Piko Consulting Limited (issued a New Zealand Business Number of 9429042247449) was registered on 04 Apr 2016. 2 addresses are in use by the company: Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 (type: registered, physical). 126 Vivian Street, Te Aro, Wellington had been their registered address, until 30 May 2018. 6 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 6 shares (100 per cent of shares), namely:
Egan, Robert Noel (a director) located at Cannons Creek, Porirua postcode 5024. "Management consultancy service" (business classification M696245) is the classification the Australian Bureau of Statistics issued Piko Consulting Limited. The Businesscheck data was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Ground Floor 271-277 Willis Street, Te Aro, Wellington, 6011 | Registered & physical & service | 30 May 2018 |
Name and Address | Role | Period |
---|---|---|
Robert Noel Egan
Cannons Creek, Porirua, 5024
Address used since 18 Jan 2019
Titahi Bay, Porirua, 5022
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - current |
Nicholas K.
Newtown, Wellington, 6021
Address used since 04 Apr 2016
Ebdentown, Upper Hutt, 5018
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 04 Aug 2023 |
Stephanie Catherine Rodgers
Newlands, Wellington, 6037
Address used since 04 Apr 2016 |
Director | 04 Apr 2016 - 09 Oct 2017 |
Nevada Arthur Wiremu Halbert
Aro Valley, Wellington, 6021
Address used since 01 Oct 2016 |
Director | 04 Apr 2016 - 30 Apr 2017 |
Previous address | Type | Period |
---|---|---|
126 Vivian Street, Te Aro, Wellington, 6011 | Registered | 18 Oct 2017 - 30 May 2018 |
20 Piko Street, Titahi Bay, Porirua, 5022 | Physical | 04 Apr 2016 - 30 May 2018 |
20 Piko Street, Titahi Bay, Porirua, 5022 | Registered | 04 Apr 2016 - 18 Oct 2017 |
Shareholder Name | Address | Period |
---|---|---|
Egan, Robert Noel Director |
Cannons Creek Porirua 5024 |
04 Apr 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Halbert, Nevada Arthur Wiremu Individual |
Stokes Valley Lower Hutt 5019 |
04 Apr 2016 - 14 Jun 2017 |
Kelly, Nicholas Jonathan Individual |
04 Apr 2016 - 28 Aug 2023 | |
Kelly, Christopher John Individual |
Ebdentown Upper Hutt 5018 |
02 Aug 2018 - 28 Aug 2023 |
Nevada Arthur Wiremu Halbert Director |
Stokes Valley Lower Hutt 5019 |
04 Apr 2016 - 14 Jun 2017 |
Stephanie Catherine Rodgers Director |
Newlands Wellington 6037 |
04 Apr 2016 - 10 Oct 2017 |
Rodgers, Stephanie Catherine Individual |
Newlands Wellington 6037 |
04 Apr 2016 - 10 Oct 2017 |
J.gray Plumbing And Drainage Limited 20 Taupiri Crescent |
|
Hobnail Limited 112 Te Pene Avenue |
|
Lighting Creations NZ Limited 88 Te Pene Avenue |
|
Livingston & Sons Limited 84 Tepene Ave |
|
Reformed Church Of Wellington Trust Board 17 Te Puki St |
|
All Nations Revival Fires Church 2 Matatiro Street |
Paladin Consulting Limited 38 Waiuta Street |
Mcorla Services Limited 39 Gloaming Hill |
Waymark Solutions Limited 20 John Street |
Employment Relations Resolution Services Limited 145 Gloaming Hill |
Sea Change (2007) Limited 73 Tweed Road |
It-acc Consultancy Limited 1 Tararua Close |