Hammond Publishing Company Limited, a registered company, was registered on 28 Apr 2000. 9429037271114 is the number it was issued. This company has been supervised by 5 directors: Hilda Jane Mcbride - an active director whose contract started on 14 Apr 2008,
Jesse Hammond - an inactive director whose contract started on 28 Apr 2000 and was terminated on 04 Mar 2024,
Joseph Sebastion Hammond - an inactive director whose contract started on 28 Apr 2000 and was terminated on 23 Jan 2023,
William David Hammond - an inactive director whose contract started on 28 Apr 2000 and was terminated on 30 Jan 2021,
Gary Charles Nightingale - an inactive director whose contract started on 28 Apr 2000 and was terminated on 28 Apr 2000.
Last updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: registered, physical).
Hammond Publishing Company Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address until 05 May 2021.
Previous aliases for the company, as we found at BizDb, included: from 28 Apr 2000 to 01 Dec 2003 they were named Hammond Publishing Limited.
A single entity owns all company shares (exactly 1000 shares) - Mcbride, Hilda Jane - located at 8024, Lyttelton, Lyttelton.
Previous addresses
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 14 Jun 2019 to 05 May 2021
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 01 Aug 2013 to 14 Jun 2019
Address: Level 2/256 Oxford Terrace, Christchurch New Zealand
Registered address used from 16 Apr 2004 to 01 Aug 2013
Address: C/- G Beecroft & Associates, Level 2/256 Oxford Terrace, Christchurch New Zealand
Physical address used from 16 Apr 2004 to 01 Aug 2013
Address: C/- G Beecroft & Associates, Level 2 134 Manchester St, Christchurch
Physical & registered address used from 28 Apr 2000 to 16 Apr 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 20 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Mcbride, Hilda Jane |
Lyttelton Lyttelton 8082 New Zealand |
24 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammond, William David |
Lyttelton Lyttelton 8082 New Zealand |
01 Jul 2004 - 30 Jul 2021 |
Individual | Hammond, Joseph Sebastion |
Lyttleton |
01 Jul 2004 - 24 May 2012 |
Individual | Hammond, Jesse |
Lyttleton |
01 Jul 2004 - 01 May 2012 |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
28 Apr 2000 - 01 Jul 2004 | |
Entity | Volare Alto Limited Shareholder NZBN: 9429039139030 Company Number: 497359 |
28 Apr 2000 - 01 Jul 2004 |
Hilda Jane Mcbride - Director
Appointment date: 14 Apr 2008
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 10 Jun 2015
Jesse Hammond - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 04 Mar 2024
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 15 Oct 2013
Joseph Sebastion Hammond - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 23 Jan 2023
Address: Sydenham, Christchurch, 8023 New Zealand
Address used since 12 Jun 2020
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 14 Oct 2013
William David Hammond - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 30 Jan 2021
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 10 Jun 2015
Gary Charles Nightingale - Director (Inactive)
Appointment date: 28 Apr 2000
Termination date: 28 Apr 2000
Address: Rolleston Park, Rolleston, Christchurch,
Address used since 28 Apr 2000
Currie Property Holdings Limited
119 Blenheim Road
W P Contracting Limited
119 Blenheim Road
Adw Painting And Decorating Limited
119 Blenheim Road
K.r Builders Limited
119 Blenheim Road Riccarton
Cage Project Management Limited
119 Blenheim Road
Darth Properties Limited
119 Blenheim Road