Shortcuts

Hampstead House Holdings Limited

Type: NZ Limited Company (Ltd)
9429031846042
NZBN
136297
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
8 Garden Road
Merivale
Christchurch 8014
New Zealand
Registered & physical & service address used since 13 Dec 2017

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%).

Addresses

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

Contact info
kiwikuze@hotmail.com
20 Nov 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 19999
Individual Nicholas, Craig Alexander Christchurch
Shares Allocation #2 Number of Shares: 1
Entity (NZ Limited Company) Sebastopole 1862 Limited
Shareholder NZBN: 9429040366852
Merivale
Christchurch
8014
New Zealand
Directors

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

Nearby companies

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

Similar companies

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