General information

Nikau Court Limited

Type: NZ Limited Company (Ltd)
9429040905259
New Zealand Business Number
18207
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
35200
Total number of Shares
July
Annual return filing month
01 Jul 2021
Annual return last filed
Shares Allocation #1 Number of Shares: 3575
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
Shares Allocation #2 Number of Shares: 3500
Shareholder Name Address Period
Dorothy Frances Niven
Individual
Eastbourne
Lower Hutt
5013
07 Dec 1965 - current
Shares Allocation #3 Number of Shares: 3550
Shareholder Name Address Period
Georgina Anne Connolly
Individual
Eastbourne
Lower Hutt
5013
07 Dec 1965 - current
Shares Allocation #4 Number of Shares: 3600
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
Shares Allocation #5 Number of Shares: 3425
Shareholder Name Address Period
Vivienne Ruth Bornholdt
Individual
Eastbourne
Lower Hutt
5013
15 Aug 2013 - current
Shares Allocation #6 Number of Shares: 3600
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
Shares Allocation #7 Number of Shares: 3450
Shareholder Name Address Period
Ashley Paul Hayward
Individual
Eastbourne
Lower Hutt
5013
25 Sep 2019 - current
Shares Allocation #8 Number of Shares: 3375
Shareholder Name Address Period
Bronwyn Heather Rutherford
Individual
Eastbourne
Lower Hutt
5013
02 Nov 2018 - current
Shares Allocation #9 Number of Shares: 3600
Shareholder Name Address Period
Marilyn Ann Mccorkindale
Individual
Eastbourne
Lower Hutt
5013
19 Feb 2016 - current
Shares Allocation #10 Number of Shares: 3525
Shareholder Name Address Period
Beth Silbery
Individual
Eastbourne
Lower Hutt
5013
30 Jul 2004 - current

Historic shareholders

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
Location
Companies nearby
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