Shortcuts

S J Hampton Engineering Contractors Limited

Type: NZ Limited Company (Ltd)
9429038937385
NZBN
560340
Company Number
Registered
Company Status
Current address
91 Clarence Street
Hamilton New Zealand
Registered & physical & service address used since 20 Feb 2001
91 Clarence Street
Hamilton
Other (Address for Records) & records address (Address for Records) used since 31 Oct 2003
Po Box 389
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 06 Oct 2020

S J Hampton Engineering Contractors Limited was incorporated on 21 Sep 1992 and issued an NZBN of 9429038937385. This registered LTD company has been run by 2 directors: Steve John Hampton - an active director whose contract began on 25 Sep 1992,
Yvonne Faye Hampton - an inactive director whose contract began on 25 Sep 1992 and was terminated on 17 Mar 1998.
As stated in our information (updated on 18 Apr 2024), the company uses 1 address: Po Box 389, Waikato Mail Centre, Hamilton, 3240 (type: postal, office).
Up to 20 Feb 2001, S J Hampton Engineering Contractors Limited had been using Horwath & Horwath, 4 Pembroke Lane, Hamilton as their registered address.
A total of 1000 shares are allotted to 4 groups (6 shareholders in total). In the first group, 249 shares are held by 2 entities, namely:
Owen Mcleod & Co Trustees Limited (an entity) located at Hamilton,
Bedford Family Investments Limited (an entity) located at Rd 3, Hamilton postcode 3283.
The 2nd group consists of 2 shareholders, holds 74.9 per cent shares (exactly 749 shares) and includes
Owen Mcleod & Co Trustees Limited - located at Hamilton,
Hampton, Steven John - located at Hamilton.
The 3rd share allotment (1 share, 0.1%) belongs to 1 entity, namely:
Hampton, Steven John, located at Hamilton (an individual).

Addresses

Other active addresses

Address #4: 91 Clarence Street, Hamilton Lake, Hamilton, 3204 New Zealand

Office & delivery address used from 06 Oct 2020

Principal place of activity

91 Clarence Street, Hamilton Lake, Hamilton, 3204 New Zealand


Previous addresses

Address #1: Horwath & Horwath, 4 Pembroke Lane, Hamilton

Registered & physical address used from 20 Feb 2001 to 20 Feb 2001

Address #2: C/- Horwath And Horwath, 8 Thackeray Street, Hamilton

Registered address used from 11 Oct 1996 to 20 Feb 2001

Contact info
64 07 8391235
06 Oct 2020 Accountant's Contact Number
64 07 8497297
06 Oct 2020 Director's contact
gay@hamptonengineering.co.nz
06 Oct 2020 Director
office@owenmcleod.co.nz
06 Oct 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 06 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 249
Entity (NZ Limited Company) Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Hamilton

New Zealand
Entity (NZ Limited Company) Bedford Family Investments Limited
Shareholder NZBN: 9429035108856
Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 749
Entity (NZ Limited Company) Owen Mcleod & Co Trustees Limited
Shareholder NZBN: 9429036081561
Hamilton

New Zealand
Individual Hampton, Steven John Hamilton

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hampton, Steven John Hamilton

New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Hampton, Gayleen Ann Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hampton, Steve John Hamilton

New Zealand
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
711 Victoria Street
Hamilton
3204
New Zealand
Entity Nwm Trust Management Limited
Shareholder NZBN: 9429037004040
Company Number: 1116509
711 Victoria Street
Hamilton
3204
New Zealand
Individual Hampton, John Thomas Koromatua
Hamilton

New Zealand
Directors

Steve John Hampton - Director

Appointment date: 25 Sep 1992

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 07 Jul 2015


Yvonne Faye Hampton - Director (Inactive)

Appointment date: 25 Sep 1992

Termination date: 17 Mar 1998

Address: Hamilton,

Address used since 25 Sep 1992

Nearby companies

Prestidge Group Nz Limited
91 Clarence Street

Clinique Elan Limited
91 Clarence Street

Rj Hartles 2010 Limited
91 Clarence Street

Qrd Limited
91 Clarence Street

Cmlg Limited
91 Clarence Street

Mark Gemmell Custom Cars Limited
91 Clarence Stree