Hampstead House Holdings Limited, a registered company, was started on 06 Mar 1975. 9429031846042 is the New Zealand Business Number it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company has been categorised. This company has been supervised by 2 directors: Maureen Ann Nicholas - an active director whose contract started on 29 Nov 1991,
Craig Alexander Nicholas - an active director whose contract started on 29 Nov 1991.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 8 Garden Road, Merivale, Christchurch, 8014 (types include: registered, physical).
Hampstead House Holdings Limited had been using 3 Dave Jamieson Lane, Hillmorton, Christchurch as their physical address until 13 Dec 2017.
Previous names used by the company, as we identified at BizDb, included: from 02 Aug 1996 to 16 Apr 2002 they were called Sergios Fine Clothes & Footwear For Men Limited, from 16 Feb 1992 to 02 Aug 1996 they were called Mr Sergio International Menswear Limited and from 06 Mar 1975 to 16 Feb 1992 they were called Mr Sergio International Menswear Limited.
A total of 20000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 19999 shares (100%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (0.01%).
Previous addresses
Address: 3 Dave Jamieson Lane, Hillmorton, Christchurch, 8024 New Zealand
Physical & registered address used from 25 Aug 2016 to 13 Dec 2017
Address: 28 Chipping Lane, Redwood, Christchurch, 8051 New Zealand
Registered & physical address used from 01 Sep 2006 to 25 Aug 2016
Address: 54 Manderville Street, Riccarton, Christchurch
Registered address used from 13 Sep 2004 to 01 Sep 2006
Address: 54 Manderville Street, Riccarton, Chrsitchurch
Physical address used from 13 Sep 2004 to 01 Sep 2006
Address: 31 Rata Street, Rangiora
Registered & physical address used from 13 Aug 2003 to 13 Sep 2004
Address: 291 Madras Street, Christchurch
Registered address used from 07 Jul 1997 to 13 Aug 2003
Address: Horrocks Mcnab, 291 Madras Street, Christchurch
Physical address used from 30 Jun 1997 to 13 Aug 2003
Address: Coopers Lybrand, 14th Floor Robt. Jones House, 764 Colombo Street
Registered address used from 15 Dec 1995 to 07 Jul 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19999 | |||
Individual | Nicholas, Craig Alexander |
Christchurch |
06 Mar 1975 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sebastopole 1862 Limited Shareholder NZBN: 9429040366852 |
Merivale Christchurch 8014 New Zealand |
06 Mar 1975 - |
Maureen Ann Nicholas - Director
Appointment date: 29 Nov 1991
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 17 Sep 2015
Craig Alexander Nicholas - Director
Appointment date: 29 Nov 1991
Address: Christchurch, Christchurch, 8014 New Zealand
Address used since 17 Sep 2015
Pacfic Rim Consulting Group Limited
3 Dave Jamieson Lane
The Llama Station Limited
3 Dave Jamieson Lane
Terry Spekreijse & Associates Limited
3 Dave Jamieson Lane
Ogeejan Investments Limited
4 John Campbell Crescent
Fitzgerald & Keen Limited
10 Seager Lane
Trueman Tier Limited
10 Seager Lane
Briscar Limited
3 Birmingham Drive, Unit 1
Northumbria Properties (1853) Limited
3 Dave Jamieson Lane
Ogeejan Investments Limited
4 John Campbell Crescent
Sebastopole 1862 Limited
3 Dave Jamieson Lane
Strathallan Properties (1859) Limited
3 Dave Jamieson Lane
Tidal Creek Limited
3 Dave Jamieson Lane