Hamlid Management Limited was incorporated on 20 Aug 2010 and issued a business number of 9429031412735. This registered LTD company has been run by 2 directors: Allister Ronald Knight - an active director whose contract began on 20 Aug 2010,
Jennifer Jill Knight - an inactive director whose contract began on 06 Apr 2018 and was terminated on 31 Mar 2019.
According to our information (updated on 29 Feb 2024), this company registered 1 address: 121 Insoll Road, Naike, Huntly, 3772 (category: physical, registered).
Up until 23 Aug 2016, Hamlid Management Limited had been using Level 4, 55 Anzac Avenue, Auckland as their registered address.
A total of 1000 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 998 shares are held by 2 entities, namely:
Knight, Allister Ronald (a director) located at Rd 2, Naike, Huntly postcode 3772,
Knight, Raymond Mathew (an individual) located at Rd 1, Mangatawhiri postcode 2675.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Knight, Jennifer Jill - located at Rd 2, Huntly.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Knight, Allister Ronald, located at Rd 2, Naike, Huntly (a director). Hamlid Management Limited is classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
121 Insoll Road, Naike, Huntly, 3772 New Zealand
Previous addresses
Address: Level 4, 55 Anzac Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 13 Jul 2015 to 23 Aug 2016
Address: Level 4, 55 Anzac Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 18 Jul 2014 to 13 Jul 2015
Address: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 06 Jul 2012 to 18 Jul 2014
Address: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand
Physical address used from 29 Jul 2011 to 18 Jul 2014
Address: Level 3, 55 Anzac Avenue, Auckland, 1010 New Zealand
Registered address used from 29 Jul 2011 to 06 Jul 2012
Address: Level 3, 55 Anzac Ave,, Auckland, 1015 New Zealand
Registered & physical address used from 20 Aug 2010 to 29 Jul 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Director | Knight, Allister Ronald |
Rd 2, Naike Huntly 3772 New Zealand |
15 Aug 2016 - |
Individual | Knight, Raymond Mathew |
Rd 1 Mangatawhiri 2675 New Zealand |
01 May 2023 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Knight, Jennifer Jill |
Rd 2 Huntly 3772 New Zealand |
20 Mar 2020 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Knight, Allister Ronald |
Rd 2, Naike Huntly 3772 New Zealand |
15 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Nyall Limited Company Number: 307129 |
20 Aug 2010 - 15 Aug 2016 | |
Other | Nyall Limited Company Number: 307129 |
20 Aug 2010 - 15 Aug 2016 |
Allister Ronald Knight - Director
Appointment date: 20 Aug 2010
Address: Saint Heliers, Auckland, 1071 New Zealand
Address used since 20 Aug 2010
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 28 Jun 2019
Jennifer Jill Knight - Director (Inactive)
Appointment date: 06 Apr 2018
Termination date: 31 Mar 2019
Address: Rd 2, Huntly, 3772 New Zealand
Address used since 06 Apr 2018
Awaroa Vineyard Limited
121 Insoll Road
Accounting And Business Systems Limited
209 King Street
Deighton Enterprises Limited
140 Anzac Road
Kiwi Products (n.z.) Limited
73 Kitchener Road
Mace Management Limited
64 Beaver Road
Orcim Limited
4221 Highway 22
Te Riu O Waikato Limited
5 Burke Place