Shortcuts

Hamer Holdings Limited

Type: NZ Limited Company (Ltd)
9429038032950
NZBN
868438
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
15 Bay View Road
Bluff Hill
Napier 4110
New Zealand
Postal & office & delivery address used since 27 Aug 2019
15 Bay View Road
Bluff Hill
Napier 4110
New Zealand
Physical & registered & service address used since 05 Sep 2019

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%).

Addresses

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

Contact info
64 27 4325669
25 Feb 2019 Phone
mhamer@xtra.co.nz
25 Feb 2019 Email
No website
Website
Financial Data

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
Shares Allocation #2 Number of Shares: 333333
Director Hamer, Andrew Warwick Nelson
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 333333
Individual Craig, Rosemary Alison Havelock North
Hawkes Bay

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hamer, John Martin Bluff Hill
Napier
4110
New Zealand
Individual Hamer, John Martin Kaiapoi
Individual Hamer, John Martin Bluff Hill
Napier
4110
New Zealand
Individual Hamer, John Martin Kaiapoi
Individual Hamer, Catherine Robin Rd 2
Hokitika

New Zealand
Individual Hamer, Catherine Robin Fendalton
Christchurch
8052
New Zealand
Entity Awh Limited
Shareholder NZBN: 9429037988036
Company Number: 877811
270a Queen Street
Richmond
Null
New Zealand
Individual Trust, Cathy Hamer Fendalton
Christchurch
8052
New Zealand
Entity Hamer Genetics Limited
Shareholder NZBN: 9429039503411
Company Number: 375767
Entity Awh Limited
Shareholder NZBN: 9429037988036
Company Number: 877811
Individual Hamer, Andrew Warwick Nelson

New Zealand
Entity Hamer Genetics Limited
Shareholder NZBN: 9429039503411
Company Number: 375767
Directors

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

Similar companies