Shortcuts

Hamilton Hardware Retail Limited

Type: NZ Limited Company (Ltd)
9429034345665
NZBN
1757948
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G423115
Industry classification code
Building Supplies Retailing Nec
Industry classification description
Current address
Mitre 10 Mega Hamilton
1 Maahanga Road
The Base, Te Rapa 3241
New Zealand
Registered address used since 26 Jun 2014
240 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical address used since 08 Oct 2019
10051
Hamilton 3241
New Zealand
Postal address used since 24 Sep 2020

Hamilton Hardware Retail Limited, a registered company, was incorporated on 03 Feb 2006. 9429034345665 is the NZBN it was issued. "Building supplies retailing nec" (ANZSIC G423115) is how the company was categorised. This company has been supervised by 23 directors: Stephen Weidmann - an active director whose contract started on 03 May 2016,
Jessica Toni Fearnley - an active director whose contract started on 27 Mar 2024,
James Darren Matheson - an active director whose contract started on 27 Mar 2024,
Abby Maree Camp - an active director whose contract started on 27 Mar 2024,
Hayden Camp - an active director whose contract started on 27 Mar 2024.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 6 addresses the company uses, specifically: Level 2, Crv Building, Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 (service address),
10051, Hamilton, 3241 (postal address),
240 Victoria Street, Hamilton Central, Hamilton, 3204 (office address),
Mitre 10 Mega Hamilton, 1 Maahanga Road, The Base, Te Rapa, 3241 (delivery address) among others.
Hamilton Hardware Retail Limited had been using 17 Clifton Road, Hamilton as their physical address up until 08 Oct 2019.
A total of 55331 shares are issued to 4 shareholders (4 groups). The first group consists of 161 shares (0.29 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 13330 shares (24.09 per cent). Finally we have the 3rd share allotment (8040 shares 14.53 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 240 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Office address used from 24 Sep 2020

Address #5: Mitre 10 Mega Hamilton, 1 Maahanga Road, The Base, Te Rapa, 3241 New Zealand

Delivery address used from 24 Sep 2020

Address #6: Level 2, Crv Building, Innovation Park, 2 Melody Lane, Hamilton East, Hamilton, 3216 New Zealand

Service address used from 16 Nov 2022

Principal place of activity

240 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 17 Clifton Road, Hamilton, 3240 New Zealand

Physical address used from 10 May 2018 to 08 Oct 2019

Address #2: Mitre 10 Mega Hamilton, 1 Maahanga Road, The Base, Te Rapa, 3241 New Zealand

Physical address used from 26 Jun 2014 to 10 May 2018

Address #3: 1st Floor, Vtr House, 24 Manukau Rd, Epsom, Auckland New Zealand

Registered & physical address used from 02 Aug 2007 to 26 Jun 2014

Address #4: 7 Barrington Drive, Rototuna, Hamilton

Registered & physical address used from 12 Dec 2006 to 02 Aug 2007

Address #5: 8 Gambia Grove, Flagstaff, Hamilton, 2030

Registered & physical address used from 07 Aug 2006 to 12 Dec 2006

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

Registered & physical address used from 03 Feb 2006 to 07 Aug 2006

Contact info
64 7 8508700
12 Dec 2018 Phone
accounts@megahamilton.co.nz
24 Sep 2020 nzbn-reserved-invoice-email-address-purpose
customer.service@megahamilton.co.nz
12 Dec 2018 Email
www.mitre10.co.nz
12 Dec 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 55331

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 161
Entity (NZ Limited Company) Hamilton Hardware Team Share Trustee Limited
Shareholder NZBN: 9429048761956
Northgate
Hamilton
3200
New Zealand
Shares Allocation #2 Number of Shares: 13330
Entity (NZ Limited Company) Hardware Investments Limited
Shareholder NZBN: 9429035087939
Auckland
1140
New Zealand
Shares Allocation #3 Number of Shares: 8040
Entity (NZ Limited Company) Dinsdale Group Limited
Shareholder NZBN: 9429034219782
Bluff Hill
Napier
4110
New Zealand
Shares Allocation #4 Number of Shares: 33800
Entity (NZ Limited Company) Hamilton Hardware Holdings Limited
Shareholder NZBN: 9429034345474
Manly
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hardware Retail Limited
Shareholder NZBN: 9429035589358
Company Number: 1474345
Entity Hamilton Hardware Holdings Limited
Shareholder NZBN: 9429034345474
Company Number: 1757946
Individual Ford, Averil Hamilton
Entity Hamilton Hardware Holdings Limited
Shareholder NZBN: 9429034345474
Company Number: 1757946
Entity Hardware Retail Limited
Shareholder NZBN: 9429035589358
Company Number: 1474345
Individual Currin, Richard Hamilton
Individual Stewart, Ford Hamilton

