Hamer Holdings Limited, a registered company, was launched on 05 Aug 1997. 9429038032950 is the number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been run by 4 directors: John Martin Hamer - an active director whose contract began on 05 Aug 1997,
Rosemary Alison Craig - an active director whose contract began on 05 Aug 1997,
Andrew Warwick Hamer - an active director whose contract began on 05 Aug 1997,
Catherine Robin Hamer - an inactive director whose contract began on 05 Aug 1997 and was terminated on 15 Sep 2022.
Last updated on 03 Mar 2024, the BizDb database contains detailed information about 1 address: 15 Bay View Road, Bluff Hill, Napier, 4110 (category: physical, registered).
Hamer Holdings Limited had been using 11 Fox Street, Clive as their registered address up to 05 Sep 2019.
A total of 1000000 shares are issued to 2 shareholders (2 groups). The first group includes 333333 shares (33.33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 333333 shares (33.33%).
Principal place of activity
15 Bay View Road, Bluff Hill, Napier, 4110 New Zealand
Previous addresses
Address #1: 11 Fox Street, Clive, 4102 New Zealand
Registered & physical address used from 16 May 2014 to 05 Sep 2019
Address #2: 11 Fox St, Clive, Hawkes Bay, 4102 New Zealand
Physical address used from 30 Sep 2009 to 16 May 2014
Address #3: L D Payne, Level 1, 4 Leslie Hills Drive, Christchurch New Zealand
Registered address used from 12 Apr 2000 to 16 May 2014
Address #4: L D Payne, Level 1, 4 Leslie Hills Drive, Christchurch
Registered address used from 11 Apr 2000 to 12 Apr 2000
Address #5: 310 Beach Road, Kaiapoi
Physical address used from 06 Aug 1997 to 30 Sep 2009
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 333333 | |||
Director | Hamer, Andrew Warwick |
Nelson Nelson 7010 New Zealand |
28 Dec 2017 - |
Shares Allocation #3 Number of Shares: 333333 | |||
Individual | Craig, Rosemary Alison |
Havelock North Hawkes Bay New Zealand |
05 Aug 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamer, John Martin |
Bluff Hill Napier 4110 New Zealand |
05 Aug 1997 - 15 Sep 2022 |
Individual | Hamer, John Martin |
Kaiapoi |
05 Aug 1997 - 15 Sep 2022 |
Individual | Hamer, John Martin |
Bluff Hill Napier 4110 New Zealand |
05 Aug 1997 - 15 Sep 2022 |
Individual | Hamer, John Martin |
Kaiapoi |
05 Aug 1997 - 15 Sep 2022 |
Individual | Hamer, Catherine Robin |
Rd 2 Hokitika New Zealand |
05 Aug 1997 - 15 Sep 2022 |
Individual | Hamer, Catherine Robin |
Fendalton Christchurch 8052 New Zealand |
05 Aug 1997 - 15 Sep 2022 |
Entity | Awh Limited Shareholder NZBN: 9429037988036 Company Number: 877811 |
270a Queen Street Richmond Null New Zealand |
30 Aug 2010 - 28 Dec 2017 |
Individual | Trust, Cathy Hamer |
Fendalton Christchurch 8052 New Zealand |
05 Aug 1997 - 15 Sep 2022 |
Entity | Hamer Genetics Limited Shareholder NZBN: 9429039503411 Company Number: 375767 |
05 Aug 1997 - 24 Apr 2016 | |
Entity | Awh Limited Shareholder NZBN: 9429037988036 Company Number: 877811 |
30 Aug 2010 - 28 Dec 2017 | |
Individual | Hamer, Andrew Warwick |
Nelson New Zealand |
05 Aug 1997 - 30 Aug 2010 |
Entity | Hamer Genetics Limited Shareholder NZBN: 9429039503411 Company Number: 375767 |
05 Aug 1997 - 24 Apr 2016 |
John Martin Hamer - Director
Appointment date: 05 Aug 1997
Address: Bluff Hill, Napier, 4110 New Zealand
Address used since 20 Sep 2019
Address: Clive, Clive, 4102 New Zealand
Address used since 05 Aug 2017
Rosemary Alison Craig - Director
Appointment date: 05 Aug 1997
Address: Havelock North, Hawkes Bay, 4130 New Zealand
Address used since 25 Aug 2015
Andrew Warwick Hamer - Director
Appointment date: 05 Aug 1997
Address: Nelson, Nelson, 7010 New Zealand
Address used since 01 Aug 2011
Catherine Robin Hamer - Director (Inactive)
Appointment date: 05 Aug 1997
Termination date: 15 Sep 2022
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 10 Jan 2017
Lc's Cuts & Colours Limited
16 Grey Street
Riverside Design And Consultancy Limited
6 Stafford Street
Transchair (nz) 1997 Limited
97 School Rd
Superior Exterior Treecare Limited
202 Richmond Road
Cometa Nz Limited
15 Bell Street
Llewellyn Horticulture Limited
540 Lawn Road
Deco City Investments Limited
29 Hales Road
G & R Properties Limited
165 Main Road
Goldwater Au Limited
804 Main Road
Jazela Properties Limited
29 Hales Road
N R Investments Holding Limited
3 Railway Road, Whakatu
St Gallen Capital Management Limited
307 Parkhill Road