Shortcuts

Hamilton Holdings Limited

Type: NZ Limited Company (Ltd)
9429031948258
NZBN
126923
Company Number
Registered
Company Status
Current address
38 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 16 Jul 2018

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 15000
Individual Hamilton, Richard William St Albans
Christchurch 8014

New Zealand
Individual Hamilton, Karen June West Melton
7671
New Zealand
Individual Hamilton, Michael Jon Kennedys Bush
Christchurch 8025

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morgan, June Feilden Rd 1
Upper Moutere 7173
Individual Lennox, Brian James Kennedys Bush
Christchurch 8025

New Zealand
Individual Hamilton, Jon Oliver Feilden Kennedys Bush
Christchurch 8025
Individual Georgeson, Sholto Hamilton Kennedys Bush
Christchurch 8025
Directors

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

Nearby companies

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