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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Estate Trustees Hamer John Derek Other |
Bluff Hill Napier 4110 |
30 Jun 1938 - current |
Shareholder Name | Address | Period |
---|---|---|
Rosemary Alison Craig Individual |
Havelock North |
30 Jun 1938 - current |
Shareholder Name | Address | Period |
---|---|---|
John Martin Hamer Individual |
Bluff Hill Napier 4110 |
30 Jun 1938 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Maurice Walker Individual |
Fendalton Christchurch 8052 |
13 Oct 2014 - current |
Euan Hilson Individual |
Strowan Christchurch 8052 |
13 Oct 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Maurice Walker Individual |
Fendalton Christchurch 8052 |
13 Oct 2014 - current |
Euan Hilson Individual |
Strowan Christchurch 8052 |
13 Oct 2014 - current |
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 |
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 |