Hambletonian Limited, a registered company, was incorporated on 15 Aug 1963. 9429040667355 is the NZ business identifier it was issued. This company has been run by 3 directors: David William Phillips - an active director whose contract began on 27 Mar 1998,
Patrick Howard Castle - an inactive director whose contract began on 14 Mar 1988 and was terminated on 27 Mar 1998,
John Miles Kenrick Brown - an inactive director whose contract began on 14 Mar 1988 and was terminated on 27 Mar 1998.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 219 State Highway 2, Rd 1, Pokeno, 2471 (types include: physical, service).
Hambletonian Limited had been using 7 Tobin Street, Pukekohe as their physical address up to 20 Apr 2022.
Past names for the company, as we managed to find at BizDb, included: from 15 Aug 1963 to 06 Apr 2005 they were named Howick Jewellery Centre Limited.
A total of 7000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 3500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 3500 shares (50 per cent).
Previous addresses
Address #1: 7 Tobin Street, Pukekohe, 2120 New Zealand
Physical address used from 23 Mar 2016 to 20 Apr 2022
Address #2: 7 Tobin Street, Pukekohe, 2120 New Zealand
Physical address used from 18 Mar 2014 to 23 Mar 2016
Address #3: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 15 Jul 2011 to 18 Mar 2014
Address #4: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe, 2120 New Zealand
Physical address used from 24 Jun 2011 to 15 Jul 2011
Address #5: 219 State Highway 2, Pokeno 2471 New Zealand
Registered address used from 12 Oct 2009 to 15 Jul 2011
Address #6: C/-franklin Taxation Centre, 46 Edinburgh Street, Pukekohe 2120 New Zealand
Physical address used from 12 Oct 2009 to 24 Jun 2011
Address #7: C/- Franklin Taxation Centre, 46 Edinburgh Street, Pukekohe
Physical address used from 09 Jul 2002 to 12 Oct 2009
Address #8: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered address used from 09 Apr 2001 to 12 Oct 2009
Address #9: C/- Logical Accounting Ltd, 119 George Street, Tuakau
Physical address used from 01 Jan 2001 to 09 Jul 2002
Address #10: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 01 Jan 2001 to 01 Jan 2001
Address #11: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Registered address used from 22 May 2000 to 09 Apr 2001
Address #12: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City
Physical address used from 22 May 2000 to 01 Jan 2001
Address #13: Custonhouse, Level 9, 50 Anzac Avenue, Auckland
Registered address used from 06 Mar 2000 to 22 May 2000
Address #14: Customhouse, Level 9, 50 Anzac Avenue, Auckland
Physical address used from 06 Mar 2000 to 22 May 2000
Address #15: 4th Flr, 19 Morgan St, Newmarket, Auckland
Physical & registered address used from 23 Dec 1997 to 06 Mar 2000
Basic Financial info
Total number of Shares: 7000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3500 | |||
Individual | Brown, John Miles Kenrick |
Auckland 5 |
15 Aug 1963 - |
Shares Allocation #2 Number of Shares: 3500 | |||
Individual | Castle, Patrick Howard |
Auckland 1 |
15 Aug 1963 - |
David William Phillips - Director
Appointment date: 27 Mar 1998
Address: Rd 1, Pokeno, 2471 New Zealand
Address used since 19 Mar 2010
Patrick Howard Castle - Director (Inactive)
Appointment date: 14 Mar 1988
Termination date: 27 Mar 1998
Address: Auckland 1,
Address used since 14 Mar 1988
John Miles Kenrick Brown - Director (Inactive)
Appointment date: 14 Mar 1988
Termination date: 27 Mar 1998
Address: Auckland 5,
Address used since 14 Mar 1988
Pkc Limited
7 Tobin Street
Dog E Style Limited
7 Tobin Street
Counties Painters Limited
7 Tobin Street
Bonanza Bar Takeaways Limited
7 Tobin Street
Blingbaby Limited
7 Tobin Street
Calfa New Zealand Limited
7 Tobin Street