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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 90 | |||
| Individual | Pearson, Marian Patricia |
Rd 6 Prebbleton 7676 New Zealand |
15 Nov 2005 - |
| Individual | Pearson, Tony John |
Rd 6 Prebbleton 7676 New Zealand |
15 Nov 2005 - |
| Shares Allocation #2 Number of Shares: 4 | |||
| Individual | Pearson, Marian Patricia |
Rd 6 Prebbleton 7676 New Zealand |
25 Sep 1995 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Individual | Pearson, Tony John |
Rd 6 Prebbleton 7676 New Zealand |
25 Sep 1995 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kerr, Lance William |
Prebbleton New Zealand |
15 Nov 2005 - 13 Mar 2017 |
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
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