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.
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
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 | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Upc Trustee Limited Shareholder NZBN: 9429050577897 |
Auckland Central Auckland 1010 New Zealand |
05 Oct 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Pauline Mary |
St Heliers Auckland New Zealand |
22 Jul 1998 - 05 Oct 2023 |
| Individual | Reid, Michael John |
St Heliers Auckland New Zealand |
22 Jul 1998 - 05 Oct 2023 |
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
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