Hamilton Swim Properties Limited was incorporated on 06 Mar 2009 and issued a business number of 9429032369533. The registered LTD company has been supervised by 2 directors: Hilton Wallace Brown - an active director whose contract began on 06 Mar 2009,
Howard William Gumbley - an active director whose contract began on 06 Mar 2009.
According to our information (last updated on 24 May 2025), this company uses 1 address: 5 Franklin Road, Freemans Bay, Auckland, 1011 (types include: physical, registered).
Up until 26 Aug 2019, Hamilton Swim Properties Limited had been using Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (6 shareholders in total). When considering the first group, 50 shares are held by 3 entities, namely:
Lockhart, Richard (an individual) located at Auckland Central, Auckland postcode 1010,
Brown, Hilton Wallace (an individual) located at Remuera, Auckland postcode 1050,
Brown, Catherine (an individual) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 3 shareholders, holds 50% shares (exactly 50 shares) and includes
Gumbley, Jan Maree - located at Castor Bay, Auckland,
Brian, Allan Jack - located at Freemans Bay, Auckland,
Gumbley, Howard William - located at Castor Bay, Auckland.
Previous addresses
Address: Zone 23, Unit G10, 23 Edwin Street, Mt Eden, Auckland, 1024 New Zealand
Physical & registered address used from 14 Jan 2013 to 26 Aug 2019
Address: 4 Grange Road, Mt Eden, Auckland New Zealand
Physical & registered address used from 08 Sep 2009 to 14 Jan 2013
Address: 1/27 Gillies Avenue, New Market, Auckland
Registered address used from 06 Mar 2009 to 08 Sep 2009
Address: 25 Landscape Road, Mt Eden, Auckland
Physical address used from 06 Mar 2009 to 08 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Lockhart, Richard |
Auckland Central Auckland 1010 New Zealand |
12 Aug 2011 - |
| Individual | Brown, Hilton Wallace |
Remuera Auckland 1050 New Zealand |
06 Mar 2009 - |
| Individual | Brown, Catherine |
Remuera Auckland 1050 New Zealand |
12 Aug 2011 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Gumbley, Jan Maree |
Castor Bay Auckland 0620 New Zealand |
12 Aug 2011 - |
| Individual | Brian, Allan Jack |
Freemans Bay Auckland 1011 New Zealand |
14 Mar 2019 - |
| Individual | Gumbley, Howard William |
Castor Bay Auckland 0620 New Zealand |
06 Mar 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Brian, Jack |
Freemans Bay Auckland 1011 New Zealand |
12 Aug 2011 - 14 Mar 2019 |
Hilton Wallace Brown - Director
Appointment date: 06 Mar 2009
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Jul 2011
Howard William Gumbley - Director
Appointment date: 06 Mar 2009
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 15 Mar 2016
Kaimai Wind Farm Limited
Apartment G12, 23 Edwin Street
Reliving Limited
Unit G-12, 23 Edwin Street
Cota Holdings Limited
G12, 23 Edwin Street
Inkbox Limited
G12, 23 Edwin Street
2 Z Properties Limited
G12, 23 Edwin Street
Nztaxagent Limited
Suite 16 Floor G, 23 Edwin Street