Saikou Twb Limited (NZBN 9429030999923) was incorporated on 04 Aug 2011. 2 addresses are currently in use by the company: 4C Sefton Street East, Timaru, Timaru, 7910 (type: registered, physical). 4C Sefton Street East, Timaru, Timaru had been their registered address, up until 27 Nov 2017. Saikou Twb Limited used more aliases, namely: Power Gf Limited from 31 Jul 2011 to 14 Nov 2012. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group contains 3 entities and holds 98 shares (98 per cent of shares), namely:
Smith-Hamel, Cecilia Casware (an individual) located at West End, Timaru postcode 7910,
Hamel, Gavin John Patrick (a director) located at West End, Timaru postcode 7910,
Qa Trustees 2013 Limited (an entity) located at Timaru, Timaru postcode 7910. When considering the second group, a total of 1 shareholder holds 1 per cent of all shares (exactly 1 share); it includes
Hamel, Gavin John Patrick (a director) - located at West End, Timaru. Moving on to the third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Smith-Hamel, Cecilia Casware, located at West End, Timaru (an individual). Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical & service | 27 Nov 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Gavin John Patrick Hamel
West End, Timaru, 7910
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - current |
|
Bruce Alan Carlaw
West End, Timaru, 7910
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 13 Nov 2012 |
|
David Bruce Mills
Highfield, Timaru, 7910
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 13 Nov 2012 |
|
Regan Edward Powell
Rd 7, Ashburton, 7777
Address used since 04 Aug 2011 |
Director | 04 Aug 2011 - 13 Nov 2012 |
| Previous address | Type | Period |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 01 Apr 2014 - 27 Nov 2017 |
| 269 Stafford Street, Timaru, Timaru, 7910 | Registered & physical | 19 Apr 2013 - 01 Apr 2014 |
| 222b Otipua Road, West End, Timaru, 7910 | Registered & physical | 22 Nov 2012 - 19 Apr 2013 |
| 17 Melton Street, Watlington, Timaru, 7910 | Registered & physical | 22 May 2012 - 22 Nov 2012 |
| 222b Otipua Road, West End, Timaru, 7910 | Registered & physical | 04 Aug 2011 - 22 May 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith-hamel, Cecilia Casware Individual |
West End Timaru 7910 |
24 May 2013 - current |
|
Hamel, Gavin John Patrick Director |
West End Timaru 7910 |
04 Aug 2011 - current |
|
Qa Trustees 2013 Limited Shareholder NZBN: 9429030437357 Entity (NZ Limited Company) |
Timaru Timaru 7910 |
24 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hamel, Gavin John Patrick Director |
West End Timaru 7910 |
04 Aug 2011 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Smith-hamel, Cecilia Casware Individual |
West End Timaru 7910 |
24 May 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mills, David Bruce Individual |
Highfield Timaru 7910 |
04 Aug 2011 - 14 Nov 2012 |
|
Powell, Regan Edward Individual |
Rd 7 Ashburton 7777 |
04 Aug 2011 - 14 Nov 2012 |
|
Carlaw, Bruce Alan Individual |
West End Timaru 7910 |
04 Aug 2011 - 14 Nov 2012 |
|
Bruce Alan Carlaw Director |
West End Timaru 7910 |
04 Aug 2011 - 14 Nov 2012 |
|
David Bruce Mills Director |
Highfield Timaru 7910 |
04 Aug 2011 - 14 Nov 2012 |
|
Regan Edward Powell Director |
Rd 7 Ashburton 7777 |
04 Aug 2011 - 14 Nov 2012 |
![]() |
Makikihi Fries Limited 4c Sefton Street East |
![]() |
High Country Building Limited 4c Sefton Street East |
![]() |
High Country Construction Limited 4c Sefton Street East |
![]() |
Hunter Downs Water Limited 4e Sefton Street East |
![]() |
Tekapo Rise Limited 4c Sefton Street East |
![]() |
Symes Farming Limited 4c Sefton Street East |