Shortcuts

Hamilton Leasehold Limited

Type: NZ Limited Company (Ltd)
9429037810573
NZBN
915216
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 3, 14 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Physical & service & registered address used since 21 Feb 2002
P O Box 106-180
Downtown
Auckland 1143
New Zealand
Postal address used since 13 Aug 2019
Level 3, 14 Viaduct Harbour Avenue
Maritime Square
Auckland 1010
New Zealand
Office & delivery address used since 13 Aug 2019

Hamilton Leasehold Limited was started on 22 Jul 1998 and issued a New Zealand Business Number of 9429037810573. This registered LTD company has been managed by 5 directors: Michael John Reid - an active director whose contract began on 22 Jul 1998,
Pauline Mary Reid - an active director whose contract began on 22 Jul 1998,
Jonathan Michael Reid - an active director whose contract began on 02 Oct 2017,
Allan Ronald Laing - an inactive director whose contract began on 02 Apr 2012 and was terminated on 31 Mar 2021,
Bryn Alexander Jamieson - an inactive director whose contract began on 22 Jul 1998 and was terminated on 30 Apr 2013.
According to our data (updated on 05 May 2025), the company registered 1 address: P O Box 106-180, Downtown, Auckland, 1143 (type: postal, office).
Up to 20 Feb 2001, Hamilton Leasehold Limited had been using Level 19, 1 Queen St, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Upc Trustee Limited (an entity) located at Auckland Central, Auckland postcode 1010.

Addresses

Principal place of activity

Level 3, 14 Viaduct Harbour Avenue, Maritime Square, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 19, 1 Queen St, Auckland

Physical address used from 20 Feb 2001 to 20 Feb 2001

Address #2: Level 3, 626 Great South Road, Penrose, Auckland

Physical address used from 20 Feb 2001 to 21 Feb 2002

Address #3: Level 19, 1 Queen Street, Auckland

Registered address used from 20 Feb 2001 to 21 Feb 2002

Address #4: 4 Lammermoor Drive, St Heliers, Auckland

Registered address used from 12 Apr 2000 to 20 Feb 2001

Address #5: 4 Lammermoor Drive, St Heliers, Auckland

Registered address used from 06 Jul 1999 to 12 Apr 2000

Address #6: 4 Lammermoor Drive, St Heliers, Auckland

Physical address used from 06 Jul 1999 to 20 Feb 2001

Contact info
64 9 3740069
Phone
64 9 3740060
03 Aug 2022 Phone
andrea@upcltd.co.nz
Email
andrea@upcgroup.co.nz
04 Aug 2021 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 26 Aug 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Upc Trustee Limited
Shareholder NZBN: 9429050577897
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reid, Pauline Mary St Heliers
Auckland

New Zealand
Individual Reid, Michael John St Heliers
Auckland

New Zealand
Directors

Michael John Reid - Director

Appointment date: 22 Jul 1998

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2010


Pauline Mary Reid - Director

Appointment date: 22 Jul 1998

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 23 Jun 2010


Jonathan Michael Reid - Director

Appointment date: 02 Oct 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 30 Jan 2025

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 02 Oct 2017


Allan Ronald Laing - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 31 Mar 2021

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 06 Aug 2020

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 02 Apr 2012


Bryn Alexander Jamieson - Director (Inactive)

Appointment date: 22 Jul 1998

Termination date: 30 Apr 2013

Address: Milford, North Shore City, 0620 New Zealand

Address used since 23 Jun 2010

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street