Hamilton Holdings Limited, a registered company, was incorporated on 12 Apr 1962. 9429031948258 is the NZBN it was issued. The company has been run by 5 directors: Michael Jon Hamilton - an active director whose contract started on 19 Jan 1988,
Richard William Hamilton - an active director whose contract started on 07 Oct 2010,
Samuel Jon Michael Hamilton - an active director whose contract started on 29 Aug 2024,
Sholto Hamilton Georgeson - an inactive director whose contract started on 19 Jan 1988 and was terminated on 27 Mar 2014,
Jon Oliver F Hamilton - an inactive director whose contract started on 19 Jan 1988 and was terminated on 06 Sep 2009.
Last updated on 06 Jun 2025, BizDb's database contains detailed information about 1 address: 38 Birmingham Drive, Middleton, Christchurch, 8024 (types include: registered, physical).
Hamilton Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address up to 16 Jul 2018.
All company shares (15000 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hamilton, Richard William (an individual) located at St Albans, Christchurch 8014,
Hamilton, Karen June (an individual) located at West Melton postcode 7671,
Hamilton, Michael Jon (an individual) located at Kennedys Bush, Christchurch 8025.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 05 Feb 2014 to 16 Jul 2018
Address: Evel 1, 100 Moorhouse Avenue, Christchurch, 7691 New Zealand
Registered & physical address used from 31 Jan 2014 to 05 Feb 2014
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 21 Apr 2011 to 31 Jan 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Registered & physical address used from 25 Mar 2009 to 21 Apr 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 13 Jun 2006 to 25 Mar 2009
Address: 236 Armagh Street, Christchurch
Physical address used from 06 Mar 1997 to 13 Jun 2006
Address: C/o Goldsmith Fox & Co, 131a Armagh Street, Christchurch
Registered address used from 19 Mar 1993 to 13 Jun 2006
Basic Financial info
Total number of Shares: 15000
Annual return filing month: September
Annual return last filed: 06 Mar 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 15000 | |||
| Individual | Hamilton, Richard William |
St Albans Christchurch 8014 New Zealand |
25 Mar 2010 - |
| Individual | Hamilton, Karen June |
West Melton 7671 New Zealand |
25 Mar 2010 - |
| Individual | Hamilton, Michael Jon |
Kennedys Bush Christchurch 8025 |
25 Mar 2010 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Morgan, June Feilden |
Rd 1 Upper Moutere 7173 |
12 Apr 1962 - 17 Mar 2008 |
| Individual | Lennox, Brian James |
Kennedys Bush Christchurch 8025 New Zealand |
25 Mar 2010 - 08 Apr 2016 |
| Individual | Hamilton, Jon Oliver Feilden |
Kennedys Bush Christchurch 8025 |
12 Apr 1962 - 17 Mar 2008 |
| Individual | Georgeson, Sholto Hamilton |
Kennedys Bush Christchurch 8025 |
12 Apr 1962 - 17 Mar 2008 |
Michael Jon Hamilton - Director
Appointment date: 19 Jan 1988
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 17 Mar 2008
Richard William Hamilton - Director
Appointment date: 07 Oct 2010
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 07 Oct 2010
Samuel Jon Michael Hamilton - Director
Appointment date: 29 Aug 2024
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 29 Aug 2024
Sholto Hamilton Georgeson - Director (Inactive)
Appointment date: 19 Jan 1988
Termination date: 27 Mar 2014
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 17 Mar 2008
Jon Oliver F Hamilton - Director (Inactive)
Appointment date: 19 Jan 1988
Termination date: 06 Sep 2009
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 17 Mar 2008
Walnut Tree Property Limited
38 Birmingham Drive
Dotiom Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive