Shortcuts

Hanmer Developments Limited

Type: NZ Limited Company (Ltd)
9429036796304
NZBN
1157604
Company Number
Registered
Company Status
Current address
First Floor, Unit 2
49 Sir William Pickering Drive, Burnside
Christchurch 8053
New Zealand
Physical & registered & service address used since 01 Nov 2016

Hanmer Developments Limited was registered on 22 Aug 2001 and issued a New Zealand Business Number of 9429036796304. This registered LTD company has been run by 2 directors: Graham Ross Wilkinson - an active director whose contract started on 22 Aug 2001,
Martyn Neil Rix - an inactive director whose contract started on 22 Aug 2001 and was terminated on 05 Dec 2007.
According to BizDb's data (updated on 19 Apr 2024), this company filed 1 address: First Floor, Unit 2, 49 Sir William Pickering Drive, Burnside, Christchurch, 8053 (types include: physical, registered).
Up until 01 Nov 2016, Hanmer Developments Limited had been using 95 Puriri Street, Riccarton, Christchurch as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Easton Sheffield Limited (an entity) located at 49 Sir William Pickering Drive, Burnside, Christchurch postcode 8053.

Addresses

Previous addresses

Address: 95 Puriri Street, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 07 May 2012 to 01 Nov 2016

Address: Level 3, Warren House, 84 Gloucester Street, Christchurch 8013 New Zealand

Registered & physical address used from 21 Apr 2008 to 07 May 2012

Address: Level 8, 86 Gloucester Street, Christchurch

Registered & physical address used from 03 Mar 2006 to 21 Apr 2008

Address: Level 8 Cardinal House, Cnr Oxford Tce & Gloucester St, Christchurch

Physical address used from 19 Oct 2001 to 03 Mar 2006

Address: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin

Registered address used from 19 Oct 2001 to 03 Mar 2006

Address: Pricewaterhousecoopers, Level 1 Forsyth Barr House, The Octagon, Dunedin

Physical address used from 19 Oct 2001 to 19 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 19 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Easton Sheffield Limited
Shareholder NZBN: 9429036254446
49 Sir William Pickering Drive, Burnside
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Monad Leisuretime Limited
Shareholder NZBN: 9429039553782
Company Number: 361177
Entity Monad Leisuretime Limited
Shareholder NZBN: 9429039553782
Company Number: 361177

Ultimate Holding Company

21 Jul 1991
Effective Date
Easton Sheffield Limited
Name
Ltd
Type
1254425
Ultimate Holding Company Number
NZ
Country of origin
Directors

Graham Ross Wilkinson - Director

Appointment date: 22 Aug 2001

Address: Speargrass Flat, Queenstown, 9371 New Zealand

Address used since 24 Oct 2016


Martyn Neil Rix - Director (Inactive)

Appointment date: 22 Aug 2001

Termination date: 05 Dec 2007

Address: Fendalton, Christchurch,

Address used since 22 Aug 2001

Nearby companies

D & T Finance Limited
107 Puriri Street

Third Wave Up Limited
84 Puriri Street

A Taste Of New Zealand Limited
84 Puriri Street

Blackbond Trustees Limited
76a Puriri Street

Conner Operating Group Limited
58 Puriri Street

Waingawa Forest Corporation Limited
58 Puriri Street