Hamilton Contracting 2004 Limited, a registered company, was incorporated on 19 Oct 2004. 9429035131496 is the NZ business identifier it was issued. The company has been managed by 2 directors: Donna Marie Hamilton - an active director whose contract started on 19 Oct 2004,
Kevin Bruce Hamilton - an active director whose contract started on 19 Oct 2004.
Last updated on 26 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 592 Le Bons Bay Road, Rd 3, Le Bons Bay, 7583 (registered address),
592 Le Bons Bay Road, Rd 3, Le Bons Bay, 7583 (service address),
1 Marama Terrace, Rd 1, Diamond Harbour, 8971 (physical address).
Hamilton Contracting 2004 Limited had been using 1 Marama Terrace, Rd 1, Diamond Harbour as their registered address until 03 Jun 2025.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
1 Marama Terrace, Rd 1, Diamond Harbour, 8971 New Zealand
Previous addresses
Address #1: 1 Marama Terrace, Rd 1, Diamond Harbour, 8971 New Zealand
Registered & service address used from 02 Jun 2021 to 03 Jun 2025
Address #2: Flat 2, 27 Nile Street, Highfield, Timaru, 7910 New Zealand
Physical & registered address used from 20 May 2020 to 02 Jun 2021
Address #3: 17a Wright Street, Geraldine, Geraldine, 7930 New Zealand
Physical & registered address used from 30 May 2018 to 20 May 2020
Address #4: 12 Angela Street, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 30 May 2017 to 30 May 2018
Address #5: 8 June Street, Timaru New Zealand
Physical & registered address used from 22 Jun 2007 to 30 May 2017
Address #6: 206 Newton Road, Rd 12 Pleasant Point
Physical address used from 19 Oct 2004 to 22 Jun 2007
Address #7: 206 Newton Road, Pleasant Point
Registered address used from 19 Oct 2004 to 22 Jun 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 24 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hamilton, Kevin Bruce |
Rd 3 Le Bons Bay 7583 New Zealand |
19 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hamilton, Donna Marie |
Rd 3 Le Bons Bay 7583 New Zealand |
19 Oct 2004 - |
Donna Marie Hamilton - Director
Appointment date: 19 Oct 2004
Address: Rd 3, Le Bons Bay, 7583 New Zealand
Address used since 15 Jan 2024
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 25 May 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 May 2020
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 May 2017
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 22 May 2018
Kevin Bruce Hamilton - Director
Appointment date: 19 Oct 2004
Address: Rd 3, Le Bons Bay, 7583 New Zealand
Address used since 15 Jan 2024
Address: Rd 1, Diamond Harbour, 8971 New Zealand
Address used since 25 May 2021
Address: Highfield, Timaru, 7910 New Zealand
Address used since 12 May 2020
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 22 May 2018
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 May 2017
Lai Enterprise Limited
Flat 3, 15 Angela Street
Little Yummy Limited
2/15 Angela Street
Laiwong Limited
Flat 3, 15 Angela Street
Business And Marketing Promotions Limited
8 Brake Street
Harmony Singers Waitaha Incorporated
Cnr Brake St & Yaldhurst Rd
Jx Phone Tech Limited
34 Yaldhurst Road