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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Individual | Hamilton, Ronald James |
Ilam Christchurch 8041 New Zealand |
27 Nov 1998 - |
| Shares Allocation #2 Number of Shares: 5000 | |||
| Individual | Hamilton, Janis Amanda |
Ilam Christchurch 8041 New Zealand |
27 Nov 1998 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Storer, Garry Trevor |
Darfield |
27 Nov 1998 - 17 Jan 2006 |
| Individual | Storer, Donna Maree |
Darfield |
27 Nov 1998 - 17 Jan 2006 |
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
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