Hammed Properties Limited, a registered company, was registered on 04 Sep 2009. 9429032015461 is the NZBN it was issued. "Investment - commercial property" (ANZSIC L671230) is how the company was categorised. This company has been run by 1 director, named Koshik Ranchhod Kanji - an active director whose contract began on 04 Sep 2009.
Updated on 21 Apr 2024, BizDb's database contains detailed information about 4 addresses the company uses, namely: 5 Marino Place,Kaikohe,0405, Kaikohe, 0405 (postal address),
5 Marino Place, Kaikohe, Kaikohe, 0405 (registered address),
5 Marino Place, Kaikohe, Kaikohe, 0405 (physical address),
5 Marino Place, Kaikohe, Kaikohe, 0405 (service address) among others.
Hammed Properties Limited had been using 60 Broadway, Kaikohe, Kaikohe as their registered address until 05 Mar 2020.
One entity owns all company shares (exactly 100 shares) - Kanji, Koshik Ranchhod - located at 0405, Kaikohe, Kaikohe.
Other active addresses
Address #4: 5 Marino Place,kaikohe,0405, Kaikohe, 0405 New Zealand
Postal address used from 04 Feb 2022
Principal place of activity
5 Marino Place, Kaikohe, Kaikohe, 0405 New Zealand
Previous addresses
Address #1: 60 Broadway, Kaikohe, Kaikohe, 0405 New Zealand
Registered & physical address used from 15 Feb 2017 to 05 Mar 2020
Address #2: 2021 Horeke Road, Horeke, Okaihau, 0475 New Zealand
Registered & physical address used from 05 May 2016 to 15 Feb 2017
Address #3: 237 West Tamaki Road, Wai O Taiki Bay, Auckland, 1072 New Zealand
Registered & physical address used from 12 Oct 2015 to 05 May 2016
Address #4: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 06 Oct 2014 to 12 Oct 2015
Address #5: Level 5, 64 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand
Registered & physical address used from 28 Apr 2014 to 06 Oct 2014
Address #6: 237 West Tamaki Road, Wai O Taiki Bay, Auckland, 1072 New Zealand
Physical & registered address used from 08 Aug 2013 to 28 Apr 2014
Address #7: 21b/30 Westward Ho Road, Kelston, Waitakere, 0602 New Zealand
Registered & physical address used from 16 May 2011 to 08 Aug 2013
Address #8: Cvu Apartments, Apartment 9e, 36 Day Street, Auckland Cbd New Zealand
Physical & registered address used from 04 Sep 2009 to 16 May 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Kanji, Koshik Ranchhod |
Kaikohe Kaikohe 0405 New Zealand |
04 Sep 2009 - |
Koshik Ranchhod Kanji - Director
Appointment date: 04 Sep 2009
Address: Kaikohe, Kaikohe, 0405 New Zealand
Address used since 07 Feb 2017
Hammed Limited
60 Broadway
Kaikohe Car Club Incorporated
State Highway 12
P D & C A Cooper Limited
74 Broadway
Nga Whare Whai Ora O Te Tangata Charitable Trust
82-84 Broadway St
Doug Hanley Contracting Limited
23 Broadway
Ethanol Energy Limited
23 Broadway
Broadway 133 Limited
2/25 Kowhai Avenue
Double Pine Investment Limited
85 Access Road
Fiemalie Pe Limited
23 Broadway
More Or Less Limited
4688 Taheke Rd
Nd Keating Trustee Limited
368b Kerikeri Road
Papatoetoe Hospital Limited
68 Waikuku Road