Rg & Pj Hamilton Investments Limited, a registered company, was incorporated on 22 Jul 1993. 9429038722493 is the New Zealand Business Number it was issued. This company has been managed by 7 directors: Russel Graeme Hamilton - an active director whose contract started on 22 Jul 1993,
Russell Graeme Hamilton - an active director whose contract started on 22 Jul 1993,
Robert Steven Mcintosh - an inactive director whose contract started on 28 Mar 1995 and was terminated on 15 Nov 2006,
Andrew John Humphreys - an inactive director whose contract started on 28 Mar 1995 and was terminated on 15 Apr 2004,
Allan James Hamilton - an inactive director whose contract started on 22 Jul 1993 and was terminated on 28 Sep 1998.
Last updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 2, 11-17 Church Street, Queenstown, 9300 (type: physical, registered).
Rg & Pj Hamilton Investments Limited had been using Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 as their registered address up until 05 Oct 2010.
Past names for the company, as we managed to find at BizDb, included: from 24 Aug 1993 to 04 Sep 2018 they were called Queenstown Wines & Spirits Limited, from 22 Jul 1993 to 24 Aug 1993 they were called A & R Liquor Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Hamilton, Russel Graeme (a director) located at Malaghan Road, Queenstown postcode 9300,
Hamilton, Patricia Joan (an individual) located at Malaghan Road, Queenstown.
Previous addresses
Address: Mc Culloch & Partners, Level 2, 11 - 17 Church St, Queenstown 9300 New Zealand
Registered & physical address used from 25 Mar 2010 to 05 Oct 2010
Address: C/- Mcculloch & Partners, Lakeland House, 34 Camp Street, Queenstown
Physical address used from 01 Oct 1999 to 01 Oct 1999
Address: Lakeland House, 34 Camp Street, Queenstown
Registered address used from 01 Oct 1999 to 25 Mar 2010
Address: Mc Culloch & Partners 34 Camp Street, Queenstown
Physical address used from 01 Oct 1999 to 25 Mar 2010
Address: 53 Shotover Street, Queenstown
Physical & registered address used from 13 Apr 1999 to 01 Oct 1999
Address: Mcculloch & Partners, 34 Camp Street, Queenstown
Registered address used from 17 Aug 1993 to 13 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Hamilton, Russel Graeme |
Malaghan Road Queenstown 9300 New Zealand |
15 Apr 2020 - |
Individual | Hamilton, Patricia Joan |
Malaghan Road Queenstown New Zealand |
22 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Russell Graeme |
Malaghan Road Queenstown New Zealand |
22 Jul 1993 - 15 Apr 2020 |
Individual | Mcintosh, Robert Steven |
Arrowtown |
22 Jul 1993 - 14 Apr 2005 |
Individual | Humphreys, Andrew John |
Queenstown |
05 May 2004 - 05 May 2004 |
Russel Graeme Hamilton - Director
Appointment date: 22 Jul 1993
Address: Malaghan Road, Queenstown, 9300 New Zealand
Address used since 15 Apr 2020
Russell Graeme Hamilton - Director
Appointment date: 22 Jul 1993
Address: Malaghan Road, Queenstown, New Zealand
Address used since 01 Jan 2005
Robert Steven Mcintosh - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 15 Nov 2006
Address: Arrowtown,
Address used since 28 Mar 1995
Andrew John Humphreys - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 15 Apr 2004
Address: Queenstown,
Address used since 28 Mar 1995
Allan James Hamilton - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 28 Sep 1998
Address: Dalefield, Rd, Queenstown,
Address used since 22 Jul 1993
David John Hallum - Director (Inactive)
Appointment date: 28 Mar 1995
Termination date: 11 Apr 1997
Address: Wanaka,
Address used since 28 Mar 1995
Ross Davis Docherty - Director (Inactive)
Appointment date: 22 Jul 1993
Termination date: 28 Mar 1995
Address: Queenstown,
Address used since 22 Jul 1993
Aurora Vineyard Limited
Level 2, 11-17 Church Street
Mt Rosa Water Limited
Level 3, 11-17 Church Street
Hamilton & Co Limited
Level 2, 11-17 Church Street
The Body Mechanics Limited
Level 1, 8 Church Street
Fuse Electrical Golden Bay Limited
Level 2, 11-17 Church Street
Novena Property Nz Limited
Level 2, 11-17 Church Street