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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 249 | |||
Entity (NZ Limited Company) | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 |
Hamilton New Zealand |
05 Sep 2023 - |
Entity (NZ Limited Company) | Bedford Family Investments Limited Shareholder NZBN: 9429035108856 |
Rd 3 Hamilton 3283 New Zealand |
28 Jul 2010 - |
Shares Allocation #2 Number of Shares: 749 | |||
Entity (NZ Limited Company) | Owen Mcleod & Co Trustees Limited Shareholder NZBN: 9429036081561 |
Hamilton New Zealand |
05 Sep 2023 - |
Individual | Hampton, Steven John |
Hamilton New Zealand |
21 Sep 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hampton, Steven John |
Hamilton New Zealand |
21 Sep 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hampton, Gayleen Ann |
Rd 3 Hamilton 3283 New Zealand |
28 Jul 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hampton, Steve John |
Hamilton New Zealand |
21 Sep 1992 - 05 Sep 2023 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
711 Victoria Street Hamilton 3204 New Zealand |
28 Jul 2010 - 05 Sep 2023 |
Entity | Nwm Trust Management Limited Shareholder NZBN: 9429037004040 Company Number: 1116509 |
711 Victoria Street Hamilton 3204 New Zealand |
28 Jul 2010 - 05 Sep 2023 |
Individual | Hampton, John Thomas |
Koromatua Hamilton New Zealand |
21 Sep 1992 - 28 Jun 2012 |
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
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