Shortcuts

Hammock Ip Limited

Type: NZ Limited Company (Ltd)
9429036392544
NZBN
1228600
Company Number
Registered
Company Status
Current address
109 Nelson Street
Petone Lower Hutt
Wellington 5012
New Zealand
Registered & physical & service address used since 25 Oct 2016
109 Nelson Street
Petone Lower Hutt
Wellington 5012
New Zealand
Postal & office & delivery address used since 15 Apr 2019

Hammock Ip Limited was incorporated on 29 Jul 2002 and issued a number of 9429036392544. This registered LTD company has been managed by 9 directors: Kayne Bruce Horsham - an active director whose contract started on 29 Jul 2002,
Phillip John Mccaw - an active director whose contract started on 11 Jul 2017,
Brian S. - an active director whose contract started on 30 Sep 2021,
Bruce Jensen - an active director whose contract started on 26 Oct 2022,
Geoff Manks - an inactive director whose contract started on 13 Sep 2019 and was terminated on 13 Sep 2022.
According to our database (updated on 20 Mar 2024), this company registered 1 address: 109 Nelson Street, Petone Lower Hutt, Wellington, 5012 (type: postal, office).
Until 25 Oct 2016, Hammock Ip Limited had been using 107-109 Nelson Street, Petone Lower Hutt, Wellington as their registered address.
BizDb found old names for this company: from 29 Jul 2002 to 20 Oct 2016 they were named Kaynemaile Trading Limited.
A total of 1800100 shares are allocated to 1 group (1 sole shareholder). In the first group, 1800100 shares are held by 1 entity, namely:
Nutcracker Limited (an entity) located at Petone, Lower Hutt postcode 5012.

Addresses

Principal place of activity

109 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand


Previous addresses

Address #1: 107-109 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand

Registered & physical address used from 10 Oct 2013 to 25 Oct 2016

Address #2: 107 Nelson Street, Petone Lower Hutt, Wellington, 5012 New Zealand

Registered address used from 15 Oct 2012 to 10 Oct 2013

Address #3: 85 Hutt Road, Thorndon, Wellington, 6135 New Zealand

Registered address used from 19 Oct 2011 to 15 Oct 2012

Address #4: 85 Hutt Road, Thorndon, Wellington, 6135 New Zealand

Physical address used from 19 Oct 2011 to 10 Oct 2013

Address #5: P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 New Zealand

Physical & registered address used from 04 Dec 2008 to 19 Oct 2011

Address #6: Level 6, 45 Knights Rd, Lower Hutt

Registered address used from 05 Nov 2007 to 04 Dec 2008

Address #7: C/- Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington

Registered address used from 01 Oct 2002 to 05 Nov 2007

Address #8: 44a Mccoll Street, Vogeltown, Wellington

Physical address used from 29 Jul 2002 to 04 Dec 2008

Address #9: 44a Mccoll Street, Vogeltown, Wellington

Registered address used from 29 Jul 2002 to 01 Oct 2002

Contact info
64 4 4734989
03 Oct 2018 Phone
office@kaynemaile.com
15 Apr 2019 nzbn-reserved-invoice-email-address-purpose
office@kaynemaile.com
03 Oct 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1800100

Annual return filing month: April

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1800100
Entity (NZ Limited Company) Nutcracker Limited
Shareholder NZBN: 9429046763433
Petone
Lower Hutt
5012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Kaynemaile Limited
Shareholder NZBN: 9429036806607
Company Number: 1155998
Petone
Lower Hutt
5012
New Zealand
Entity Kaynemaile Limited
Shareholder NZBN: 9429036806607
Company Number: 1155998
Petone
Lower Hutt
5012
New Zealand

Ultimate Holding Company

08 May 2018
Effective Date
Nutcracker Limited
Name
Ltd
Type
6415152
Ultimate Holding Company Number
NZ
Country of origin
109 Nelson Street
Petone
Lower Hutt 5012
New Zealand
Address
Directors

Kayne Bruce Horsham - Director

Appointment date: 29 Jul 2002

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 01 Apr 2020

Address: Petone, Wellington, 5012 New Zealand

Address used since 14 Oct 2016


Phillip John Mccaw - Director

Appointment date: 11 Jul 2017

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 11 Jul 2017


Brian S. - Director

Appointment date: 30 Sep 2021


Bruce Jensen - Director

Appointment date: 26 Oct 2022

Address: Epuni, Lower Hutt, 5011 New Zealand

Address used since 26 Oct 2022


Geoff Manks - Director (Inactive)

Appointment date: 13 Sep 2019

Termination date: 13 Sep 2022

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 13 Sep 2019


Christopher David Astley Milne - Director (Inactive)

Appointment date: 11 Jul 2017

Termination date: 26 Aug 2021

Address: Normandale, Lower Hutt, 5010 New Zealand

Address used since 11 Jul 2017


Paul James Steere - Director (Inactive)

Appointment date: 11 Jul 2017

Termination date: 13 Sep 2019

Address: Britannia Heights, Nelson, 7010 New Zealand

Address used since 11 Jul 2017


Dominic Richard Shirtcliffe - Director (Inactive)

Appointment date: 11 Jul 2017

Termination date: 06 Sep 2017

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Jul 2017


Robyn Jill Downham - Director (Inactive)

Appointment date: 29 Jul 2002

Termination date: 14 Oct 2016

Address: Vogeltown, Wellington, 6021 New Zealand

Address used since 29 Jul 2002

Nearby companies