Shortcuts

Hamilton Solutions Limited

Type: NZ Limited Company (Ltd)
9429037708016
NZBN
936403
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 14 Jan 2015

Hamilton Solutions Limited was incorporated on 27 Nov 1998 and issued a business number of 9429037708016. This registered LTD company has been supervised by 2 directors: Ronald James Hamilton - an active director whose contract started on 27 Nov 1998,
Garry Trevor Storer - an inactive director whose contract started on 27 Nov 1998 and was terminated on 16 Aug 2007.
According to our information (updated on 26 May 2025), this company uses 1 address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 (type: physical, registered).
Up to 14 Jan 2015, Hamilton Solutions Limited had been using 12 Sayers Crescent, Ilam, Christchurch as their physical address.
BizDb identified previous names for this company: from 12 May 1999 to 02 Jul 2021 they were named Walton Plumbing Limited, from 27 Nov 1998 to 12 May 1999 they were named Walton Plumbing (1998) Limited.
A total of 10000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 5000 shares are held by 1 entity, namely:
Hamilton, Ronald James (an individual) located at Ilam, Christchurch postcode 8041.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 5000 shares) and includes
Hamilton, Janis Amanda - located at Ilam, Christchurch.

Addresses

Previous addresses

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Physical & registered address used from 18 Apr 2012 to 14 Jan 2015

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch New Zealand

Registered & physical address used from 13 Mar 2007 to 18 Apr 2012

Address: Ainger Tomlin, Level 1-116 Riccarton Road, Riccarton, Christchurch

Physical & registered address used from 11 Mar 2003 to 13 Mar 2007

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 11 Mar 2003

Address: Ainger Tomlin, 116 Riccarton Road, Christchurch

Registered address used from 29 Mar 1999 to 12 Apr 2000

Address: 116 Riccarton Road, Riccarton, Christchurch

Physical address used from 25 Mar 1999 to 11 Mar 2003

Address: Mackintosh Bradley & Price, State Insurance Building, 88 Division Street, Christchurch

Physical address used from 25 Mar 1999 to 25 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 23 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Hamilton, Ronald James Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Hamilton, Janis Amanda Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Storer, Garry Trevor Darfield
Individual Storer, Donna Maree Darfield
Directors

Ronald James Hamilton - Director

Appointment date: 27 Nov 1998

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 20 Mar 2020

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 25 Feb 2010


Garry Trevor Storer - Director (Inactive)

Appointment date: 27 Nov 1998

Termination date: 16 Aug 2007

Address: Darfield,

Address used since 27 Nov 1998

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House