Hammond Building Contractors Limited was started on 14 Aug 1995 and issued an NZ business identifier of 9429038442872. The registered LTD company has been managed by 4 directors: Darin Christopher Hammond - an active director whose contract began on 14 Aug 1995,
Leanne Dawn Hammond - an active director whose contract began on 14 Aug 1995,
Deborah Kaye O'neill - an inactive director whose contract began on 14 Aug 1995 and was terminated on 31 Dec 1997,
Shayne Patrick O'neill - an inactive director whose contract began on 14 Aug 1995 and was terminated on 31 Dec 1997.
As stated in our data (last updated on 12 Mar 2024), this company uses 1 address: Unit 6, 100 Carmen Road, Hei Hei, Christchurch, 8042 (type: physical, registered).
Until 06 Dec 2019, Hammond Building Contractors Limited had been using 100 Carmen Road, Hei Hei, Christchurch as their registered address.
BizDb found other names used by this company: from 14 Aug 1995 to 03 Apr 1998 they were named Hammond & O'neill Building Contractors Limited.
A total of 4 shares are allotted to 2 groups (2 shareholders in total). In the first group, 2 shares are held by 1 entity, namely:
Hammond, Leanne Dawn (an individual) located at Christchurch.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 2 shares) and includes
Hammond, Darin Christopher - located at Christchurch. Hammond Building Contractors Limited is classified as ""Building, house construction"" (business classification E301120).
Principal place of activity
28 Bateman Avenue, Bryndwr, Christchurch, 8053 New Zealand
Previous addresses
Address #1: 100 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 26 Apr 2019 to 06 Dec 2019
Address #2: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Physical address used from 20 Apr 2018 to 26 Apr 2019
Address #3: 103 Blankney Street, Hornby, Christchurch, 8042 New Zealand
Registered address used from 04 Jan 2018 to 26 Apr 2019
Address #4: 49 Campbell Street, Karori, Wellington, 6012 New Zealand
Physical address used from 10 May 2011 to 20 Apr 2018
Address #5: 49 Campbell Street, Karori, Wellington, 6012 New Zealand
Registered address used from 10 May 2011 to 04 Jan 2018
Address #6: C/-gcsl Accountants Limited, 21 Jacksons Road, Fendalton, Christchurch New Zealand
Registered & physical address used from 03 Apr 2009 to 10 May 2011
Address #7: C/- Brian Soutar & Associates, Bnz Building, Level 6, 137 Armagh Street, Christchurch
Registered address used from 11 Oct 1999 to 03 Apr 2009
Address #8: Soutar & Associates, Chartered Accountants, Level 10, 137 Armagh Str, Christchurch
Physical address used from 11 Oct 1999 to 03 Apr 2009
Address #9: C/- Brian Soutar And Associates, Bnz Building, Level 6 137 Armagh Street, Christchurch
Physical address used from 11 Oct 1999 to 11 Oct 1999
Address #10: C/- Allott Reeves & Co, Civic House, 192, Manchester Str, Christchurch Attention:, P Raw1ings
Physical address used from 05 May 1997 to 11 Oct 1999
Address #11: C/- Allott Reeves & Co, Civic House, 192, Manchester Str, Christchurch Attention:, P Raw1ings
Registered address used from 21 Mar 1996 to 11 Oct 1999
Basic Financial info
Total number of Shares: 4
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Individual | Hammond, Leanne Dawn |
Christchurch New Zealand |
20 Apr 2004 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Hammond, Darin Christopher |
Christchurch New Zealand |
20 Apr 2004 - |
Darin Christopher Hammond - Director
Appointment date: 14 Aug 1995
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Jun 2002
Leanne Dawn Hammond - Director
Appointment date: 14 Aug 1995
Address: Bryndwr, Christchurch, 8053 New Zealand
Address used since 01 Jun 2002
Deborah Kaye O'neill - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 31 Dec 1997
Address: Christchurch,
Address used since 14 Aug 1995
Shayne Patrick O'neill - Director (Inactive)
Appointment date: 14 Aug 1995
Termination date: 31 Dec 1997
Address: Christchurch,
Address used since 14 Aug 1995
Leonidas Investments Limited
103 Blankney Street
Backstop Limited
46 Amyes Road
Holstar Limited
27 Oriana Cres
Hpcc Business Life Charitable Trust
27 Amyes Road
Presss Limited
21 Brampton Drive
Enstruct Limited
21 Brampton Drive
Baylis Exclusive Homes Limited
Level 3, Clock Tower Centre
Brix Homes Limited
50 Brynley Street
Dufaur Construction Limited
37 Shands Road
Nz Audio Editors Limited
37 Shands Road
Syd Martin Builder Limited
2 Amyes Road
Thorcon Limited
63c Amyes Road