Hanmer Real Estate Limited, a registered company, was launched on 11 Nov 1999. 9429037455934 is the business number it was issued. The company has been managed by 3 directors: Edgar Frederick Bayne Hickmott - an active director whose contract started on 11 Nov 1999,
Charlotte Jane Hickmott - an active director whose contract started on 11 Nov 1999,
Ondre Lindsay Hickmott - an inactive director whose contract started on 11 Nov 1999 and was terminated on 16 Nov 2015.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 60 Ludlow Drive, Ashburton, 7774 (types include: physical, registered).
Hanmer Real Estate Limited had been using 16 Webb Street, Christchurch as their physical address up until 12 Apr 2021.
A total of 150 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (66.67%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (33.33%).
Principal place of activity
60 Ludlow Drive, Ashburton, 7700 New Zealand
Previous addresses
Address: 16 Webb Street, Christchurch New Zealand
Physical & registered address used from 12 Apr 2010 to 12 Apr 2021
Address: 989 Colombo Street, Christchurch
Physical & registered address used from 06 Jun 2008 to 12 Apr 2010
Address: 49 Conical Hill Rd, Hanmer Springs
Physical & registered address used from 25 Jun 2004 to 06 Jun 2008
Address: 49 Couical Hill Road, Hanmer Springs
Registered address used from 01 May 2003 to 25 Jun 2004
Address: Level 1, Alpine Chambers, 18 Conical Hill Road, Hanmer Springs
Registered address used from 12 Apr 2000 to 01 May 2003
Address: 49 Couical Hill Road, Hanmer Springs
Physical address used from 11 Nov 1999 to 11 Nov 1999
Address: Level 1, Alpine Chambers, 18 Conical Hill Road, Hanmer Springs
Physical address used from 11 Nov 1999 to 25 Jun 2004
Basic Financial info
Total number of Shares: 150
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Hickmott, Edgar Frederick Bayne |
Ashburton 7774 New Zealand |
11 Nov 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hickmott, Charlotte Jane |
Ashburton 7774 New Zealand |
14 Mar 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carter, Charlotte Jane |
Christchurch New Zealand |
18 Jun 2004 - 14 Mar 2017 |
Individual | Hickmott, Ondre Lindsay |
Christchurch New Zealand |
11 Nov 1999 - 14 Mar 2017 |
Edgar Frederick Bayne Hickmott - Director
Appointment date: 11 Nov 1999
Address: Ashburton, 7774 New Zealand
Address used since 31 Mar 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2010
Charlotte Jane Hickmott - Director
Appointment date: 11 Nov 1999
Address: Ashburton, 7774 New Zealand
Address used since 31 Mar 2021
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2010
Ondre Lindsay Hickmott - Director (Inactive)
Appointment date: 11 Nov 1999
Termination date: 16 Nov 2015
Address: Saint Albans, Christchurch, 8014 New Zealand
Address used since 01 Apr 2010
Mycroft Limited
5 Webb Street
Banks Peninsula Charitable And Maritime Trust
5 Webb Street
The Duchamp Collective Limited
154 Merivale Lane
Duchamp Development Management Limited
154 Merivale Lane
The Creative Group Limited
134 Papanui Road
Cameronbutler Design Limited
Flat 4, 33 Holly Road