Hampton Jones Property Consultancy Limited, a registered company, was registered on 22 Jun 2005. 9429034719473 is the business number it was issued. "Building consultancy service" (ANZSIC M692310) is how the company was classified. This company has been supervised by 5 directors: George Brian Jones - an active director whose contract started on 22 Jun 2005,
Matthew John Earley - an active director whose contract started on 12 Feb 2007,
Logan David Sears - an inactive director whose contract started on 01 Dec 2019 and was terminated on 01 Dec 2022,
James Michael Bundy - an inactive director whose contract started on 22 Jun 2005 and was terminated on 09 Mar 2018,
Colin Theyers - an inactive director whose contract started on 01 Nov 2013 and was terminated on 27 Jul 2017.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 4 addresses the company uses, specifically: Suite 13.3, 1 Albert Street, 1 Albert Street, Auckland, 1010 (office address),
Suite 13.3, 1 Albert Street, Auckland, 1010 (delivery address),
Level 2, Building A, 14-22 Triton Drive, Rosedale, Auckland, 0632 (physical address),
Level 2, Building A, 14-22 Triton Drive, Rosedale, Auckland, 0632 (registered address) among others.
Hampton Jones Property Consultancy Limited had been using Level 14, Citigroup Centre, 23 Customs Street East, Auckland as their physical address up to 21 Jul 2021.
A total of 3000000 shares are issued to 3 shareholders (3 groups). The first group includes 2900002 shares (96.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 49999 shares (1.67%). Finally we have the third share allotment (49999 shares 1.67%) made up of 1 entity.
Other active addresses
Address #4: Suite 13.3, 1 Albert Street, Auckland, 1010 New Zealand
Delivery address used from 31 May 2022
Principal place of activity
Suite 13.3, 1 Albert Street, 1 Albert Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 14, Citigroup Centre, 23 Customs Street East, Auckland, 1010 New Zealand
Physical & registered address used from 03 Jan 2019 to 21 Jul 2021
Address #2: Level 14, 23 Customs Street, Auckland, 1010 New Zealand
Physical & registered address used from 20 Dec 2018 to 03 Jan 2019
Address #3: Level 12, Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Jun 2015 to 20 Dec 2018
Address #4: Level 12, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 09 Jun 2014 to 02 Jun 2015
Address #5: Level 12, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Oct 2012 to 09 Jun 2014
Address #6: Level 9, Dla Phillips Fox Tower, 209 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Jul 2012 to 31 Oct 2012
Address #7: 118/b Carter Road, Oratia, Auckland, 0604 New Zealand
Physical & registered address used from 26 Oct 2011 to 31 Jul 2012
Address #8: C/o Chapmans Chartered Accountants Ltd, Level 1, Westgate Chambers, Main Str, Westgate Centre, Waitakere City New Zealand
Physical & registered address used from 29 Jun 2009 to 26 Oct 2011
Address #9: Alliott Nz Ltd, 109 Carlton Gore Rd, Newmarket, Auckland
Registered & physical address used from 12 Jun 2007 to 29 Jun 2009
Address #10: C/o Alliott Thompson Francis Ltd, Ground Floor, 109 Carlton Gore Road, Newmarket, Auckland
Registered & physical address used from 22 Jun 2005 to 12 Jun 2007
Basic Financial info
Total number of Shares: 3000000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2900002 | |||
Entity (NZ Limited Company) | Vida Holdings Limited Shareholder NZBN: 9429030842663 |
Rosedale Auckland 0632 New Zealand |
14 Nov 2012 - |
Shares Allocation #2 Number of Shares: 49999 | |||
Director | Earley, Matthew John |
Waimaiku Auckland 0882 New Zealand |
22 Nov 2016 - |
Shares Allocation #3 Number of Shares: 49999 | |||
Director | Jones, George Brian |
Rd 4 Albany 0794 New Zealand |
22 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bundy, Elizabeth-anne Charlotte |
Oratia Auckland 0604 New Zealand |
22 Jun 2005 - 23 Dec 2015 |
Individual | Kermode, Anthony Mcinnes Graham |
Main Street Westgate Shopping Centre, Auckland New Zealand |
20 Aug 2007 - 14 Nov 2012 |
Individual | Earley, Emma Louise |
Waimaiku Auckland 0882 New Zealand |
09 Feb 2006 - 23 Dec 2015 |
Individual | Bundy, James Michael |
Oratia Auckland 0604 New Zealand |
22 Jun 2005 - 23 Dec 2015 |
Individual | Jones, George Brian |
Rd 4 Albany 0794 New Zealand |
22 Jun 2005 - 23 Dec 2015 |
Individual | Jones, Richard David | 10 May 2012 - 14 Nov 2012 | |
Individual | Cook, Andrew Cunningham |
Main Street Westgate Shopping Centre, Auckland New Zealand |
20 Aug 2007 - 14 Nov 2012 |
Individual | Bundy, James Michael |
Oratia Auckland 0604 New Zealand |
22 Nov 2016 - 09 Mar 2018 |
Individual | Earley, Matthew John |
Waimaiku Auckland 0882 New Zealand |
09 Feb 2006 - 23 Dec 2015 |
Director | James Michael Bundy |
Oratia Auckland 0604 New Zealand |
22 Nov 2016 - 09 Mar 2018 |
Individual | Jones, Caroline Jane |
Rd 4 Albany 0794 New Zealand |
22 Jun 2005 - 23 Dec 2015 |
Ultimate Holding Company
George Brian Jones - Director
Appointment date: 22 Jun 2005
Address: Rd 4, Albany, 0794 New Zealand
Address used since 10 Dec 2012
Matthew John Earley - Director
Appointment date: 12 Feb 2007
Address: Waimaiku, Auckland, 0882 New Zealand
Address used since 30 Aug 2013
Logan David Sears - Director (Inactive)
Appointment date: 01 Dec 2019
Termination date: 01 Dec 2022
Address: Queenstown, 9371 New Zealand
Address used since 01 Jun 2021
Address: Rd 3, Riverhead, 0793 New Zealand
Address used since 01 Dec 2019
James Michael Bundy - Director (Inactive)
Appointment date: 22 Jun 2005
Termination date: 09 Mar 2018
Address: Oratia, Auckland, 0604 New Zealand
Address used since 22 May 2015
Colin Theyers - Director (Inactive)
Appointment date: 01 Nov 2013
Termination date: 27 Jul 2017
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Mcnft Trustee Co Limited
Level 9, Tower One
Djm Trustees No. 96 Limited
Level 9, Tower One
Djm Trustees No. 93 Limited
Level 9, Tower One
Champion Flour Milling Limited
Level 6, Tower 1
Hpj Trustees No. 60 Limited
Level 9, Tower One
Rbac Trustee Company No.1 Limited
Level 9, Tower One
Anoroc Consulting Limited
Level 19, Dla Piper Building
Automation Distributors Limited
Level 8
Hampton Jones Property Consultancy Pty Limited
Level 12, Dla Phillips Fox Tower
Jayo Holdings Limited
12th Floor
Macken Consultancy Limited
C/-lowthers Auckland Ltd
Rockhopper Limited
203 Queen Street