Shortcuts

Hampton Jones Property Consultancy Limited

Type: NZ Limited Company (Ltd)
9429034719473
NZBN
1644297
Company Number
Registered
Company Status
091186519
GST Number
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
Po Box 90185
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 31 May 2019
Level 2, Building A, 14-22 Triton Drive
Rosedale
Auckland 0632
New Zealand
Physical & registered & service address used since 21 Jul 2021
Suite 13.3, 1 Albert Street
1 Albert Street
Auckland 1010
New Zealand
Office address used since 31 May 2022

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.

Addresses

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

Contact info
64 9 9507479
31 May 2019 Phone
accounts@hamptonjones.com
30 May 2023 send supplier invoices
info@hamptonjones.com
30 May 2023 make enquiries
accounts@hamptonjones.com
31 May 2019 nzbn-reserved-invoice-email-address-purpose
www.hamptonjones.com
08 Jun 2021 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 2900002
Entity (NZ Limited Company) Vida Holdings Limited
Shareholder NZBN: 9429030842663
Rosedale
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 49999
Director Earley, Matthew John Waimaiku
Auckland
0882
New Zealand
Shares Allocation #3 Number of Shares: 49999
Director Jones, George Brian Rd 4
Albany
0794
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bundy, Elizabeth-anne Charlotte Oratia
Auckland
0604
New Zealand
Individual Kermode, Anthony Mcinnes Graham Main Street
Westgate Shopping Centre, Auckland

New Zealand
Individual Earley, Emma Louise Waimaiku
Auckland
0882
New Zealand
Individual Bundy, James Michael Oratia
Auckland
0604
New Zealand
Individual Jones, George Brian Rd 4
Albany
0794
New Zealand
Individual Jones, Richard David
Individual Cook, Andrew Cunningham Main Street
Westgate Shopping Centre, Auckland

New Zealand
Individual Bundy, James Michael Oratia
Auckland
0604
New Zealand
Individual Earley, Matthew John Waimaiku
Auckland
0882
New Zealand
Director James Michael Bundy Oratia
Auckland
0604
New Zealand
Individual Jones, Caroline Jane Rd 4
Albany
0794
New Zealand

Ultimate Holding Company

Vida Holdings Limited
Name
Ltd
Type
3691595
Ultimate Holding Company Number
NZ
Country of origin
Level 12, Dla Piper Tower
205 Queen Street
Auckland 1010
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies

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