Shortcuts

Hampden Limited

Type: NZ Limited Company (Ltd)
9429033175164
NZBN
1978321
Company Number
Registered
Company Status
Current address
Level 4, Bdo Centre, 4 Graham Street
Auckland 1010
New Zealand
Physical & registered & service address used since 19 Dec 2016

Hampden Limited, a registered company, was launched on 22 Aug 2007. 9429033175164 is the NZ business identifier it was issued. The company has been run by 9 directors: Kristian Gary Baldwin - an active director whose contract started on 06 Oct 2017,
Graham Steven Killip - an active director whose contract started on 17 Dec 2020,
Peter Clynton Brook - an inactive director whose contract started on 22 Aug 2007 and was terminated on 17 Dec 2020,
Noel Stuart Robinson - an inactive director whose contract started on 27 Oct 2010 and was terminated on 17 Dec 2020,
Sean Brendan Foster - an inactive director whose contract started on 22 Jul 2015 and was terminated on 17 Dec 2020.
Updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: Level 4, Bdo Centre, 4 Graham Street, Auckland, 1010 (type: physical, registered).
Hampden Limited had been using Level 8, 120 Albert Street, Auckland as their physical address up to 19 Dec 2016.
Previous aliases used by this company, as we established at BizDb, included: from 31 Jul 2015 to 04 Apr 2018 they were named Hampden Fence Limited, from 16 Sep 2014 to 31 Jul 2015 they were named Hf No.1 Limited and from 10 Sep 2007 to 16 Sep 2014 they were named Fence-It Limited.
A single entity controls all company shares (exactly 100 shares) - Perimeter Investments Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: Level 8, 120 Albert Street, Auckland, 1010 New Zealand

Physical & registered address used from 10 Jan 2011 to 19 Dec 2016

Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland New Zealand

Registered & physical address used from 10 Jul 2008 to 10 Jan 2011

Address: 8 Turin Place, East Tamaki, Auckland

Physical & registered address used from 24 Apr 2008 to 10 Jul 2008

Address: 49 Waiatarua Road, Remuera, Auckland

Registered & physical address used from 22 Aug 2007 to 24 Apr 2008

Contact info
hampden.co.nz
06 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Perimeter Investments Limited
Shareholder NZBN: 9429048812313
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baldwin, Kristian Gary Takanini
Takanini
2105
New Zealand
Entity Haft Holdings Limited
Shareholder NZBN: 9429035054276
Company Number: 1581685
Auckland
1010
New Zealand
Entity Haft Holdings Limited
Shareholder NZBN: 9429035054276
Company Number: 1581685
Auckland
1010
New Zealand
Entity Haft Holdings Limited
Shareholder NZBN: 9429035054276
Company Number: 1581685
Entity Haft Holdings Limited
Shareholder NZBN: 9429035054276
Company Number: 1581685

Ultimate Holding Company

16 Dec 2020
Effective Date
Perimeter Investments Limited
Name
Ltd
Type
8141327
Ultimate Holding Company Number
NZ
Country of origin
Directors

Kristian Gary Baldwin - Director

Appointment date: 06 Oct 2017

Address: Tuakau, Tuakau, 2121 New Zealand

Address used since 06 Oct 2017


Graham Steven Killip - Director

Appointment date: 17 Dec 2020

Address: Mellons Bay, Auckland, 2014 New Zealand

Address used since 17 Dec 2020


Peter Clynton Brook - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 17 Dec 2020

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 05 Nov 2015


Noel Stuart Robinson - Director (Inactive)

Appointment date: 27 Oct 2010

Termination date: 17 Dec 2020

Address: Parnell, Auckland, 1052 New Zealand

Address used since 05 Nov 2015


Sean Brendan Foster - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 17 Dec 2020

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 22 Jul 2015


Gareth Knight - Director (Inactive)

Appointment date: 23 Nov 2015

Termination date: 17 Dec 2020

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 23 Nov 2015


Roy Herbert - Director (Inactive)

Appointment date: 27 Oct 2010

Termination date: 02 Jul 2015

Address: Rd 1, Kaukapakapa, 0871 New Zealand

Address used since 27 Oct 2010


Graham Patrick Ball - Director (Inactive)

Appointment date: 07 Jul 2008

Termination date: 11 Nov 2010

Address: Ellerslie, Auckland,

Address used since 07 Jul 2008


Duncan John Anderson - Director (Inactive)

Appointment date: 22 Aug 2007

Termination date: 31 Mar 2008

Address: Remuera, Auckland,

Address used since 22 Aug 2007

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street