Humepike Holdings 1 Limited (issued a New Zealand Business Number of 9429034608456) was registered on 15 Aug 2005. 5 addresess are currently in use by the company: 8 Lancaster Street, Karori, Wellington, 6012 (type: registered, physical). 113 Dry Hills Lane, Rd 4, Blenheim had been their registered address, up until 06 Jul 2021. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50 per cent of shares), namely:
Hume, Katherine Linda (an individual) located at Karori, Wellington postcode 6012. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Pike, Michael Augustus (an individual) - located at Karori, Wellington. "Rental of residential property" (ANZSIC L671160) is the category the Australian Bureau of Statistics issued Humepike Holdings 1 Limited. Our database was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
8 Lancaster Street, Karori, Wellington, 6012 | Postal & office & delivery | 28 Jun 2021 |
8 Lancaster Street, Karori, Wellington, 6012 | Registered & physical & service | 06 Jul 2021 |
Name and Address | Role | Period |
---|---|---|
Michael Augustus Pike
Karori, Wellington, 6012
Address used since 28 Jun 2021
Rd 4, Blenheim, 7274
Address used since 10 Jun 2015 |
Director | 15 Aug 2005 - current |
Katherine Linda Hume
Karori, Wellington, 6012
Address used since 28 Jun 2021
Rd 4, Blenheim, 7274
Address used since 18 Jun 2015 |
Director | 15 Aug 2005 - current |
8 Lancaster Street , Karori , Wellington , 6012 |
Previous address | Type | Period |
---|---|---|
113 Dry Hills Lane, Rd 4, Blenheim, 7274 | Registered & physical | 18 Jun 2015 - 06 Jul 2021 |
402 Ben Morven Road, Rd 2, Blenheim, 7272 | Physical & registered | 17 Jun 2014 - 18 Jun 2015 |
2 Lake View Place, Blenheim | Physical & registered | 14 May 2010 - 17 Jun 2014 |
11 Reihana Street, Orakei, Auckland | Physical & registered | 08 Jul 2008 - 14 May 2010 |
12 Magnolia Place Rapley Close, Frankton, Queenstown | Physical | 01 May 2007 - 08 Jul 2008 |
12 Magnolia Place, Frankton, Queenstown | Registered | 01 May 2007 - 08 Jul 2008 |
12 Magnolia Place, Frankton, Queenstown | Physical | 01 May 2007 - 01 May 2007 |
1 Rapley Close, Rd 1 Queenstown | Registered | 22 Mar 2007 - 01 May 2007 |
1 Rapley Close, Rd 1queenstown | Physical | 22 Mar 2007 - 22 Mar 2007 |
Rapid No.1182a Gibbston Highway Sh6, Rd 1 Queenstown | Registered | 28 Mar 2006 - 22 Mar 2007 |
Rapid No. 1182a Gibbston Higway Sh6, Rd1 Queenstown | Physical | 28 Mar 2006 - 22 Mar 2007 |
Rapid 97 Arrrowtown-lake Hayes Road, Queenstown | Registered | 15 Aug 2005 - 28 Mar 2006 |
Rapid 97 Arrowtown-lake Hayes Rd, Queenstown | Physical | 15 Aug 2005 - 28 Mar 2006 |
Shareholder Name | Address | Period |
---|---|---|
Hume, Katherine Linda Individual |
Karori Wellington 6012 |
15 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Pike, Michael Augustus Individual |
Karori Wellington 6012 |
15 Aug 2005 - current |
G.m. Investment Holdings Limited 158 Dry Hills Lane |
|
Mha Design & Management Consultants Limited 214 Oakwood Lane |
|
Oakwood Oval Limited 211 Oakwood Lane |
|
Red Stag Trading Limited 172 Wither Road |
|
Ceejay Estate Limited 15 Kim Crescent |
|
The Legless Pukeko Limited 269 Alabama Road |
P And C Trustees Limited 12 Glenhill Drive |
P For Property Limited 11 Hammond Place |
Nant Holdings Limited 311 Scott Street |
M Squared Holdings Limited 249 Scott Street |
Wilde Marshall Investments Limited 105a Alabama Road |
Constructive Enterprises Limited 53 Wither Road |