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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Perimeter Investments Limited Shareholder NZBN: 9429048812313 |
Auckland Central Auckland 1010 New Zealand |
17 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baldwin, Kristian Gary |
Takanini Takanini 2105 New Zealand |
15 Jun 2017 - 17 Dec 2020 |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
Auckland 1010 New Zealand |
08 Nov 2011 - 17 Dec 2020 |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
Auckland 1010 New Zealand |
08 Nov 2011 - 17 Dec 2020 |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
22 Aug 2007 - 08 Nov 2011 | |
Entity | Haft Holdings Limited Shareholder NZBN: 9429035054276 Company Number: 1581685 |
22 Aug 2007 - 08 Nov 2011 |
Ultimate Holding Company
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
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