Hamilton Investment Holdings Limited was launched on 13 Oct 2008 and issued an NZ business number of 9429032531053. The registered LTD company has been supervised by 5 directors: Mark Hamilton - an active director whose contract started on 21 Jan 2009,
Corina Stephanie Hamilton - an active director whose contract started on 13 Feb 2014,
Anthony Murray Richardson - an inactive director whose contract started on 01 Apr 2011 and was terminated on 13 Feb 2014,
Corina Stephanie Hamilton - an inactive director whose contract started on 21 Jan 2009 and was terminated on 01 Apr 2011,
Julie Merle Williams - an inactive director whose contract started on 13 Oct 2008 and was terminated on 21 Jan 2009.
According to our database (last updated on 16 Apr 2024), this company registered 3 addresses: 13 Maize Street, Queenstown, 9371 (physical address),
13 Maize Street, Queenstown, 9371 (service address),
13 Maize Street, Queenstown, 9371 (registered address),
Po Box 2821, Wakatipu, Queenstown, 9349 (postal address) among others.
Until 09 Mar 2022, Hamilton Investment Holdings Limited had been using 181 Blackhead Road, Rd 1, Dunedin as their registered address.
BizDb found old names used by this company: from 13 Oct 2008 to 21 Jan 2009 they were named Roxy Property Holdings Limited.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hamilton, Mark (an individual) located at Queenstown postcode 9371.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Hamilton, Corina Stephanie - located at Queenstown. Hamilton Investment Holdings Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
13 Maize Street, Queenstown, 9371 New Zealand
Previous addresses
Address #1: 181 Blackhead Road, Rd 1, Dunedin, 9076 New Zealand
Registered & physical address used from 15 Mar 2019 to 09 Mar 2022
Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 30 Mar 2017 to 15 Mar 2019
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Mar 2017 to 30 Mar 2017
Address #4: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 01 Sep 2015 to 01 Mar 2017
Address #5: 1 Knights Road, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 11 Mar 2013 to 01 Sep 2015
Address #6: 220 Willis Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 11 Apr 2011 to 11 Mar 2013
Address #7: 7 Warren Kelly Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 29 Sep 2010 to 11 Apr 2011
Address #8: 25 Maire Street, Tahunanui, Nelson 7011 New Zealand
Physical & registered address used from 17 Sep 2009 to 29 Sep 2010
Address #9: Waterside House, Level 2, 220 Willis Street, Wellington 6011
Registered & physical address used from 13 Oct 2008 to 17 Sep 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 28 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Hamilton, Mark |
Queenstown 9371 New Zealand |
21 Jan 2009 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hamilton, Corina Stephanie |
Queenstown 9371 New Zealand |
21 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Williams, Julie Merle |
Stokes Valley Lower Hutt 5019 |
13 Oct 2008 - 27 Jun 2010 |
Mark Hamilton - Director
Appointment date: 21 Jan 2009
Address: Queenstown, 9371 New Zealand
Address used since 01 Mar 2022
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 28 Feb 2017
Corina Stephanie Hamilton - Director
Appointment date: 13 Feb 2014
Address: Queenstown, 9371 New Zealand
Address used since 01 Mar 2022
Address: Rd 1, Dunedin, 9076 New Zealand
Address used since 28 Feb 2017
Anthony Murray Richardson - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 13 Feb 2014
Address: Carterton, Carterton, 5713 New Zealand
Address used since 15 Sep 2011
Corina Stephanie Hamilton - Director (Inactive)
Appointment date: 21 Jan 2009
Termination date: 01 Apr 2011
Address: Richmond, Nelson, 7020 New Zealand
Address used since 21 Sep 2010
Julie Merle Williams - Director (Inactive)
Appointment date: 13 Oct 2008
Termination date: 21 Jan 2009
Address: Stokes Valley, Lower Hutt 5019, New Zealand
Address used since 13 Oct 2008
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Aca Investments Limited
Level 4, 60 Cashel Street
Asb Brothers Limited
Level 2, 329 Durham Street
Blagrove Investments Limited
Level 4, 123 Victoria Street
Kora Investments Limited
Level 4, 123 Victoria Street
Spargo Court Limited
Level 4, 123 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street