Shortcuts

Hamilton Swim Properties Limited

Type: NZ Limited Company (Ltd)
9429032369533
NZBN
2215135
Company Number
Registered
Company Status
Current address
5 Franklin Road
Freemans Bay
Auckland 1011
New Zealand
Physical & registered & service address used since 26 Aug 2019

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Individual Lockhart, Richard Auckland Central
Auckland
1010
New Zealand
Individual Brown, Hilton Wallace Remuera
Auckland
1050
New Zealand
Individual Brown, Catherine Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Gumbley, Jan Maree Castor Bay
Auckland
0620
New Zealand
Individual Brian, Allan Jack Freemans Bay
Auckland
1011
New Zealand
Individual Gumbley, Howard William Castor Bay
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brian, Jack Freemans Bay
Auckland
1011
New Zealand
Directors

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

Nearby companies

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