Shortcuts

Hamilton Motors (1995) Limited

Type: NZ Limited Company (Ltd)
9429038432408
NZBN
691781
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Physical & registered & service address used since 05 May 2021

Hamilton Motors (1995) Limited was launched on 25 Sep 1995 and issued a business number of 9429038432408. The registered LTD company has been supervised by 2 directors: Tony John Pearson - an active director whose contract started on 25 Sep 1995,
Lance William Kerr - an inactive director whose contract started on 25 Sep 1995 and was terminated on 13 Oct 1999.
As stated in BizDb's information (last updated on 04 May 2025), the company filed 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (type: physical, registered).
Up until 05 May 2021, Hamilton Motors (1995) Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). In the first group, 90 shares are held by 2 entities, namely:
Pearson, Marian Patricia (an individual) located at Rd 6, Prebbleton postcode 7676,
Pearson, Tony John (an individual) located at Rd 6, Prebbleton postcode 7676.
Then there is a group that consists of 1 shareholder, holds 4% shares (exactly 4 shares) and includes
Pearson, Marian Patricia - located at Rd 6, Prebbleton.
The third share allotment (6 shares, 6%) belongs to 1 entity, namely:
Pearson, Tony John, located at Rd 6, Prebbleton (an individual).

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 26 Nov 2019 to 05 May 2021

Address: Kendon Scott Macdonald, 119 Blenheim Road, Chrsitchurch New Zealand

Physical address used from 12 Dec 2002 to 26 Nov 2019

Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand

Registered address used from 12 Dec 2002 to 26 Nov 2019

Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora

Physical address used from 14 Feb 2001 to 14 Feb 2001

Address: C/- Falloon Jenkins Anderson Ltd, 35 Blackett Street, Rangiora

Physical address used from 14 Feb 2001 to 12 Dec 2002

Address: Falloon & Associates, Ground Floor, 6 Durham Street, Rangiora

Registered address used from 01 Nov 2000 to 12 Dec 2002

Address: Ashton Wheelans And Hegan, Chartered Accountants, 127 Armagh Street, Christchurch

Physical address used from 19 Dec 1997 to 14 Feb 2001

Address: Ashton Wheelans And Hegan, Chartered Accountants, 127 Armagh Street, Christchurch

Registered address used from 23 Apr 1996 to 01 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 06 Dec 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 90
Individual Pearson, Marian Patricia Rd 6
Prebbleton
7676
New Zealand
Individual Pearson, Tony John Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #2 Number of Shares: 4
Individual Pearson, Marian Patricia Rd 6
Prebbleton
7676
New Zealand
Shares Allocation #3 Number of Shares: 6
Individual Pearson, Tony John Rd 6
Prebbleton
7676
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kerr, Lance William Prebbleton

New Zealand
Directors

Tony John Pearson - Director

Appointment date: 25 Sep 1995

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 14 Nov 2018

Address: Prebbleton, Prebbleton, 7604 New Zealand

Address used since 27 Nov 2015


Lance William Kerr - Director (Inactive)

Appointment date: 25 Sep 1995

Termination date: 13 Oct 1999

Address: Christchurch,

Address used since 25 Sep 1995

Nearby companies

Itech Engineering Limited
Kendons Scott Macdonald

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road