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.
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
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 | Period |
---|---|---|---|
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 |
15 Feb 2021 - |
Shares Allocation #2 Number of Shares: 13330 | |||
Entity (NZ Limited Company) | Hardware Investments Limited Shareholder NZBN: 9429035087939 |
Auckland 1140 New Zealand |
01 May 2007 - |
Shares Allocation #3 Number of Shares: 8040 | |||
Entity (NZ Limited Company) | Dinsdale Group Limited Shareholder NZBN: 9429034219782 |
Bluff Hill Napier 4110 New Zealand |
26 Jul 2007 - |
Shares Allocation #4 Number of Shares: 33800 | |||
Entity (NZ Limited Company) | Hamilton Hardware Holdings Limited Shareholder NZBN: 9429034345474 |
Manly Whangaparaoa 0930 New Zealand |
01 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hardware Retail Limited Shareholder NZBN: 9429035589358 Company Number: 1474345 |
03 Feb 2006 - 27 Jun 2010 | |
Entity | Hamilton Hardware Holdings Limited Shareholder NZBN: 9429034345474 Company Number: 1757946 |
08 Feb 2006 - 14 Feb 2008 | |
Individual | Ford, Averil |
Hamilton |
01 May 2007 - 01 May 2007 |
Entity | Hamilton Hardware Holdings Limited Shareholder NZBN: 9429034345474 Company Number: 1757946 |
08 Feb 2006 - 14 Feb 2008 | |
Entity | Hardware Retail Limited Shareholder NZBN: 9429035589358 Company Number: 1474345 |
03 Feb 2006 - 27 Jun 2010 | |
Individual | Currin, Richard |
Hamilton |
01 May 2007 - 01 May 2007 |
Individual | Stewart, Ford |
Hamilton |
01 May 2007 - 01 May 2007 |
Ultimate Holding Company
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
Netzone Real Estate Limited
17 Clifton Road
K Park Enterprises Limited
17 Clifton Road
Total Equipment And Machinery Limited
17 Clifton Road
Mackrell Murcott Trustees 2013 Limited
17 Clifton Road
Gn & Cm Bloodstock Limited
17 Clifton Road
Collingwood Surgical Services Limited
17 Clifton Road
La Moto Limited
7 Grasslands Place
Ming Brothers Construction Limited
130 Masters Avenue
Raglan Building Supplies Limited
39 Thackeray St
S & V Holdings Limited
Level One
Timmo's Timber & Hardware Limited
Deloitte
Vacuum Systems Nz Limited
12 Galbraith Avenue