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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Hounsell Holdings Limited Shareholder NZBN: 9429037091033 |
Auckland Central Auckland 1010 New Zealand |
10 Mar 2008 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Farac, Nicsha Zelko |
Herne Bay |
03 May 2007 - 27 Jun 2010 |
| Entity | Te Rapa Gateway Limited Shareholder NZBN: 9429035514053 Company Number: 1487312 |
10 Mar 2008 - 16 Dec 2014 | |
| Entity | Te Rapa Gateway Limited Shareholder NZBN: 9429035514053 Company Number: 1487312 |
10 Mar 2008 - 16 Dec 2014 |
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
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