Hmr7 Limited, a registered company, was launched on 17 Apr 2012. 9429030719019 is the number it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company has been categorised. The company has been supervised by 7 directors: Somboon Hanni - an active director whose contract began on 17 Apr 2012,
Scott David Mazey - an active director whose contract began on 17 Apr 2012,
Sarah Jane Sleight - an active director whose contract began on 17 Apr 2012,
Werner Hanni - an active director whose contract began on 17 Apr 2012,
Julie Millar - an inactive director whose contract began on 02 May 2012 and was terminated on 24 Mar 2023.
Last updated on 18 Mar 2024, the BizDb database contains detailed information about 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered).
Hmr7 Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their registered address until 14 Jul 2017.
A total of 533000 shares are allocated to 8 shareholders (3 groups). The first group consists of 213200 shares (40 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 133250 shares (25 per cent). Lastly we have the third share allocation (53300 shares 10 per cent) made up of 2 entities.
Previous address
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Apr 2012 to 14 Jul 2017
Basic Financial info
Total number of Shares: 533000
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 213200 | |||
Individual | Mazey, Hannah Mary |
Albert Town Wanaka 9305 New Zealand |
13 Nov 2023 - |
Entity (NZ Limited Company) | Dunmore Trustees (2020) Limited Shareholder NZBN: 9429048441384 |
Wanaka Wanaka 9305 New Zealand |
13 Nov 2023 - |
Director | Mazey, Scott David |
Albert Town Wanaka 9305 New Zealand |
17 Apr 2012 - |
Shares Allocation #2 Number of Shares: 133250 | |||
Director | Hanni, Werner |
St Heliers Auckland 1071 New Zealand |
17 Apr 2012 - |
Director | Hanni, Somboon |
St Heliers Auckland 1071 New Zealand |
17 Apr 2012 - |
Individual | Sleight, Sarah Jane |
Kaikoura 7300 New Zealand |
16 May 2016 - |
Shares Allocation #3 Number of Shares: 53300 | |||
Individual | Sleight, Sarah Jane |
Kaikoura 7300 New Zealand |
16 May 2016 - |
Individual | Richardson, Pamela Joan |
Duvauchelle 7581 New Zealand |
17 Apr 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clark, Lester David |
Oriental Bay Wellington 6011 New Zealand |
17 Apr 2012 - 13 Nov 2023 |
Director | Richardson, Sarah Jane |
Rd 3 Cromwell 9383 New Zealand |
17 Apr 2012 - 16 May 2016 |
Somboon Hanni - Director
Appointment date: 17 Apr 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Apr 2015
Scott David Mazey - Director
Appointment date: 17 Apr 2012
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 28 Apr 2022
Address: Albert Town, Wanaka, 9305 New Zealand
Address used since 14 May 2015
Sarah Jane Sleight - Director
Appointment date: 17 Apr 2012
Address: Kaikoura, 7300 New Zealand
Address used since 13 Apr 2021
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 16 May 2016
Werner Hanni - Director
Appointment date: 17 Apr 2012
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 22 Apr 2015
Julie Millar - Director (Inactive)
Appointment date: 02 May 2012
Termination date: 24 Mar 2023
Address: Papanui, Christchurch, 8052 New Zealand
Address used since 02 May 2012
Gavin Mark Abbot - Director (Inactive)
Appointment date: 02 May 2012
Termination date: 22 Apr 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 May 2012
Gavin Mark Abbott - Director (Inactive)
Appointment date: 02 May 2012
Termination date: 02 May 2012
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 02 May 2012
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North
Diver Group Holdings Limited
287-293 Durham Street North
Energy Light Group Limited
151 Cambridge Terrace
Jj Foods Innovation Limited
3d / 66 Armagh St
Minute Clinic Limited
Level 6
Plughole Limited
287-293 Durham Street North
Yamamoto Limited
11 / 75 Gloucester Street