Hamprac Limited, a registered company, was registered on 28 Nov 2002. 9429036220670 is the NZ business number it was issued. "Clinic - medical - general practice" (business classification Q851110) is how the company has been classified. This company has been supervised by 2 directors: Leoni Amanda Fourie - an active director whose contract began on 28 Nov 2002,
Sarel Nicolaas Fourie - an active director whose contract began on 28 Nov 2002.
Last updated on 21 Mar 2024, the BizDb data contains detailed information about 4 addresses the company registered, namely: Level 1, 83B Tristram Street, Hamilton, 3240 (office address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (registered address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (physical address),
83B Tristram Street, Hamilton Central, Hamilton, 3204 (service address) among others.
Hamprac Limited had been using 83B Tristram Street, Hamilton Central, Hamilton as their registered address up until 18 Mar 2022.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: Level 1, 83b Tristram Street, Hamilton, 3240 New Zealand
Office address used from 11 Apr 2022
Principal place of activity
Level 1, 83b Tristram Street, Hamilton, 3240 New Zealand
Previous addresses
Address #1: 83b Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 13 May 2021 to 18 Mar 2022
Address #2: 83b Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 11 May 2021 to 13 May 2021
Address #3: 83 Tristram Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 21 May 2020 to 11 May 2021
Address #4: 5 Tawera Lane, Ngaruawahia, 3288 New Zealand
Physical & registered address used from 10 Oct 2017 to 21 May 2020
Address #5: 9 Eclipse Rise, Flagstaff, Hamilton, 3210 New Zealand
Physical & registered address used from 13 May 2016 to 10 Oct 2017
Address #6: 15 Highgrove Dr, Grandview Heights, Hamilton 3200
Physical address used from 19 May 2010 to 19 May 2010
Address #7: 15 Highgrove Drive, Grandview Heights, Hamilton, 3200 New Zealand
Registered & physical address used from 19 May 2010 to 13 May 2016
Address #8: Business & Tax Advisors Ltd, 56 Massey Street, Hamilton 3242
Physical address used from 19 May 2010 to 19 May 2010
Address #9: Accounting & Taxation Waikato Ltd, 73 Boundary Road, Hamilton
Physical & registered address used from 21 Feb 2007 to 19 May 2010
Address #10: Unit D3 -21 College Dr, Gordonton, Hamilton
Physical & registered address used from 13 Oct 2006 to 21 Feb 2007
Address #11: 145 Delamare Rd, St Andrews, Hamilton
Registered & physical address used from 05 Aug 2004 to 13 Oct 2006
Address #12: 7 Kilmuir Place, Callum Brae, Hamilton
Registered & physical address used from 28 Nov 2002 to 05 Aug 2004
Basic Financial info
Total number of Shares: 2
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Fourie, Sarel Nicolaas |
Ngaruawahia 3288 New Zealand |
28 Nov 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fourie, Leoni Amanda |
Ngaruawahia 3288 New Zealand |
28 Nov 2002 - |
Leoni Amanda Fourie - Director
Appointment date: 28 Nov 2002
Address: Ngaruawahia, 3288 New Zealand
Address used since 02 Oct 2017
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 May 2016
Sarel Nicolaas Fourie - Director
Appointment date: 28 Nov 2002
Address: Ngaruawahia, 3288 New Zealand
Address used since 02 Oct 2017
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 01 May 2016
Juno Services Limited
11 Driver Road West
Wolf Investments Limited
7d Driver Road West
Kelburn Trust Limited
257b Driver Road
Kelson Limited
257b Driver Road
St&c Trading Limited
6195 Great South Road
Jkc Consulting Limited
2620a River Road
Alshahir Limited
2 Sutherland Court
Hs Medical Limited
409 Borman Road
Jmlt Healthcare Limited
8 Margrain Close
Mashta Company Limited
3 Winslow Court
Raglan Medical Limited
B D O Waikato Ltd
Summit Healthcare Limited
1148 Victoria Street