Prokiwi International Limited (issued a New Zealand Business Number of 9429000022279) was incorporated on 13 Sep 1996. 4 addresses are currently in use by the company: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (type: registered, service). 35 Knowles Street, Mairehau, Christchurch had been their registered address, up until 27 Mar 2017. 1000 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group consists of 1 entity and holds 249 shares (24.9 per cent of shares), namely:
S Hammett Trustees Limited (an entity) located at Burnside, Christchurch postcode 8053. When considering the second group, a total of 1 shareholder holds 74.8 per cent of all shares (exactly 748 shares); it includes
Rafe Hammett Holdings Limited (an entity) - located at Christchurch Central, Christchurch. Moving on to the third group of shareholders, share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hammett, Melanie Mary Therese, located at Wigram, Christchurch (an individual). Our data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 37 Knowles Street, St Albans, Christchurch, 8052 | Physical & registered & service | 27 Mar 2017 |
| 16 Southwark Street, Christchurch Central, Christchurch, 8011 | Registered & service | 26 Jul 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Rafe Anthony Hammett
Wigram, Christchurch, 8042
Address used since 18 Jul 2023
St Albans, Christchurch, 8052
Address used since 17 Mar 2017 |
Director | 13 Sep 1996 - current |
|
Melanie Mary Hammett
Wigram, Christchurch, 8042
Address used since 18 Jul 2023
St Albans, Christchurch, 8052
Address used since 17 Mar 2017 |
Director | 08 Sep 2008 - current |
|
Samuel Rafe Hammett
St Albans, Christchurch, 8014
Address used since 01 Apr 2025 |
Director | 01 Apr 2025 - current |
|
Melanie Mary Gurnsey
Christchurch,
Address used since 30 Jun 2000 |
Director | 30 Jun 2000 - 22 Sep 2008 |
|
Peter John Rigg
Christchurch,
Address used since 13 Sep 1996 |
Director | 13 Sep 1996 - 30 Jun 2000 |
| Previous address | Type | Period |
|---|---|---|
| 35 Knowles Street, Mairehau, Christchurch | Registered & physical | 26 Sep 2006 - 27 Mar 2017 |
| C/- Canterbury Taxation Services Ltd, 410 Colombo Street, Christchurch | Physical | 16 Jun 2003 - 26 Sep 2006 |
| At The Offices Of Canterbury Taxation, 410 Colombo Street, Christchurch | Registered | 16 Jun 2003 - 26 Sep 2006 |
| C/- Canterbury Taxation Services Ltd, Bnz Bldg, Cnr Wordsworth & Colombo, Streets, Christchurch | Physical | 15 Jul 2000 - 16 Jun 2003 |
| C/- Brownie Wills, Level 4, Hongkong Bank House, 141 Cambridge Street, Christchurch | Physical | 15 Jul 2000 - 15 Jul 2000 |
| C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch | Registered | 15 Jul 2000 - 16 Jun 2003 |
| C/- Ager Riley & Cocks, 84 Gloucester Street, Christchurch | Registered | 11 Apr 2000 - 15 Jul 2000 |
| Shareholder Name | Address | Period |
|---|---|---|
|
S Hammett Trustees Limited Shareholder NZBN: 9429047909304 Entity (NZ Limited Company) |
Burnside Christchurch 8053 |
30 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rafe Hammett Holdings Limited Shareholder NZBN: 9429033717043 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8011 |
08 Mar 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammett, Melanie Mary Therese Individual |
Wigram Christchurch 8042 |
13 Sep 1996 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammett, Samuel Rafe Individual |
St Albans Christchurch 8014 |
30 Mar 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hammett, Rafe Anthony Individual |
Wigram Christchurch 8042 |
13 Sep 1996 - current |
![]() |
Rafe Hammett Agencies Limited 37 Knowles Street |
![]() |
Hamish Grant Trustee Company Limited 30 Weston Road |
![]() |
Coffeys Property Limited 60 Knowles Street |
![]() |
Coffeys Tourism Property Brokers Limited 60 Knowles Street |
![]() |
Nts Holdings Limited 27 Weston Road |
![]() |
The Emperial United Investment Group Limited 51 Weston Road |