W. Hamilton Building Limited, a registered company, was started on 26 May 1997. 9429038084270 is the business number it was issued. ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is how the company is categorised. This company has been managed by 2 directors: William Elliot Hamilton - an active director whose contract started on 26 May 1997,
Gregory John Cramond - an active director whose contract started on 16 May 2016.
Updated on 23 Apr 2024, our database contains detailed information about 1 address: Hamilton Nicholson Ltd, Level 3, 258 Stuart St, Dunedin, 9058 (type: physical, registered).
W. Hamilton Building Limited had been using Level 3, 258 Stuart Street, Dunedin as their physical address up until 23 Nov 2018.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: Level 3, 258 Stuart Street, Dunedin New Zealand
Physical address used from 04 Dec 2008 to 23 Nov 2018
Address: C/-andrew Ga Hamilton, Chartered Accountant, Level 3, 258 Stuart St, Dunedin New Zealand
Registered address used from 04 Dec 2008 to 23 Nov 2018
Address: 68 Devon Street, Arrowtown, Central Otago
Registered address used from 03 Feb 2005 to 04 Dec 2008
Address: C/-andrew Ga Hamilton, Level One, 83 Moray Place, Dunedin
Registered address used from 02 Dec 2003 to 03 Feb 2005
Address: C/-andrew Ga Hamilton, Level One, 83 Moray Place, Dunedin
Physical address used from 28 Nov 2003 to 04 Dec 2008
Address: 1-228 Fernhill Road, Queenstown
Registered address used from 28 Nov 2002 to 02 Dec 2003
Address: 74 Devon Street, Arrowtown
Registered address used from 07 Dec 2000 to 28 Nov 2002
Address: 74 Devon Street, Arrowtown
Registered address used from 11 Apr 2000 to 07 Dec 2000
Address: 74 Devon Street, Arrowtown
Physical address used from 27 May 1997 to 27 May 1997
Address: 1-228 Fernhill Road, Queenstown
Physical address used from 27 May 1997 to 28 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 07 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hamilton, William Elliot |
Abbotsford Dunedin 9018 New Zealand |
26 May 1997 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cramond, Gregory John |
Mosgiel 9024 New Zealand |
19 May 2016 - |
William Elliot Hamilton - Director
Appointment date: 26 May 1997
Address: Fairfield, Dunedin, 9018 New Zealand
Address used since 06 Dec 2012
Address: Abbotsford, Dunedin, 9018 New Zealand
Address used since 13 Nov 2017
Gregory John Cramond - Director
Appointment date: 16 May 2016
Address: Mosgiel, 9024 New Zealand
Address used since 16 May 2016
Glenkelrie Limited
Level 3, 258 Stuart Street
Maungatua View Limited
Level 3 258 Stuart Street
Trophy Ridge Resources Trustee Co Limited
Level 1 Bell Hill House,114 Princess St
Shallow River Limited
Level 3 258 Stuart St
Jbsg Investments Limited
Level 3, 258 Stuart Street
Paddon Racing Limited
Level 3,31 Stafford Street
Advance Construction Limited
278a King Edward Street
Kurt Stevenson Building Limited
Level 1, Westpac Building
Mxd Builders Dunedin Limited
248 Cumberland Street
Nailing It Homes Oamaru Limited
139 Moray Place
Okaka Investments Limited
248 Cumberland Street
Zarach Interiors Limited
196 Forbury Road