Nikau Court Limited (issued an NZBN of 9429040905259) was started on 07 Dec 1965. 1 address is in use by the company: Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 (type: registered, physical). Tanner & Co, 1St Floor Bnz Building, 29 Waterloo Road, Lower Hutt had been their registered address, until 17 Sep 2001. 35200 shares are allocated to 15 shareholders who belong to 10 shareholder groups. The first group includes 2 entities and holds 3575 shares (10.16 per cent of shares), namely:
Bernard Rogers (an individual) located at Eastbourne, Lower Hutt postcode 5013,
Frances Rogers (an individual) located at Eastbourne, Lower Hutt postcode 5013. When considering the second group, a total of 1 shareholder holds 9.94 per cent of all shares (3500 shares); it includes
Dorothy Niven (an individual) - located at Eastbourne, Lower Hutt. The third group of shareholders, share allocation (3550 shares, 10.09%) belongs to 1 entity, namely:
Georgina Connolly, located at Eastbourne, Lower Hutt (an individual). Our database was last updated on 27 Feb 2022.
Current address | Type | Used since |
---|---|---|
Suite 1, 122 Queens Drive, Hutt Central, Lower Hutt, 5010 | Registered & physical | 25 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Vivienne Ruth Bornholdt
Eastbourne, Lower Hutt, 5013
Address used since 01 Jul 2020
238 Muritai Rd, Eastbourne, 5013
Address used since 16 May 2014 |
Director | 16 May 2014 - current |
Bronwyn Rutherford
Eastbourne, Lower Hutt, 5013
Address used since 15 May 2019 |
Director | 15 May 2019 - current |
Beth Silbery
Eastbourne, Lower Hutt, 5013
Address used since 03 Jul 2020 |
Director | 03 Jul 2020 - current |
Bronwyn Heather Rutherford
Eastbourne, Lower Hutt, 5013
Address used since 15 May 2019 |
Director | 15 May 2019 - 08 Nov 2021 |
Xenophon Platon Mackris-berdebes
Eastbourne, Lower Hutt, 5013
Address used since 09 Jun 2012 |
Director | 09 Jun 2012 - 31 Mar 2020 |
James Andrew Copeland
Eastbourne, Lower Hutt, 5013
Address used since 29 May 2015 |
Director | 29 May 2015 - 13 May 2019 |
Georgina Anne Connelly
238 Muritai Road, Eastbourne, 5013
Address used since 30 Apr 2003 |
Director | 30 Apr 2003 - 29 May 2015 |
Dorothy Frances Niven
238 Muritai Road, Eastbourne, 5013
Address used since 15 May 2006 |
Director | 15 May 2006 - 29 May 2015 |
Wilhemina Elizabeth Devos
Eastbourne, Lower Hutt, 5013
Address used since 27 May 2011 |
Director | 27 May 2011 - 16 May 2014 |
Edward John Downing
238 Muritai Road, Eastbourne, 5013
Address used since 30 May 2005 |
Director | 30 May 2005 - 21 May 2010 |
Peter Hampson
Eastbourne,
Address used since 29 May 1992 |
Director | 29 May 1992 - 15 May 2006 |
Dorothy Frances Niven
238 Muritai Road, Eastbourne,
Address used since 30 Apr 2003 |
Director | 30 Apr 2003 - 30 May 2005 |
William Bennett
Eastbourne,
Address used since 27 May 1992 |
Director | 27 May 1992 - 30 Apr 2003 |
Margaret Anne Quartley
Eastbourne,
Address used since 29 May 1992 |
Director | 29 May 1992 - 30 Apr 2003 |
Doris Amy Best
Eastbourne,
Address used since 29 May 1992 |
Director | 29 May 1992 - 20 Oct 1997 |
Previous address | Type | Period |
---|---|---|
Tanner & Co, 1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Registered & physical | 17 Sep 2001 - 17 Sep 2001 |
305-307 Jackson St, Petone | Registered & physical | 17 Sep 2001 - 25 Oct 2017 |
Level 4, 1 Margaret Street, Lower Hutt | Registered | 08 Jan 1998 - 17 Sep 2001 |
1st Floor Bnz Building, 29 Waterloo Road, Lower Hutt | Registered | 11 Sep 1997 - 08 Jan 1998 |
1 Margaret Street, Lower Hutt | Physical | 25 Aug 1997 - 17 Sep 2001 |
1 Margaret Street, Lower Hutt | Registered | 20 Aug 1997 - 11 Sep 1997 |
Shareholder Name | Address | Period |
---|---|---|
Bernard Leo Rogers Individual |
Eastbourne Lower Hutt 5013 |
19 Jun 2015 - current |
Frances Patricia Rogers Individual |
Eastbourne Lower Hutt 5013 |
19 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Dorothy Frances Niven Individual |
