Hamills Online Limited was started on 18 Jul 2011 and issued an NZ business identifier of 9429031046336. This registered LTD company has been run by 6 directors: Michael James Moore - an active director whose contract began on 18 Jul 2011,
Stacy Christopher Whiteman - an active director whose contract began on 18 Jul 2011,
Mark Henry Sanders - an inactive director whose contract began on 18 Jul 2011 and was terminated on 18 Jun 2013,
Toni Amanda Waja - an inactive director whose contract began on 18 Jul 2011 and was terminated on 18 Jun 2013,
Simon Paul Mcmillan - an inactive director whose contract began on 27 Jul 2011 and was terminated on 18 Jun 2013.
As stated in our data (updated on 22 Mar 2024), this company registered 1 address: 18 Maniapoto Street, Otorohanga, 3900 (category: physical, registered).
Until 12 Feb 2015, Hamills Online Limited had been using 77 Titiraupenga Street, Taupo, Taupo as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Hamills Retail Group Limited (an entity) located at Otorohanga postcode 3900. Hamills Online Limited has been classified as "Internet only retailing" (ANZSIC G431050).
Previous address
Address: 77 Titiraupenga Street, Taupo, Taupo, 3330 New Zealand
Registered & physical address used from 18 Jul 2011 to 12 Feb 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 16 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Hamills Retail Group Limited Shareholder NZBN: 9429033222127 |
Otorohanga 3900 New Zealand |
18 Jul 2011 - |
Ultimate Holding Company
Michael James Moore - Director
Appointment date: 18 Jul 2011
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 18 Jul 2011
Stacy Christopher Whiteman - Director
Appointment date: 18 Jul 2011
Address: Rd 5, Tauranga, 3175 New Zealand
Address used since 18 Jul 2011
Mark Henry Sanders - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 18 Jun 2013
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Jul 2011
Toni Amanda Waja - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 18 Jun 2013
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 18 Jul 2011
Simon Paul McMillan - Director (Inactive)
Appointment date: 27 Jul 2011
Termination date: 18 Jun 2013
Address: Leeston, Leeston, 7632 New Zealand
Address used since 27 Jul 2011
Jeremy Vernon Hanaray - Director (Inactive)
Appointment date: 18 Jul 2011
Termination date: 20 Mar 2013
Address: Akina, Hastings, 4122 New Zealand
Address used since 18 Jul 2011
Caiseal Trustee Company Limited
18 Maniapoto Street
Love Your Business Hoogstra Limited
18 Maniapoto Street
Catch Charters (2017) Limited
18 Maniapoto Street
King Country Security Services (2013) Limited
18 Maniapoto Street
Hawk 2000 Limited
18 Maniapoto Street
Height Access Limited
18 Maniapoto Street
Dots N Spots Limited
18 Maniapoto Street
Foot Health New Zealand Limited
195 Mahoe Street
Happily Ever Now Limited
18 Maniapoto Street
Knit Knacks Limited
100 Highden Road
Nznp Limited
140 Allen Road
The Hardware Store Limited
12 Arawata Street