Hampton Jones Property Consultancy Pty Limited was started on 18 Nov 2011 and issued an NZ business number of 9429030877191. This registered LTD company has been run by 3 directors: George Brian Jones - an active director whose contract began on 18 Nov 2011,
Matthew John Earley - an active director whose contract began on 18 Nov 2011,
James Michael Bundy - an inactive director whose contract began on 18 Nov 2011 and was terminated on 09 Mar 2018.
According to our database (updated on 25 Mar 2024), the company filed 1 address: Level 2, Building A, 14-22 Triton Drive, Rosedale, Auckland, 0632 (category: physical, registered).
Until 21 Jul 2021, Hampton Jones Property Consultancy Pty Limited had been using Level 14, Citigroup Centre, 23 Customs Street East, Auckland as their physical address.
A total of 30 shares are issued to 2 groups (4 shareholders in total). As far as the first group is concerned, 15 shares are held by 2 entities, namely:
Jones, Caroline Jane (an individual) located at Rd 4, Albany postcode 0794,
Jones, George Brian (a director) located at Rd 4, Albany postcode 0794.
Another group consists of 2 shareholders, holds 50 per cent shares (exactly 15 shares) and includes
Earley, Matthew John - located at Rd 2, Waimauku,
Earley, Emma Louise - located at Rd 2, Waimauku. Hampton Jones Property Consultancy Pty Limited was categorised as "Building consultancy service" (ANZSIC M692310).
Principal place of activity
Level 14, Citigroup Centre, 23 Customs Street East, Auckland, 1010 New Zealand
Previous addresses
Address: Level 14, Citigroup Centre, 23 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jan 2019 to 21 Jul 2021
Address: Level 12, Dla Piper Tower, National Bank Centre, 205 Queen Street, Auckland, 1142 New Zealand
Registered & physical address used from 02 Jun 2015 to 03 Jan 2019
Address: Level 12, Dla Phillips Fox Tower, National Bank Centre, 205 Queen Street, Auckland, 1142 New Zealand
Registered & physical address used from 09 Jun 2014 to 02 Jun 2015
Address: Level 12, Dla Phillips Fox Tower, National Bank Centre, 209 Queen Street, Auckland, 1142 New Zealand
Physical & registered address used from 24 May 2013 to 09 Jun 2014
Address: Level 9, Dla Phillips Fox Tower, National Bank Centre, 209 Queen Street, Auckland, 1142 New Zealand
Registered address used from 28 Nov 2011 to 24 May 2013
Address: Level 9, Dla Phillips Fox Tower,, National Bank Centre, 209 Queen Street, Auckland, 1142 New Zealand
Physical address used from 18 Nov 2011 to 24 May 2013
Address: Level 9, Dla Phillips Fox Tower,, National Bank Centre, 209 Queen Street, Auckland, 1142 New Zealand
Registered address used from 18 Nov 2011 to 28 Nov 2011
Basic Financial info
Total number of Shares: 30
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 15 | |||
Individual | Jones, Caroline Jane |
Rd 4 Albany 0794 New Zealand |
18 Nov 2011 - |
Director | Jones, George Brian |
Rd 4 Albany 0794 New Zealand |
18 Nov 2011 - |
Shares Allocation #2 Number of Shares: 15 | |||
Director | Earley, Matthew John |
Rd 2 Waimauku 0882 New Zealand |
18 Nov 2011 - |
Individual | Earley, Emma Louise |
Rd 2 Waimauku 0882 New Zealand |
18 Nov 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jones, Richard David | 03 May 2012 - 26 Nov 2012 | |
Individual | Kermode, Anthony Mcinnes Graham |
Main Street, Westgate Shopping Centre Auckland 0657 New Zealand |
18 Nov 2011 - 09 Mar 2018 |
Individual | Cook, Andrew Cunningham |
Main Street, Westgate Shopping Centre Auckland 0657 New Zealand |
18 Nov 2011 - 16 May 2014 |
Individual | Bundy, James Michael |
Oratia Auckland 0604 New Zealand |
18 Nov 2011 - 09 Mar 2018 |
Director | James Michael Bundy |
Oratia Auckland 0604 New Zealand |
18 Nov 2011 - 09 Mar 2018 |
Individual | Bundy, Elizabeth-anne Charlotte |
Oratia Auckland 0604 New Zealand |
18 Nov 2011 - 09 Mar 2018 |
George Brian Jones - Director
Appointment date: 18 Nov 2011
Address: Rd 4, Albany, 0794 New Zealand
Address used since 10 Dec 2012
Matthew John Earley - Director
Appointment date: 18 Nov 2011
Address: Rd 2, Waimauku, 0882 New Zealand
Address used since 30 Aug 2013
James Michael Bundy - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 09 Mar 2018
Address: Oratia, Auckland, 0604 New Zealand
Address used since 22 May 2015
Djm Trustees No. 95 Limited
Level 9, Tower One
Brookfields Lawyers Limited
Level 9, Tower One
Djm Trustees No. 94 Limited
Level 9, Tower One
Djn Trustees No. 2 Limited
Level 9, Tower One
Hpj Trustees No. 66 Limited
Level 9, Tower One
Hpj Trustees No. 65 Limited
Level 9, Tower One
Anoroc Consulting Limited
Level 19, Dla Piper Building
Automation Distributors Limited
Level 8
Hampton Jones Property Consultancy Limited
Level 12, Dla Piper Tower
Jayo Holdings Limited
12th Floor
Macken Consultancy Limited
C/-lowthers Auckland Ltd
Rockhopper Limited
203 Queen Street