Eastbourne Lower Hutt 5013 |
07 Dec 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Georgina Anne Connolly Individual |
Eastbourne Lower Hutt 5013 |
07 Dec 1965 - current |
Shareholder Name | Address | Period |
---|---|---|
Marilyn June Attwell Individual |
Eastbourne Lower Hutt 5013 |
10 Feb 2014 - current |
Damian James Attwell Individual |
Eastbourne Lower Hutt 5013 |
10 Feb 2014 - current |
Peter Martin Attwell Individual |
Eastbourne Lower Hutt 5013 |
10 Feb 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Vivienne Ruth Bornholdt Individual |
Eastbourne Lower Hutt 5013 |
15 Aug 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Xenophon Platon Mackris-berdebes Individual |
Eastbourne Lower Hutt 5013 |
12 Sep 2019 - current |
Anne Marie Mackris-berdebes Individual |
Eastbourne Lower Hutt 5013 |
12 Sep 2019 - current |
Xenophon Platon Mackris-berdebes Director |
Eastbourne Lower Hutt 5013 |
12 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashley Paul Hayward Individual |
Eastbourne Lower Hutt 5013 |
25 Sep 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Bronwyn Heather Rutherford Individual |
Eastbourne Lower Hutt 5013 |
02 Nov 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Marilyn Ann Mccorkindale Individual |
Eastbourne Lower Hutt 5013 |
19 Feb 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Beth Silbery Individual |
Eastbourne Lower Hutt 5013 |
30 Jul 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Wilhelmina Elizabeth Devos Individual |
Eastbourne Lower Hutt 5013 |
17 Feb 2010 - 01 Mar 2017 |
Lagimaina Marie Hunkin Individual |
Eastbourne Lower Hutt 5013 |
03 Aug 2011 - 10 Feb 2014 |
Joellen Duckor Individual |
Eastbourne |
28 Jul 2005 - 26 Jul 2006 |
Carole Patricia Hobbs Individual |
Eastbourne Lower Hutt 5013 |
01 Mar 2017 - 02 Nov 2018 |
Helen Mary Cooke Individual |
Eastbourne Lower Hutt 5013 |
20 Apr 2015 - 19 Feb 2016 |
James Andrew Copeland Individual |
Eastbourne Lower Hutt 5013 |
03 Aug 2011 - 25 Sep 2019 |
Rosemary Doris Best Individual |
Eastbourne Wellington |
30 Jul 2004 - 15 Aug 2013 |
Peter Hampson Individual |
Eastbourne Wellington |
07 Dec 1965 - 03 Aug 2011 |
Patricia C Bennett Individual |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Anthony Adrian Devos Individual |
Eastbourne Lower Hutt 5013 |
17 Feb 2010 - 01 Mar 2017 |
Lleyson Shayle Davy Individual |
Eastbourne Lower Hutt 5013 |
20 Apr 2015 - 19 Feb 2016 |
Mary Maud Collins Individual |
Eastbourne |
07 Dec 1965 - 03 Aug 2011 |
Rosa Alice Individual |
Eastbourne Wellington |
30 Jul 2004 - 03 Aug 2011 |
Rosealin Mary Hansen Individual |
238 Muritai Road Eastbourne |
22 May 2007 - 28 Jul 2008 |
Anne Marie Maekris-berdebes Individual |
Eastbourne Lower Hutt 5013 |
03 Aug 2011 - 12 Sep 2019 |
Edward Henry Mies Devos Individual |
Eastbourne Lower Hutt 5013 |
17 Feb 2010 - 01 Mar 2017 |
Julie Anne Ducker Individual |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Xenophon Platon Maekris-berdebes Individual |
Eastbourne Lower Hutt 5013 |
03 Aug 2011 - 12 Sep 2019 |
Alfred James Hansen Individual |
238 Muritai Road Eastbourne |
22 May 2007 - 03 Aug 2011 |
Leigh Kristin Kaye Individual |
Eastbourne Lower Hutt 5013 |
07 Dec 1965 - 19 Jun 2015 |
William H Bennett Individual |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Venis Roland Individual |
Eastbourne Wellington |
30 Jul 2004 - 30 Jul 2008 |
Gerald S Duckor Individual |
Eastbourne Wellington |
07 Dec 1965 - 30 Jul 2004 |
Martin Charles Meachan Individual |
Eastbourne Lower Hutt 5013 |
03 Aug 2011 - 20 Apr 2015 |
Electrical Mechanical Service Limited Suite 1, 122 Queens Drive |
|
Equip Worldwide Limited Suite 1, 122 Queens Drive |
|
Action Rail Limited Suite 1, 122 Queens Drive |
|
Mustang Homes Limited Suite 1, 122 Queens Drive |
|
Wainui Vinyl & Lawn Services Limited Suite 1, 122 Queens Drive |
|
Mugridge Construction Limited Suite 1, 122 Queens Drive |