Ahikaa Trustee Company Limited was incorporated on 19 Sep 2013 and issued an NZBN of 9429030079571. This registered LTD company has been run by 6 directors: Elaine Patricia Ngamu - an active director whose contract began on 05 Jul 2018,
Tim Rogers Heke - an inactive director whose contract began on 19 Sep 2013 and was terminated on 10 Oct 2022,
Shane William White - an inactive director whose contract began on 19 Sep 2013 and was terminated on 15 Aug 2019,
Shelley Rowena Turner - an inactive director whose contract began on 05 Jul 2018 and was terminated on 29 Aug 2018,
Alistair Mark Stuart Lyon - an inactive director whose contract began on 19 Sep 2013 and was terminated on 27 Sep 2016.
According to our information (updated on 18 Apr 2024), this company uses 1 address: 28 Sunnyhaven Avenue, Beach Haven, Auckland, 0626 (type: service, physical).
Up to 24 Oct 2019, Ahikaa Trustee Company Limited had been using 28 Sunnyhaven Avenue, Beach Haven, Auckland as their physical address.
A total of 100 shares are allotted to 3 groups (4 shareholders in total). In the first group, 29 shares are held by 1 entity, namely:
Pivac, Georgia (an individual) located at New Lynn, Auckland postcode 0600.
The second group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
White, Shane William - located at Glen Road, Ranui, Auckland,
Shane White - located at Glen Road, Ranui, Auckland.
The third share allocation (51 shares, 51%) belongs to 1 entity, namely:
Ngamu, Elaine Patricia, located at Sunnyhaven Avenue, Beachhaven (an individual).
Other active addresses
Address #4: 28 Sunnyhaven Avenue, Beach Haven, Auckland, 0626 New Zealand
Service address used from 17 Oct 2023
Principal place of activity
28 Sunnyhaven Avenue, Beach Haven, Auckland, 0626 New Zealand
Previous addresses
Address #1: 28 Sunnyhaven Avenue, Beach Haven, Auckland, 0626 New Zealand
Physical address used from 20 Nov 2013 to 24 Oct 2019
Address #2: 139 Methven Road, New Windsor, Auckland, 0600 New Zealand
Physical & registered address used from 27 Sep 2013 to 20 Nov 2013
Address #3: 139 Methuen Road, New Windsor, Auckland, 0600 New Zealand
Physical & registered address used from 19 Sep 2013 to 27 Sep 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 29 | |||
Individual | Pivac, Georgia |
New Lynn Auckland 0600 New Zealand |
05 Jul 2018 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | White, Shane William |
Glen Road, Ranui Auckland 0612 New Zealand |
19 Sep 2013 - |
Director | Shane William White |
Glen Road, Ranui Auckland 0612 New Zealand |
19 Sep 2013 - |
Shares Allocation #3 Number of Shares: 51 | |||
Individual | Ngamu, Elaine Patricia |
Sunnyhaven Avenue Beachhaven 0626 New Zealand |
19 Sep 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Turner, Shelley Rowena |
Rd 1 Taupiri 3791 New Zealand |
05 Jul 2018 - 31 Oct 2018 |
Elaine Patricia Ngamu - Director
Appointment date: 05 Jul 2018
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 05 Jul 2018
Tim Rogers Heke - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 10 Oct 2022
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 19 Sep 2013
Shane William White - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 15 Aug 2019
Address: Glen Road, Ranui, Auckland, 0612 New Zealand
Address used since 19 Sep 2013
Shelley Rowena Turner - Director (Inactive)
Appointment date: 05 Jul 2018
Termination date: 29 Aug 2018
Address: Rd 1, Taupiri, 3791 New Zealand
Address used since 05 Jul 2018
Alistair Mark Stuart Lyon - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 27 Sep 2016
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 19 Sep 2013
Louise Mckean - Director (Inactive)
Appointment date: 19 Sep 2013
Termination date: 12 Nov 2013
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 19 Sep 2013
Beach Haven Birkdale Residents Association Incorporated
Beach Haven Hall
Rangatira Pharmacy Limited
338-342 Rangatira Rd
Electric And Design Solutions Limited
47 Sunnyhaven Avenue
Tony&jo Limited
32/120 Beach Haven Road
Vsr Investments Limited
73 Rangatira Road
Jenkins Trustee Limited
3 Cronin Place