General information

Piikaokao Limited

Type: NZ Limited Company (Ltd)
9429031754231
New Zealand Business Number
2366587
Company Number
Registered
Company Status

Piikaokao Limited (issued an NZ business identifier of 9429031754231) was registered on 27 Nov 2009. 2 addresses are in use by the company: 102 Howsons Road, Rd 5, Rangiora, 7475 (type: registered, physical). 939 Mokau Road, Rd 44, Urenui had been their physical address, until 31 Mar 2022. 5500 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group includes 1 entity and holds 1000 shares (18.18 per cent of shares), namely:
Millicent Investments Limited (an entity) located at Rd 5, Rangiora postcode 7475. As far as the second group is concerned, a total of 1 shareholder holds 18.18 per cent of all shares (1000 shares); it includes
Neill, Gary Andrew (an individual) - located at Epsom, Auckland. The next group of shareholders, share allocation (1000 shares, 18.18%) belongs to 1 entity, namely:
Tessera Group Limited, located at Ahuriri, Napier (an entity). The Businesscheck data was last updated on 25 Feb 2024.

Current address Type Used since
102 Howsons Road, Rd 5, Rangiora, 7475 Registered & physical & service 31 Mar 2022
Directors
Name and Address Role Period
William Williams
Roseville, Chase, New South Wales, 2069
Address used since 23 Mar 2022
Lake Wyangan, Nsw 2680, 2680
Address used since 03 Mar 2016
Director 27 Nov 2009 - current
Gary Andrew Neill
Epsom, Auckland, 1023
Address used since 28 Mar 2011
Director 27 Nov 2009 - current
Edward Campion
Port Melbourne, Melbourne, 3207
Address used since 02 Apr 2021
Lyttelton, Lyttelton, 8082
Address used since 28 Mar 2011
Director 27 Nov 2009 - current
Wayne Barry Glen Turner
Dannemora, Auckland, 2016
Address used since 23 Mar 2022
Westmorland, Christchurch, 8025
Address used since 28 Mar 2011
Director 27 Nov 2009 - current
Gregory Grant Hughes
Kirwee, Canterbury, 7543
Address used since 23 Mar 2022
Rd 1, Darfield, 7571
Address used since 28 Mar 2011
Director 27 Nov 2009 - current
Brendon Michael Hasson
Rd 5, Rangiora, 7475
Address used since 01 Mar 2022
Rd 44, Urenui, 4377
Address used since 03 Mar 2020
Rd 5, Rangiora, 7475
Address used since 03 Mar 2016
Director 27 Nov 2009 - current
Addresses
Previous address Type Period
939 Mokau Road, Rd 44, Urenui, 4377 Physical & registered 11 Mar 2020 - 31 Mar 2022
124 Howsons Road, Rd 5, Rangiora, 7475 Registered & physical 11 Mar 2016 - 11 Mar 2020
145 Kennedys Hill Road, Rd 1, Rangiora, 7471 Registered & physical 13 May 2015 - 11 Mar 2016
737 Springbank Road, Rd 5, Rangiora, 7475 Physical & registered 12 Mar 2014 - 13 May 2015
57 Mokihi Gardens, Middleton, Christchurch, 8024 Registered 05 Apr 2011 - 12 Mar 2014
4 Crossland Terrace, Lyttelton, Christchurch Physical 27 Nov 2009 - 12 Mar 2014
4 Crossland Terrace, Lyttelton, Christchurch Registered 27 Nov 2009 - 05 Apr 2011
Financial Data
Financial info
5500
Total number of Shares
March
Annual return filing month
19 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1000
Shareholder Name Address Period
Millicent Investments Limited
Shareholder NZBN: 9429031756655
Entity (NZ Limited Company)
Rd 5
Rangiora
7475
27 Nov 2009 - current
Shares Allocation #2 Number of Shares: 1000
Shareholder Name Address Period
Neill, Gary Andrew
Individual
Epsom
Auckland
1023
27 Nov 2009 - current
Shares Allocation #3 Number of Shares: 1000
Shareholder Name Address Period
Tessera Group Limited
Shareholder NZBN: 9429036733040
Entity (NZ Limited Company)
Ahuriri
Napier
4110
01 Dec 2009 - current
Shares Allocation #4 Number of Shares: 1000
Shareholder Name Address Period
Esc Investments Limited
Shareholder NZBN: 9429034672518
Entity (NZ Limited Company)
Christchurch
8011
27 Nov 2009 - current
Shares Allocation #5 Number of Shares: 500
Shareholder Name Address Period
Hughes, Gregory Grant
Individual
Kirwee
Canterbury
7543
27 Nov 2009 - current
Shares Allocation #6 Number of Shares: 1000
Shareholder Name Address Period
Williams, William
Individual
Roseville
Chase, New South Wales
2680269
27 Nov 2009 - current

Historic shareholders

Shareholder Name Address Period
Turner, Wayne Barry Glen
Individual
Christchurch
27 Nov 2009 - 27 Jun 2010
Location
Companies nearby
Superior_interior_plastering Limited
124 Howsons Road
Thomas Tiles And Decorates Limited
124 Howsons Road
Kalluk Limited
144 Howsons Road
Windfall Limited
1900 Cust Road
R. Jackman Designs Limited
1824 Cust Road
Horatio Farms Limited
2525 Tram Road