Hamilton Glens Limited, a registered company, was incorporated on 12 Sep 1966. 9429031924160 is the NZBN it was issued. This company has been supervised by 5 directors: Michael James Croft - an active director whose contract began on 08 Oct 1986,
Glenys Patricia Cecilia Croft - an active director whose contract began on 28 Oct 2004,
Leighton James Francis Croft - an active director whose contract began on 28 Oct 2004,
Elizabeth Fanny Croft - an inactive director whose contract began on 08 Oct 1986 and was terminated on 01 Nov 1996,
Alan Francis Croft - an inactive director whose contract began on 08 Oct 1986 and was terminated on 02 Oct 1992.
Updated on 06 May 2025, BizDb's data contains detailed information about 1 address: 4 Tavern Place, Greta Valley, 7387 (types include: physical, registered).
Hamilton Glens Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch Central, Christchurch as their physical address until 28 Jan 2015.
A total of 1000 shares are allotted to 7 shareholders (5 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1 per cent). Finally there is the next share allocation (996 shares 99.6 per cent) made up of 3 entities.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 18 Apr 2013 to 28 Jan 2015
Address: C/-boyd Knight Limited, 3 Birmingham Drive, Unit 1, Christchurch, 8024 New Zealand
Physical & registered address used from 23 Jun 2011 to 18 Apr 2013
Address: C/-boyd Knight Limited, Level 3, 208 Oxford Terrace, Christchurch New Zealand
Physical & registered address used from 06 Nov 2006 to 23 Jun 2011
Address: C/-boyd Knight, Level 3 Allan Mc Lean Building, 208 Oxford Terrace, Christchurch
Physical address used from 30 Jun 1997 to 06 Nov 2006
Address: Ramada Towers, 776 Colombo St, Christchurch
Registered address used from 30 Jul 1996 to 06 Nov 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Croft, Felicity Jane |
Rd 3 Amberley 7483 New Zealand |
02 Oct 2007 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Croft, Glenys Patricia Cecilia |
Amberley Amberley 7410 New Zealand |
30 Jul 2013 - |
| Shares Allocation #3 Number of Shares: 996 | |||
| Director | Croft, Leighton James Francis |
Rd 3 Amberley 7483 New Zealand |
30 Jul 2013 - |
| Director | Croft, Michael James |
Amberley Amberley 7410 New Zealand |
30 Jul 2013 - |
| Director | Croft, Glenys Patricia Cecilia |
Amberley Amberley 7410 New Zealand |
30 Jul 2013 - |
| Shares Allocation #4 Number of Shares: 1 | |||
| Director | Croft, Michael James |
Amberley Amberley 7410 New Zealand |
30 Jul 2013 - |
| Shares Allocation #5 Number of Shares: 1 | |||
| Director | Croft, Leighton James Francis |
Rd 3 Amberley 7483 New Zealand |
30 Jul 2013 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Other | Michael J Croft, Glenys P C Croft, Leighton J F Croft As Trustees Of Hamilton Glens Trust | 25 Jun 2007 - 30 Jul 2013 | |
| Individual | Croft, Leighton James Francis |
Rd 3 Amberley 7483 New Zealand |
28 Oct 2004 - 13 Oct 2020 |
| Individual | Croft, Michael James |
Rd 3 Amberley 7483 New Zealand |
12 Sep 1966 - 13 Oct 2020 |
| Individual | Croft, Glenys Patricia |
Rd 3 Amberley 7483 New Zealand |
12 Sep 1966 - 13 Oct 2020 |
| Other | Null - Michael J Croft, Glenys P C Croft, Leighton J F Croft As Trustees Of Hamilton Glens Trust | 25 Jun 2007 - 30 Jul 2013 |
Michael James Croft - Director
Appointment date: 08 Oct 1986
Address: Amberley, Amberley, 7410 New Zealand
Address used since 13 Oct 2020
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Oct 2009
Glenys Patricia Cecilia Croft - Director
Appointment date: 28 Oct 2004
Address: Amberley, Amberley, 7410 New Zealand
Address used since 13 Oct 2020
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Oct 2009
Leighton James Francis Croft - Director
Appointment date: 28 Oct 2004
Address: Rd 3, Amberley, 7483 New Zealand
Address used since 08 Oct 2009
Elizabeth Fanny Croft - Director (Inactive)
Appointment date: 08 Oct 1986
Termination date: 01 Nov 1996
Address: Omihi, Amberley No 3 R D,
Address used since 08 Oct 1986
Alan Francis Croft - Director (Inactive)
Appointment date: 08 Oct 1986
Termination date: 02 Oct 1992
Address: Omihi, Amberley No 3 R D,
Address used since 08 Oct 1986
Latitude 42 Limited
4 Tavern Place
Waikari Health Care Limited
4 Tavern Drive
Cheviot Community Health Centre (2013) Limited
4 Tavern Drive
Medbury Irrigation Limited
4 Tavern Place
T & J Penney Limited
4 Tavern Place
Glassonberry Limited
4 Tavern Place