Hamanic Limited, a registered company, was incorporated on 18 Jul 1995. 9429038457920 is the number it was issued. The company has been managed by 2 directors: Graeme Benn Fox - an active director whose contract began on 18 Jul 1995,
Murray Anderson Fox - an inactive director whose contract began on 18 Jul 1995 and was terminated on 26 Nov 1997.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 57 Queen Street, Waiuku, 2123 (type: registered, physical).
Hamanic Limited had been using C/-Mcconnell Stafford-Bush Assoc. Ltd, 57 Queen Street, Waiuku as their registered address up until 09 Aug 2010.
Past names used by the company, as we managed to find at BizDb, included: from 10 May 2000 to 05 Aug 2019 they were named Beams & Timber Direct Limited, from 04 Dec 1997 to 10 May 2000 they were named Tree Solutions Limited and from 18 Jul 1995 to 04 Dec 1997 they were named Fox Timber Merchants Limited.
A total of 400 shares are allocated to 2 shareholders (2 groups). The first group consists of 200 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 200 shares (50%).
Previous addresses
Address: C/-mcconnell Stafford-bush Assoc. Ltd, 57 Queen Street, Waiuku New Zealand
Registered address used from 03 Aug 2009 to 09 Aug 2010
Address: C/- Wilson Stafford-bush Ltd, 57 Queen Street, Waiuku New Zealand
Physical address used from 01 Aug 2001 to 01 Aug 2001
Address: C/- Wilson, Stafford-bush, 49 Queen Street, Waiuku
Registered address used from 01 Aug 2001 to 03 Aug 2009
Address: C/- Wilson, Stafford-bush, 49 Queen Street, Waiuku
Physical address used from 01 Aug 2001 to 09 Aug 2010
Address: C/-g B Fox, Ostrich Road, Rd 4, Pukekohe
Registered address used from 03 Aug 1998 to 01 Aug 2001
Address: 88 Reihana Street, Orakei
Physical address used from 03 Aug 1998 to 01 Aug 2001
Address: 88 Reihana Street, Orakei
Registered address used from 25 Sep 1997 to 03 Aug 1998
Basic Financial info
Total number of Shares: 400
Annual return filing month: July
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Fox, Graeme Benn |
Pukekohe 2679 New Zealand |
18 Jul 1995 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Fox, Julie Caroline |
Pukekohe 2679 New Zealand |
18 Jul 1995 - |
Graeme Benn Fox - Director
Appointment date: 18 Jul 1995
Address: Pukekohe, 2679 New Zealand
Address used since 01 May 2023
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 23 Jul 2022
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 21 Jul 2015
Murray Anderson Fox - Director (Inactive)
Appointment date: 18 Jul 1995
Termination date: 26 Nov 1997
Address: Orakei,
Address used since 18 Jul 1995
Cool Haven Transport Limited
57 Queen Street
Milkabit Limited
57 Queen Street
Oakenhill Farm Limited
57 Queen Street
Utopia Holidays Limited
57 Queen Street
Mcnamara Farm Trustee Limited
57 Queen Street
Waiuku Hardware Limited
57 Queen Street