General information

Nikau Lakes Biosystem Limited

Type: NZ Limited Company (Ltd)
9429037094188
New Zealand Business Number
1096607
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
D292140 - Waste Disposal Service
Industry classification codes with description

Nikau Lakes Biosystem Limited (issued an NZBN of 9429037094188) was registered on 26 Oct 2000. 7 addresess are in use by the company: 34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 (type: postal, office). 30 Mahaki Road, Nikau Valley, Paraparaumu had been their registered address, until 21 Mar 2019. 208 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (48.08% of shares), namely:
Mahaki Holdings Limited (an entity) located at Paraparaumu. As far as the second group is concerned, a total of 1 shareholder holds 51.92% of all shares (108 shares); it includes
Residents, Nikau Valley (an individual) - located at Nikau Valley, Paraparaumu. "Waste disposal service" (business classification D292140) is the category the Australian Bureau of Statistics issued to Nikau Lakes Biosystem Limited. The Businesscheck database was last updated on 22 Feb 2024.

Current address Type Used since
122 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 Other (Address For Share Register) 24 Jul 2016
30 Mahaki Road, Nikau Valley, Paraparaumu, 5032 Other (Address For Share Register) 10 Feb 2018
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 Physical & registered & service 21 Mar 2019
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 Postal & office & delivery 05 Jun 2019
Contact info
64 27 9374073
Phone (Phone)
64 27 3459674
Phone (Phone)
nikaulakesbiosystemltd@gmail.com
Email
nikaulakesbiosystemltd@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Alexander Mcdermaid Cafferty
Nikau Valley, Paraparaumu, 5032
Address used since 22 May 2014
Director 22 May 2014 - current
Jacobus De Waal
Nikau Valley, Paraparaumu, 5032
Address used since 18 Jun 2018
Director 18 Jun 2018 - current
Maria Magdalena De Waal
Nikau Valley, Paraparaumu, 5032
Address used since 18 Jun 2018
Director 18 Jun 2018 - current
Barry Ainsworth
Nikau Valley, Paraparaumu, 5032
Address used since 22 Jul 2016
Director 22 Jul 2016 - 20 May 2022
Martin Alan Rushton
Nikau Valley, Paraparaumu, 5032
Address used since 07 May 2013
Director 07 May 2013 - 13 Dec 2019
David Reynolds
Nikau Valley, Paraparaumu, 5032
Address used since 22 Jul 2016
Director 22 Jul 2016 - 18 Jun 2018
Hendrikus Theodorus Wilhelm Van Rossem
Nikau Valley, Paraparaumu, 5032
Address used since 22 May 2014
Director 22 May 2014 - 30 Oct 2017
Colin Dash
Paraparaumu, 5032
Address used since 20 May 2012
Director 20 May 2012 - 22 Jul 2016
John Christian
Paraparaumu, 5032
Address used since 20 May 2012
Director 20 May 2012 - 22 Jul 2016
Matthew Scott Lauder
Nikau Valley, Paraparaumu, 5032
Address used since 22 May 2014
Director 22 May 2014 - 31 Oct 2014
Scott Gwynne
Paraparaumu, 5032
Address used since 30 May 2012
Director 30 May 2012 - 31 Aug 2014
Martin Jones
Nikau Valley, Paraparaumu, 5032
Address used since 11 Jun 2008
Director 11 Jun 2008 - 22 May 2014
Derek Hughes
Nikau Valley, Paraparaumu, 5032
Address used since 20 May 2012
Director 20 May 2012 - 28 Feb 2014
Richard Banks
Nikau Valley, Paraparaumu, 5032
Address used since 11 Jun 2008
Director 11 Jun 2008 - 03 Sep 2012
Camille Reffin
Nikau Valley, Paraparaumu, 5032
Address used since 28 Jul 2010
Director 05 May 2009 - 15 Apr 2012
David Graham Bond
Nikau Lakes, Paraparaumu 5032,
Address used since 05 May 2009
Director 05 May 2009 - 07 Apr 2011
Scott Gwynne
Nikau Valley, Paraparaumu 5032,
Address used since 11 Jun 2008
Director 11 Jun 2008 - 27 Aug 2008
Steven James Wilson
Paraparaumu,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 11 Jun 2008
Brian Joseph Hogg
Paraparaumu,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 11 Jun 2008
David Keith Smithson
Paraparaumu,
Address used since 21 Feb 2008
Director 21 Feb 2008 - 11 Jun 2008
Stuart Edward Pritchard
Rd 1, Otaki,
Address used since 26 Oct 2000
Director 26 Oct 2000 - 21 Feb 2008
Michael Gale Welch
Paraparaumu,
Address used since 26 Oct 2000
Director 26 Oct 2000 - 21 Feb 2008
Addresses
Other active addresses
Type Used since
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 Postal & office & delivery 05 Jun 2019
Principal place of activity
34 Anlaby Road , Nikau Valley , Paraparaumu , 5032
Previous address Type Period
30 Mahaki Road, Nikau Valley, Paraparaumu, 5032 Registered & physical 19 Feb 2018 - 21 Mar 2019
122 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 Physical & registered 01 Aug 2016 - 19 Feb 2018
108 Maui Pomare Road, Nikau Valley, Paraparaumu, 5032 Registered & physical 10 Jul 2014 - 01 Aug 2016
123 Maui Pomare Road, Nikau Valley, Paraparaumu, Wellington, 5032 Physical & registered 28 Jul 2010 - 10 Jul 2014
144 Main Road North, Paraparaumu Registered 04 Aug 2003 - 28 Jul 2010
144 Main Road North, Paraparaumu Physical 26 Oct 2000 - 28 Jul 2010
20 Howard Road, Point Howard, Eastbourne, Wellington Registered 26 Oct 2000 - 04 Aug 2003
20 Howard Road, Point Howard, Eastbourne, Wellington Physical 26 Oct 2000 - 26 Oct 2000
Financial Data
Financial info
208
Total number of Shares
June
Annual return filing month
02 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Mahaki Holdings Limited
Shareholder NZBN: 9429038804441
Entity (NZ Limited Company)
Paraparaumu
26 Oct 2000 - current
Shares Allocation #2 Number of Shares: 108
Shareholder Name Address Period
Residents, Nikau Valley
Individual
Nikau Valley
Paraparaumu
5032
07 Jul 2008 - current
Location
Companies nearby
KŌtimana Solutions Limited
44 Mahaki Road
The Real It Company Limited
53 Mahaki Road
Nikau Management Services Limited
24 Maui Pomare Road
Nrr Consulting Limited
48 Mahaki Road
Wash Limited
34 Maui Pomare Road
Sidestreet Consulting, Limited
80 Maui Pomare Road
Similar companies
Judgeford Heights Limited
346 Hebden Crescent
Judgeford Cleanfill Limited
346 Hebden Crescent
L & K Wainhouse Limited
184 Glasgow Street
Taranaki Waste Solutions Limited
Flat 1, 22 Green Street
Waste Not Limited
Suite 1, 202 Eastbourne Street
Allens United Hawkes Bay Limited
111 Avenue Road