Hamadd Limited was launched on 04 May 2010 and issued an NZBN of 9429031549905. This registered LTD company has been supervised by 4 directors: Jacob Thomas Ladd - an active director whose contract began on 04 May 2010,
Olivia Rae Ladd - an active director whose contract began on 01 Aug 2018,
Hollie Renee Hamilton - an inactive director whose contract began on 01 Aug 2018 and was terminated on 09 Dec 2021,
Harris Robertson Hamilton - an inactive director whose contract began on 01 Aug 2018 and was terminated on 09 Dec 2021.
As stated in BizDb's information (updated on 16 May 2025), this company uses 1 address: 1004 Makuri Road, Rd 22, Stratford, 4392 (types include: registered, physical).
Up to 13 Sep 2022, Hamadd Limited had been using 648 Finnis Road, Rd 5, Feilding as their registered address.
BizDb found past names used by this company: from 04 May 2010 to 29 Aug 2018 they were called J Ladd Financial Services Limited.
A total of 12000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 6000 shares are held by 1 entity, namely:
Ladd, Jacob Thomas (an individual) located at Rd 22, Stratford postcode 4392.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 6000 shares) and includes
Ladd, Olivia Rae - located at Rd 22, Stratford. Hamadd Limited is categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 648 Finnis Road, Rd 5, Feilding, 4775 New Zealand
Registered & physical address used from 19 Apr 2012 to 13 Sep 2022
Address: 41 Bamfield Street, Ashhurst, Ashhurst, 4810 New Zealand
Physical & registered address used from 23 Feb 2011 to 19 Apr 2012
Address: 186 Oxford Street, Ashhurst New Zealand
Registered & physical address used from 04 May 2010 to 23 Feb 2011
Basic Financial info
Total number of Shares: 12000
Annual return filing month: August
Annual return last filed: 28 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6000 | |||
| Individual | Ladd, Jacob Thomas |
Rd 22 Stratford 4392 New Zealand |
04 May 2010 - |
| Shares Allocation #2 Number of Shares: 6000 | |||
| Individual | Ladd, Olivia Rae |
Rd 22 Stratford 4392 New Zealand |
29 Aug 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hamilton, Harris Robertson |
Feilding Feilding 4702 New Zealand |
29 Aug 2018 - 09 Dec 2021 |
| Individual | Hamilton, Hollie Renee |
Feilding Feilding 4702 New Zealand |
30 Aug 2018 - 09 Dec 2021 |
Jacob Thomas Ladd - Director
Appointment date: 04 May 2010
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 05 Sep 2022
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 11 Apr 2012
Olivia Rae Ladd - Director
Appointment date: 01 Aug 2018
Address: Rd 22, Stratford, 4392 New Zealand
Address used since 05 Sep 2022
Address: Rd 5, Feilding, 4775 New Zealand
Address used since 01 Aug 2018
Hollie Renee Hamilton - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 09 Dec 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Aug 2018
Harris Robertson Hamilton - Director (Inactive)
Appointment date: 01 Aug 2018
Termination date: 09 Dec 2021
Address: Feilding, Feilding, 4702 New Zealand
Address used since 01 Aug 2018
Aspiring Four Limited
173 Salisbury Street
D & G Hoskin Miro Limited
83 York Street
Dunky Investments Limited
173 Salisbury Street
Kerrigan Nominees Limited
113 Taonui Road
Napayshni Holdings Limited
402c Kimbolton Road
Wyse Investments (nz) Limited
582 Valley Road