Shortcuts

Hamilton Jv (n3) Limited

Type: NZ Limited Company (Ltd)
9429033418063
NZBN
1939389
Company Number
Registered
Company Status
Current address
110 Customs Street West
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 08 Jul 2022

Hamilton Jv (N3) Limited, a registered company, was launched on 03 May 2007. 9429033418063 is the NZBN it was issued. This company has been run by 9 directors: Nicsha Zelko Farac - an active director whose contract started on 03 May 2007,
Timothy Francis Ryan - an inactive director whose contract started on 10 Mar 2008 and was terminated on 23 Dec 2015,
Geoffrey Philip Plunket - an inactive director whose contract started on 20 Apr 2010 and was terminated on 10 Dec 2014,
David John Faulkner - an inactive director whose contract started on 23 Feb 2012 and was terminated on 10 Dec 2014,
Vincent Hugh Pooch - an inactive director whose contract started on 17 Feb 2009 and was terminated on 23 Feb 2012.
Last updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 110 Customs Street West, Auckland Central, Auckland, 1010 (category: physical, service).
Hamilton Jv (N3) Limited had been using 1 Albert Street, Auckland as their registered address up to 08 Jul 2022.
One entity owns all company shares (exactly 100 shares) - Hounsell Holdings Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address: 1 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 03 Dec 2021 to 08 Jul 2022

Address: Level 1, 146-152 Great South Road, Papakura, Auckland, 2244 New Zealand

Registered & physical address used from 28 Aug 2015 to 03 Dec 2021

Address: Chalmers Properties Limited, 15 Beach Street, Port Chalmers, Otago New Zealand

Registered & physical address used from 03 Oct 2008 to 28 Aug 2015

Address: Level 1, 146-152 Great South Road, Papakura

Registered & physical address used from 03 May 2007 to 03 Oct 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Financial report filing month: June

Annual return last filed: 03 Mar 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hounsell Holdings Limited
Shareholder NZBN: 9429037091033
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Farac, Nicsha Zelko Herne Bay
Entity Te Rapa Gateway Limited
Shareholder NZBN: 9429035514053
Company Number: 1487312
Entity Te Rapa Gateway Limited
Shareholder NZBN: 9429035514053
Company Number: 1487312
Directors

Nicsha Zelko Farac - Director

Appointment date: 03 May 2007

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Oct 2015


Timothy Francis Ryan - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 23 Dec 2015

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Sep 2009


Geoffrey Philip Plunket - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 10 Dec 2014

Address: Opoho, Dunedin,

Address used since 20 Apr 2010


David John Faulkner - Director (Inactive)

Appointment date: 23 Feb 2012

Termination date: 10 Dec 2014

Address: Rd 2, Upper Moutere, 7175 New Zealand

Address used since 23 Feb 2012


Vincent Hugh Pooch - Director (Inactive)

Appointment date: 17 Feb 2009

Termination date: 23 Feb 2012

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 17 Feb 2009


Dougal Rillstone - Director (Inactive)

Appointment date: 26 May 2009

Termination date: 20 Apr 2010

Address: Dunedin, 9013 New Zealand

Address used since 26 May 2009


Geoffrey Plunket - Director (Inactive)

Appointment date: 20 Apr 2010

Termination date: 20 Apr 2010

Address: Opoho, Dunedin,

Address used since 20 Apr 2010


James Douglas Miller - Director (Inactive)

Appointment date: 10 Mar 2008

Termination date: 31 Mar 2009

Address: Meadowstone, Wanaka,

Address used since 10 Mar 2008


George Latham Berry - Director (Inactive)

Appointment date: 23 Jul 2007

Termination date: 01 Apr 2008

Address: Totara, Oamaru,

Address used since 23 Jul 2007

Nearby companies

Papakura Swimming Club Incorporated
Papakura Swimming Club Room

South Auckland Security Limited
275 Great South Road

Surelockhomes Limited
275 Great South Road

Dakota Deller Limited
275 Great South Road

Tailored Air & Electrical Limited
275 Great South Road,

Counties Manukau Institute Of Rugby And Sport Development Trust
C/o Cardrona Offices