Ultimate Holding Company

21 Jul 1991
Effective Date
Hamilton Hardware Holdings Limited
Name
Ltd
Type
1757946
Ultimate Holding Company Number
NZ
Country of origin
15a Alanbrooke Place
Beerescourt
Hamilton 3200
New Zealand
Address
Directors

Stephen Weidmann - Director

Appointment date: 03 May 2016

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 03 May 2016


Jessica Toni Fearnley - Director

Appointment date: 27 Mar 2024

Address: Rd 4, Hamilton, 3284 New Zealand

Address used since 27 Mar 2024


James Darren Matheson - Director

Appointment date: 27 Mar 2024

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 27 Mar 2024


Abby Maree Camp - Director

Appointment date: 27 Mar 2024

Address: Morrinsville, 3371 New Zealand

Address used since 27 Mar 2024


Hayden Camp - Director

Appointment date: 27 Mar 2024

Address: Morrinsville, 3371 New Zealand

Address used since 27 Mar 2024


Levi Ray Glasgow Cox - Director

Appointment date: 27 Mar 2024

Address: Flagstaff, Hamilton, 3210 New Zealand

Address used since 27 Mar 2024


Terence Frank Wilson - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 27 Mar 2024

Address: Manly, Whangaparaoa, 0930 New Zealand

Address used since 14 Mar 2024

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 01 Feb 2018

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 18 Jun 2014


David Michael Seymour - Director (Inactive)

Appointment date: 10 Oct 2008

Termination date: 27 Mar 2024

Address: Bluff Hill, Napier, 4110 New Zealand

Address used since 01 May 2014


Richard James Hegan - Director (Inactive)

Appointment date: 18 Feb 2012

Termination date: 27 Mar 2024

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 18 Feb 2012


Lynne Wilson - Director (Inactive)

Appointment date: 23 Mar 2018

Termination date: 27 Mar 2024

Address: Whangamata, 3620 New Zealand

Address used since 16 Feb 2024

Address: Pukete, Hamilton, 3200 New Zealand

Address used since 06 Sep 2023

Address: Whangamata, Whangamata, 3620 New Zealand

Address used since 23 Mar 2018


Stephen Kenneth Nelson - Director (Inactive)

Appointment date: 01 Feb 2019

Termination date: 27 Mar 2024

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 06 Sep 2023

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 01 Feb 2019


Gordon Lindsay Lewis - Director (Inactive)

Appointment date: 03 Feb 2014

Termination date: 31 Jul 2018

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 26 May 2016


Christopher Robert Wilson - Director (Inactive)

Appointment date: 05 Jun 2006

Termination date: 22 Mar 2018

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 20 Nov 2011


Myles Reweti Whitcher - Director (Inactive)

Appointment date: 18 Mar 2011

Termination date: 03 Feb 2014

Address: Rototuna North, Hamilton, 3210 New Zealand

Address used since 18 Mar 2011


Craig Robert Hegan - Director (Inactive)

Appointment date: 31 Aug 2010

Termination date: 18 Feb 2012

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 31 Aug 2010


Lynne Doreen Wilson - Director (Inactive)

Appointment date: 21 Nov 2008

Termination date: 18 Mar 2011

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 21 Nov 2008


Reece Stuart Macdonald - Director (Inactive)

Appointment date: 16 May 2010

Termination date: 31 Aug 2010

Address: Rd 2, Kaiapoi, 7692 New Zealand

Address used since 14 Jun 2010


Richard James Hegan - Director (Inactive)

Appointment date: 17 Apr 2009

Termination date: 16 May 2010

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 17 Apr 2009


Craig Andrew Gower - Director (Inactive)

Appointment date: 13 Oct 2007

Termination date: 17 Apr 2009

Address: Milford, Auckland 0620,

Address used since 13 Oct 2007


Stewart Wilfred Ford - Director (Inactive)

Appointment date: 19 Dec 2007

Termination date: 11 Oct 2008

Address: Hamilton,

Address used since 19 Dec 2007


Graham John Hall - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 10 Oct 2008

Address: Rototuna, Hamilton,

Address used since 05 Dec 2006


Richard John Currin - Director (Inactive)

Appointment date: 05 Aug 2006

Termination date: 19 Dec 2007

Address: Harrowfield, Hamilton,

Address used since 05 Aug 2006


Reece Stuart Macdonald - Director (Inactive)

Appointment date: 05 Aug 2006

Termination date: 13 Oct 2007

Address: Rd 2, Kaiapoi,

Address used since 12 Dec 2006

Similar companies