Shortcuts

Hamanic Limited

Type: NZ Limited Company (Ltd)
9429038457920
NZBN
684337
Company Number
Registered
Company Status
Current address
57 Queen Street
Waiuku 2123
New Zealand
Registered & physical & service address used since 09 Aug 2010

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 200
Individual Fox, Graeme Benn Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Fox, Julie Caroline Pukekohe
2679
New Zealand
Directors

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

Nearby companies

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