Shortcuts

Hamilton Hardware Holdings Limited

Type: NZ Limited Company (Ltd)
9429034345474
NZBN
1757946
Company Number
Registered
Company Status
K624050
Industry classification code
Investment Company Operation
Industry classification description
Current address
173
Durrant Drive
Whangamata 3620
New Zealand
Physical & registered & service address used since 09 Nov 2018
75 Tiri Road
Manly
Whangaparaoa 0930
New Zealand
Registered & service address used since 22 Mar 2024

Hamilton Hardware Holdings Limited, a registered company, was launched on 07 Feb 2006. 9429034345474 is the New Zealand Business Number it was issued. "Investment company operation" (business classification K624050) is how the company is classified. This company has been managed by 4 directors: Graham John Hall - an active director whose contract began on 07 Feb 2006,
Terence Frank Wilson - an active director whose contract began on 07 Feb 2006,
Stephen Weidmann - an active director whose contract began on 03 May 2016,
Lynne Doreen Wilson - an inactive director whose contract began on 07 Feb 2006 and was terminated on 14 May 2016.
Last updated on 04 May 2024, our data contains detailed information about 1 address: 75 Tiri Road, Manly, Whangaparaoa, 0930 (type: registered, service).
Hamilton Hardware Holdings Limited had been using 15A Alanbrooke Place, Beerescourt, Hamilton as their registered address up until 09 Nov 2018.
A total of 3252 shares are issued to 2 shareholders (2 groups). The first group consists of 2124 shares (65.31%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1128 shares (34.69%).

Addresses

Previous addresses

Address #1: 15a Alanbrooke Place, Beerescourt, Hamilton, 3200 New Zealand

Registered & physical address used from 08 Nov 2013 to 09 Nov 2018

Address #2: 25 Discovery Drive, Flagstaff, Hamilton, 3210 New Zealand

Physical & registered address used from 29 Sep 2011 to 08 Nov 2013

Address #3: 1 Lockhart Place, Rototuna, Hamilton, 3210 New Zealand

Registered & physical address used from 17 Nov 2010 to 29 Sep 2011

Address #4: 778 River Road, Chartwell, Hamilton New Zealand

Physical & registered address used from 16 Mar 2009 to 17 Nov 2010

Address #5: 7 Barrington Drive, Rototuna, Hamilton

Physical & registered address used from 12 Dec 2006 to 16 Mar 2009

Address #6: 2a Hawaiki Street, Orakei, Auckland

Physical & registered address used from 07 Feb 2006 to 12 Dec 2006

Contact info
64 21 628058
01 Nov 2018 Phone
terry.wilson@megahamilton.co.nz
01 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3252

Annual return filing month: October

Annual return last filed: 02 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2124
Entity (NZ Limited Company) Hardware Retail Limited
Shareholder NZBN: 9429035589358
Manly
Whangaparaoa
0930
New Zealand
Shares Allocation #2 Number of Shares: 1128
Entity (NZ Limited Company) Hunter Developments Limited
Shareholder NZBN: 9429033962894
Tauranga
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wellwood, Glenda Coroglen

New Zealand
Entity Woodley Capital Limited
Shareholder NZBN: 9429034147504
Company Number: 1809214
Individual Wellwood, Timothy Coroglen

New Zealand
Entity Woodley Capital Limited
Shareholder NZBN: 9429034147504
Company Number: 1809214

Ultimate Holding Company

Hardware Retail Limited
Name
Ltd
Type
1474345
Ultimate Holding Company Number
NZ
Country of origin
15a Alanbrooke Place
Beerescourt
Hamilton 3200
New Zealand
Address
Directors

Graham John Hall - Director

Appointment date: 07 Feb 2006

Address: Rd 2, Whitianga, 3592 New Zealand

Address used since 08 Oct 2009


Terence Frank Wilson - Director

Appointment date: 07 Feb 2006

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 14 Mar 2024

Address: Durrant Drive, Whangamata, 3620 New Zealand

Address used since 01 Nov 2018

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 12 Feb 2014

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 31 Oct 2019


Stephen Weidmann - Director

Appointment date: 03 May 2016

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 03 May 2016


Lynne Doreen Wilson - Director (Inactive)

Appointment date: 07 Feb 2006

Termination date: 14 May 2016

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 12 Feb 2014

Nearby companies

Grace Nature Limited
5 Alanbrooke Place

Water Engineering Limited
2 Alanbrooke Place,

Spencer Moore Trust Limited
20a Portal Crescent

Five Am Design Studio Limited
43 Portal Crescent

E&h Houses Limited
34 Vardon Road

Ursian Investments Limited
45 Cunningham Road

Similar companies

Alst Investments Limited
12 Hobson Street

Biggin Hill Holdings Limited
Tangmere Clinic

Dinsdale Group Limited
8 Anson Ave

Kevin Lee Decorating Limited
47 Tongariro Street

Shavon Holdings Limited
10 Cotton Street

Yuanda Group Limited
7 Mcinnes Place