Hamilton Hindin Greene Limited was registered on 25 Sep 2006 and issued a business number of 9429033879284. This registered LTD company has been managed by 8 directors: Grant Robert Williamson - an active director whose contract started on 25 Sep 2006,
David Michael Hayes - an active director whose contract started on 29 Jul 2015,
Graeme Carson Mcglinn - an active director whose contract started on 24 Aug 2016,
Donna Maree Moore - an active director whose contract started on 17 Nov 2022,
Brian Patrick Kreft - an inactive director whose contract started on 01 Oct 2006 and was terminated on 04 Jun 2018.
According to BizDb's information (updated on 03 Apr 2024), this company uses 1 address: Po Box 10, Christchurch, 8140 (type: postal, office).
Up until 08 Jul 2014, Hamilton Hindin Greene Limited had been using 1St Floor, 184 Manchester Street, Christchurch as their physical address.
A total of 1300000 shares are allotted to 10 groups (10 shareholders in total). In the first group, 428570 shares are held by 1 entity, namely:
Williamson, Grant Robert (an individual) located at Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 1.65% shares (exactly 21429 shares) and includes
Sullivan, Jeremy Daniel - located at Northwood, Christchurch.
The third share allocation (71429 shares, 5.49%) belongs to 1 entity, namely:
Sullivan, Jeremy Daniel, located at Northwood, Christchurch (an individual). Hamilton Hindin Greene Limited was classified as "Portfolio investment management service" (ANZSIC K641940).
Principal place of activity
83 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 1st Floor, 184 Manchester Street, Christchurch, 8140 New Zealand
Physical address used from 14 Mar 2013 to 08 Jul 2014
Address #2: 1st Floor, 184 Manchester Street, Christchurch, 8140 New Zealand
Registered address used from 09 Aug 2012 to 08 Jul 2014
Address #3: 1st Floor, 355 Lincoln Road, Addington, Christchurch, 8140 New Zealand
Registered address used from 14 Apr 2011 to 09 Aug 2012
Address #4: 1st Floor, 355 Lincoln Road, Addington, Christchurch, 8140 New Zealand
Physical address used from 14 Apr 2011 to 14 Mar 2013
Address #5: 4th Floor, 164 Hereford Street, Christchurch New Zealand
Physical & registered address used from 25 Sep 2006 to 14 Apr 2011
Basic Financial info
Total number of Shares: 1300000
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 428570 | |||
Individual | Williamson, Grant Robert |
Christchurch 8051 New Zealand |
25 Sep 2006 - |
Shares Allocation #2 Number of Shares: 21429 | |||
Individual | Sullivan, Jeremy Daniel |
Northwood Christchurch 8051 New Zealand |
31 Oct 2016 - |
Shares Allocation #3 Number of Shares: 71429 | |||
Individual | Sullivan, Jeremy Daniel |
Northwood Christchurch 8051 New Zealand |
31 Oct 2016 - |
Shares Allocation #4 Number of Shares: 71429 | |||
Individual | Davies, Grant Trevor |
Hoon Hay Christchurch 8025 New Zealand |
17 Jun 2015 - |
Shares Allocation #5 Number of Shares: 21429 | |||
Individual | Davies, Grant Trevor |
Hoon Hay Christchurch 8025 New Zealand |
17 Jun 2015 - |
Shares Allocation #6 Number of Shares: 64286 | |||
Individual | Hayes, David Michael |
Mount Pleasant Christchurch 8081 New Zealand |
16 Feb 2015 - |
Shares Allocation #7 Number of Shares: 214286 | |||
Individual | Hayes, David Michael |
Mount Pleasant Christchurch 8081 New Zealand |
16 Feb 2015 - |
Shares Allocation #8 Number of Shares: 64286 | |||
Individual | Perry, Ian |
Parklands Christchurch 8083 New Zealand |
19 Apr 2010 - |
Shares Allocation #9 Number of Shares: 214286 | |||
Individual | Perry, Ian |
Parklands Christchurch 8083 New Zealand |
19 Apr 2010 - |
Shares Allocation #10 Number of Shares: 128570 | |||
Individual | Williamson, Grant Robert |
Regents Park Christchurch 8051 New Zealand |
25 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smalley, James Howard Nigel |
Christchurch Central Christchurch 8013 New Zealand |
20 Mar 2013 - 28 Jul 2022 |
Individual | Vance, Adrian William |
Landsdowne Valley Rd 2, Christchurch |
25 Sep 2006 - 19 Jun 2012 |
Individual | Williamson, Larissa Mary |
Casebrook Christchurch 8051 New Zealand |
25 Sep 2006 - 11 Jun 2019 |
Individual | Boulton, Yvonne Lesley Ellen |
Christchurch 8081 New Zealand |
25 Sep 2006 - 27 Jul 2016 |
Individual | Smalley, James Howard Nigel |
Christchurch Central Christchurch 8013 New Zealand |
20 Mar 2013 - 28 Jul 2022 |
Individual | Boulton, Richard John Maxwell |
Christchurch 8081 |
25 Sep 2006 - 27 Jul 2016 |
Individual | Vance, Adrian William |
Landsdowne Valley Rd 2, Christchurch |
25 Sep 2006 - 19 Jun 2012 |
Individual | Vance, Kerry Anne |
Rd 2, Christchurch New Zealand |
25 Sep 2006 - 19 Jun 2012 |
Grant Robert Williamson - Director
Appointment date: 25 Sep 2006
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 19 Apr 2010
David Michael Hayes - Director
Appointment date: 29 Jul 2015
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Jul 2015
Graeme Carson Mcglinn - Director
Appointment date: 24 Aug 2016
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 24 Aug 2016
Donna Maree Moore - Director
Appointment date: 17 Nov 2022
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 17 Nov 2022
Brian Patrick Kreft - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 04 Jun 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 03 Mar 2016
James Howard Nigel Smalley - Director (Inactive)
Appointment date: 19 Mar 2013
Termination date: 26 Jun 2017
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 05 Jul 2016
Richard John Maxwell Boulton - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 27 Jul 2015
Address: Christchurch, 8081 New Zealand
Address used since 25 Sep 2006
Adrian William Vance - Director (Inactive)
Appointment date: 25 Sep 2006
Termination date: 18 Jun 2012
Address: Landsdowne Valley, Rd 2, Christchurch,
Address used since 25 Sep 2006
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2
Abbott Investment Management Limited
128 Kilmore Street
Cambridge Partners Limited
C/- Duns & Partners
Oakend Partners Limited
C/-goldsmith Fox Pkf
Overview Portfolio Limited
83 Victoria Street
Securities Administration Services Limited
Unit 2 62 Gloucester Street
Strategic Financial Planning Limited
Unit 2 62 Gloucester St