Hamilton Foot Clinic Limited was incorporated on 11 Dec 2012 and issued a number of 9429030426498. The registered LTD company has been supervised by 2 directors: Whitney Grace King - an active director whose contract started on 11 Dec 2012,
Dwain King - an active director whose contract started on 11 Dec 2014.
According to our database (last updated on 05 Apr 2024), the company filed 1 address: 30 Knighton Road, Hillcrest, Hamilton, 3216 (type: registered, physical).
Up to 09 May 2019, Hamilton Foot Clinic Limited had been using 633 Kakaramea Road, Rd 6, Ohaupo as their registered address.
BizDb identified past names for the company: from 01 May 2018 to 20 Dec 2021 they were named Kamlabs Limited, from 26 Nov 2012 to 01 May 2018 they were named Total Podiatry Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
King, Whitney Grace (a director) located at Hillcrest, Hamilton postcode 3216.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
King, Dwain - located at Hillcrest, Hamilton. Hamilton Foot Clinic Limited has been classified as "Investment - commercial property" (business classification L671230).
Principal place of activity
633 Kakaramea Road, Rd 6, Ohaupo, 3876 New Zealand
Previous addresses
Address: 633 Kakaramea Road, Rd 6, Ohaupo, 3876 New Zealand
Registered & physical address used from 27 Apr 2018 to 09 May 2019
Address: 2368 Coaltrack Road, Rd 1, Darfield, 7671 New Zealand
Physical & registered address used from 13 Sep 2017 to 27 Apr 2018
Address: 2368 Coaltrack Road, Rd 1, Darfield, 7671 New Zealand
Registered & physical address used from 12 Sep 2017 to 13 Sep 2017
Address: 5702 West Coast Road, Rd 1, Springfield, 7681 New Zealand
Registered & physical address used from 18 Feb 2014 to 12 Sep 2017
Address: 11 Tramway Road, Rd 1, Springfield, 7681 New Zealand
Registered & physical address used from 11 Dec 2012 to 18 Feb 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 28 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | King, Whitney Grace |
Hillcrest Hamilton 3216 New Zealand |
11 Dec 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | King, Dwain |
Hillcrest Hamilton 3216 New Zealand |
03 Feb 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | King, Dwain |
Rd 1 Springfield 7681 New Zealand |
15 Dec 2014 - 19 Sep 2016 |
Whitney Grace King - Director
Appointment date: 11 Dec 2012
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 May 2019
Address: Rd 1, Darfield, 7671 New Zealand
Address used since 04 Sep 2017
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 17 Jan 2014
Address: Rd 6, Ohaupo, 3876 New Zealand
Address used since 04 Sep 2018
Dwain King - Director
Appointment date: 11 Dec 2014
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 01 May 2019
Address: Rd 1, Darfield, 7671 New Zealand
Address used since 04 Sep 2017
Address: Rd 1, Springfield, 7681 New Zealand
Address used since 11 Dec 2014
Address: Rd 6, Ohaupo, 3876 New Zealand
Address used since 04 Sep 2018
Europacific Properties Limited
364 Beechey Street
Kai Iwi Properties Limited
735 Paterangi Road
Mawhiti Northland Limited
510 O'shea Road
Nlg Properties Limited
340 Corcoran Road
Roselands Property Holdings Limited
44a Wright Road
Sublime Acquisitions Limited
621 Pirongia Road