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 |
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 |
Type | Used since | |
---|---|---|
34 Anlaby Road, Nikau Valley, Paraparaumu, 5032 | Postal & office & delivery | 05 Jun 2019 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mahaki Holdings Limited Shareholder NZBN: 9429038804441 Entity (NZ Limited Company) |
Paraparaumu |
26 Oct 2000 - current |
Shareholder Name | Address | Period |
---|---|---|
Residents, Nikau Valley Individual |
Nikau Valley Paraparaumu 5032 |
07 Jul 2008 - current |
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 |
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 |