General information

Hiko Power Engineering Limited

Type: NZ Limited Company (Ltd)
9429031993821
New Zealand Business Number
121896
Company Number
Registered
Company Status

Hiko Power Engineering Limited (issued an NZ business identifier of 9429031993821) was launched on 30 Jun 1938. 1 address is in use by the company: 85A Falsgrave Street, Christchurch (type: physical, registered). 46 Disraeli Street, Christchurch had been their physical address, until 13 Jan 2009. Hiko Power Engineering Limited used other aliases, namely: Hamer Power Engineering Limited from 01 Jul 2019 to 30 Nov 2020, Hamer Limited (01 May 2009 to 01 Jul 2019) and Hamer Group Limited (30 Jun 1999 - 01 May 2009). 1250000 shares are allocated to 11 shareholders who belong to 7 shareholder groups. The first group includes 2 entities and holds 116048 shares (9.28 per cent of shares), namely:
Catherine Hamer (an individual) located at Fendalton, Christchurch postcode 8052,
John Hamer (an individual) located at Bluff Hill, Napier postcode 4110. When considering the second group, a total of 1 shareholder holds 12.92 per cent of all shares (exactly 161459 shares); it includes
Estate Trustees Hamer John Derek (an other) - located at Bluff Hill, Napier. Moving on to the 3rd group of shareholders, share allocation (116048 shares, 9.28%) belongs to 1 entity, namely:
Rosemary Craig, located at Havelock North (an individual). Our data was updated on 01 Jan 2022.

Current address Type Used since
85a Falsgrave Street, Christchurch Physical & registered 13 Jan 2009
Contact info
64 3 3662483
Phone (Phone)
www.hamerpower.co.nz
Website
Directors
Name and Address Role Period
John Martin Hamer
Bluff Hill, Napier, 4104
Address used since 08 Nov 2018
Clive, 4102
Address used since 19 Nov 2015
Director 02 Dec 1991 - current
Mark Stephen Dawson
Rd2, Hokitika, 7882
Address used since 01 Jul 2013
Fendalton, Christchurch, 8052
Address used since 26 Jan 2018
Director 01 Jul 2013 - current
Sarah Eleanor Maze Gillies
Khandallah, Wellington, 6035
Address used since 01 Jul 2013
Director 01 Jul 2013 - current
Euan Boyd Lindsay Hilson
Strowan, Christchurch, 8052
Address used since 05 Nov 2009
Director 15 Jul 1998 - 30 Jun 2013
John Leonard Walley
Heathcote, Christchurch, 8022
Address used since 14 Mar 2007
Director 01 Jul 2005 - 30 Jun 2013
Peter Rodney Taylor
Bethlehem, Tauranga, 3110
Address used since 20 Mar 2012
Director 01 Jul 2005 - 30 Jun 2013
Leslie Arthur Taylor
Christchurch,
Address used since 02 Dec 1991
Director 02 Dec 1991 - 30 Apr 2007
Dennis Roland Hall
Christchurch,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 30 Jun 2005
Frank Anthony Craig
R D 4, Waipukurau,
Address used since 26 Apr 1995
Director 26 Apr 1995 - 30 Jun 2005
John Alexander Robertson
Christchurch,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 15 Jul 1998
John Derek Hamer
Cashmere, Christchurch,
Address used since 05 Dec 1991
Director 05 Dec 1991 - 13 Apr 1995
Addresses
Previous address Type Period
46 Disraeli Street, Christchurch Physical 18 Jun 1997 - 13 Jan 2009
162 Tuam St, Christchurch Registered 03 Jul 1992 - 13 Jan 2009
162-164 Tuam St, Christchurch Registered 28 Jan 1992 - 03 Jul 1992
Financial Data
Financial info
1250000
Total number of Shares
November
Annual return filing month
23 Nov 2020
Annual return last filed
Shares Allocation #1 Number of Shares: 116048
Shareholder Name Address Period
Catherine Hamer
Individual
Fendalton
Christchurch
8052
13 Oct 2014 - current
John Martin Hamer
Individual
Bluff Hill
Napier
4110
30 Jun 1938 - current
Shares Allocation #2 Number of Shares: 161459
Shareholder Name Address Period
Estate Trustees Hamer John Derek
Other
Bluff Hill
Napier
4110
30 Jun 1938 - current
Shares Allocation #3 Number of Shares: 116048
Shareholder Name Address Period
Rosemary Alison Craig
Individual
Havelock North
30 Jun 1938 - current
Shares Allocation #4 Number of Shares: 116048
Shareholder Name Address Period
John Martin Hamer
Individual
Bluff Hill
Napier
4110
30 Jun 1938 - current
Shares Allocation #5 Number of Shares: 116048
Shareholder Name Address Period
John Martin Hamer
Individual
Bluff Hill
Napier
4110
30 Jun 1938 - current
Andrew Hamer
Individual
Nelson
Nelson
7010
04 Oct 2010 - current
Shares Allocation #6 Number of Shares: 312175
Shareholder Name Address Period
Maurice Walker
Individual
Fendalton
Christchurch
8052
13 Oct 2014 - current
Euan Hilson
Individual
Strowan
Christchurch
8052
13 Oct 2014 - current
Shares Allocation #7 Number of Shares: 312174
Shareholder Name Address Period
Maurice Walker
Individual
Fendalton
Christchurch
8052
13 Oct 2014 - current
Euan Hilson
Individual
Strowan
Christchurch
8052
13 Oct 2014 - current

Historic shareholders

Shareholder Name Address Period
Hamer Hilson Trust
Other
30 Jun 1938 - 13 Oct 2014
Hamer Gillies Trust
Other
30 Jun 1938 - 13 Oct 2014
Leslie Arthur Taylor
Individual
Christchurch
30 Jun 1938 - 12 Jul 2006
Trustees For Catherine Hamer
Individual
Kaiapoi
30 Jun 1938 - 13 Oct 2014
Patricia Jean Hilson
Individual
60 Browns Rd
Merivale, Christchurch
30 Jun 1938 - 14 Mar 2007
Christine M Taylor
Individual
Christchurch
30 Jun 1938 - 27 Jun 2010
Null - Hamer Gillies Trust
Other
30 Jun 1938 - 13 Oct 2014
Null - Hamer Hilson Trust
Other
30 Jun 1938 - 13 Oct 2014
Leslie Arthur Taylor
Individual
Christchurch
30 Jun 1938 - 12 Jul 2006
Patricia Jean Hilson
Individual
60 Browns Rd
Merivale, Christchurch
30 Jun 1938 - 14 Mar 2007
Christine M Taylor
Individual
Christchurch
30 Jun 1938 - 27 Jun 2010
Trustee A & S Family Hamer
Individual
Hope
Nelson
30 Jun 1938 - 04 Oct 2010
Hamer Gillies Trust
Other
30 Jun 1938 - 13 Oct 2014
Hamer Hilson Trust
Other
30 Jun 1938 - 13 Oct 2014
Trustees For Catherine Hamer
Individual
Kaiapoi
30 Jun 1938 - 13 Oct 2014
Trustee A & S Family Hamer
Individual
Hope
Nelson
30 Jun 1938 - 04 Oct 2010
Location
Companies nearby
Hiko Power Limited
85a Falsgrave Street
Institute Of Cadastral Surveying Incorporated
C/-koa
Seven Fields Limited
493 Moorhouse Ave
Trevor Crowe Motors Limited
518 Moorhouse Avenue
Gold Ingot Limited
520 Moorhouse Avenue
Riverlaw Holdings Limited
10 Fitzgerald Avenue