Zealand |
11 May 2017 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Director | Johnson, Andrew Kane |
Bryndwr Christchurch 8053 New Zealand |
11 May 2017 - |
| Shares Allocation #3 Number of Shares: 690 | |||
| Individual | Box, Edward Francis |
Waimairi Beach Christchurch 8083 New Zealand |
11 May 2017 - |
| Individual | Welsford, Martin Carmalt |
Fendalton Christchurch 8052 New Zealand |
11 May 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Prendeville, Anne-marie Rebekah |
Harewood Christchurch 8051 New Zealand |
11 May 2017 - 19 May 2025 |
Francis Thomas Prendeville - Director
Appointment date: 11 May 2017
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 11 May 2017
Andrew Kane Johnson - Director
Appointment date: 11 May 2017
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 11 May 2017
Bernard James Faithfull - Director
Appointment date: 11 May 2017
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 11 May 2017
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Abioli Limited
C/-peter Blacklaws
Cisca Marine Limited
27 Lansbury Avenue
Clifford Bay Marine Farms Limited
420 Tuam Street
Kukunui Limited
Unit 1, Level 1, Amuri Park
Marlborough Aquaculture Limited
Level 3, Urs House
Mills Bay Mussels Limited
Unit 1, Level 1, Amuri Park