Hammock Ip Limited was incorporated on 29 Jul 2002 and issued a number of 9429036392544. This registered LTD company has been managed by 9 directors: Kayne Bruce Horsham - an active director whose contract started on 29 Jul 2002,
Phillip John Mccaw - an active director whose contract started on 11 Jul 2017,
Brian S. - an active director whose contract started on 30 Sep 2021,
Bruce Jensen - an active director whose contract started on 26 Oct 2022,
Geoff Manks - an inactive director whose contract started on 13 Sep 2019 and was terminated on 13 Sep 2022.
According to our database (updated on 20 Mar 2024), this company registered 1 address: 109 Nelson Street, Petone Lower Hutt, Wellington, 5012 (type: postal, office).
Until 25 Oct 2016, Hammock Ip Limited had been using 107-109 Nelson Street, Petone Lower Hutt, Wellington as their registered address.
BizDb found old names for this company: from 29 Jul 2002 to 20 Oct 2016 they were named Kaynemaile Trading Limited.
A total of 1800100 shares are allocated to 1 group (1 sole shareholder). In the first group, 1800100 shares are held by 1 entity, namely:
Nutcracker Limited (an entity) located at Petone, Lower Hutt postcode 5012.
Principal place of activity
109 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand
Previous addresses
Address #1: 107-109 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand
Registered & physical address used from 10 Oct 2013 to 25 Oct 2016
Address #2: 107 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand
Registered address used from 15 Oct 2012 to 10 Oct 2013
Address #3: 85 Hutt Road, Thorndon, Wellington, 6135 New Zealand
Registered address used from 19 Oct 2011 to 15 Oct 2012
Address #4: 85 Hutt Road, Thorndon, Wellington, 6135 New Zealand
Physical address used from 19 Oct 2011 to 10 Oct 2013
Address #5: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand
Physical & registered address used from 04 Dec 2008 to 19 Oct 2011
Address #6: Level 6, 45 Knights Rd, Lower Hutt
Registered address used from 05 Nov 2007 to 04 Dec 2008
Address #7: C/- Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington
Registered address used from 01 Oct 2002 to 05 Nov 2007
Address #8: 44a Mccoll Street, Vogeltown, Wellington
Physical address used from 29 Jul 2002 to 04 Dec 2008
Address #9: 44a Mccoll Street, Vogeltown, Wellington
Registered address used from 29 Jul 2002 to 01 Oct 2002
Basic Financial info
Total number of Shares: 1800100
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1800100 | |||
Entity (NZ Limited Company) | Nutcracker Limited Shareholder NZBN: 9429046763433 |
Petone Lower Hutt 5012 New Zealand |
09 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Kaynemaile Limited Shareholder NZBN: 9429036806607 Company Number: 1155998 |
Petone Lower Hutt 5012 New Zealand |
29 Jul 2002 - 09 May 2018 |
Entity | Kaynemaile Limited Shareholder NZBN: 9429036806607 Company Number: 1155998 |
Petone Lower Hutt 5012 New Zealand |
29 Jul 2002 - 09 May 2018 |
Ultimate Holding Company
Kayne Bruce Horsham - Director
Appointment date: 29 Jul 2002
Address: Raumati South, Paraparaumu, 5032 New Zealand
Address used since 01 Apr 2020
Address: Petone, Wellington, 5012 New Zealand
Address used since 14 Oct 2016
Phillip John Mccaw - Director
Appointment date: 11 Jul 2017
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 11 Jul 2017
Brian S. - Director
Appointment date: 30 Sep 2021
Bruce Jensen - Director
Appointment date: 26 Oct 2022
Address: Epuni, Lower Hutt, 5011 New Zealand
Address used since 26 Oct 2022
Geoff Manks - Director (Inactive)
Appointment date: 13 Sep 2019
Termination date: 13 Sep 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 13 Sep 2019
Christopher David Astley Milne - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 26 Aug 2021
Address: Normandale, Lower Hutt, 5010 New Zealand
Address used since 11 Jul 2017
Paul James Steere - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 13 Sep 2019
Address: Britannia Heights, Nelson, 7010 New Zealand
Address used since 11 Jul 2017
Dominic Richard Shirtcliffe - Director (Inactive)
Appointment date: 11 Jul 2017
Termination date: 06 Sep 2017
Address: Miramar, Wellington, 6022 New Zealand
Address used since 11 Jul 2017
Robyn Jill Downham - Director (Inactive)
Appointment date: 29 Jul 2002
Termination date: 14 Oct 2016
Address: Vogeltown, Wellington, 6021 New Zealand
Address used since 29 Jul 2002
Kaynemaile Limited
109 Nelson Street
Metropolitan Artists Trust
128 Nelson St
The Floating Truth Charitable Trust
128 Nelson Street
Colourlock Leathercare Limited
67 Scholes Lane
Mcski Properties Limited
67 Scholes Lane
European Leather Care Limited
67 Scholes Lane