Hampton & Co Limited, a registered company, was registered on 01 Mar 1994. 9429038658204 is the New Zealand Business Number it was issued. "Building supplies wholesaling" (business classification F333910) is how the company has been categorised. The company has been supervised by 3 directors: David James Fleming - an active director whose contract started on 25 Oct 1994,
Alan William Prescott - an inactive director whose contract started on 01 Mar 1994 and was terminated on 25 Oct 1994,
Robin Charles Standage - an inactive director whose contract started on 01 Mar 1994 and was terminated on 25 Oct 1994.
Last updated on 14 Mar 2024, the BizDb database contains detailed information about 3 addresses this company uses, specifically: 151 Ferry Road, Waltham, Christchurch, 8011 (registered address),
151 Ferry Road, Waltham, Christchurch, 8011 (physical address),
151 Ferry Road, Waltham, Christchurch, 8011 (service address),
Po Box 1956, Christchurch, Christchurch, 8140 (postal address) among others.
Hampton & Co Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their physical address up until 25 Aug 2020.
Other names for this company, as we established at BizDb, included: from 01 Mar 1994 to 28 Oct 1994 they were named Gibraltar Shelf No. 44 Limited.
A total of 100000 shares are issued to 10 shareholders (5 groups). The first group is comprised of 44950 shares (44.95 per cent) held by 3 entities. Moving on the second group consists of 3 shareholders in control of 44950 shares (44.95 per cent). Lastly the next share allocation (10000 shares 10 per cent) made up of 2 entities.
Principal place of activity
151 Ferry Road, Waltham, Christchurch, 8011 New Zealand
Previous addresses
Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 04 Apr 2017 to 25 Aug 2020
Address #2: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 24 Aug 2016 to 04 Apr 2017
Address #3: Level 1, 567 Wairakei Road, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 29 Aug 2012 to 24 Aug 2016
Address #4: Hfk Limited Chartered Accountants, Unit 4, 567 Wairakei Road Harewood, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Aug 2011 to 29 Aug 2012
Address #5: Hfk Limited Chartered Accountant, Unit 4, 567 Wairakei Road, Christchurch, 8053 New Zealand
Physical & registered address used from 11 Aug 2010 to 31 Aug 2011
Address #6: Hfk Limited, Unit 4, 567 Wairakei Road, Christchurch New Zealand
Physical & registered address used from 02 Sep 2008 to 11 Aug 2010
Address #7: Crichton Horne & Associates, Old Library Chambers, 109 Cambridge Terrace, Christchurch
Physical & registered address used from 28 Jan 2003 to 02 Sep 2008
Address #8: 456 St Asaph Street, Christchurch
Physical address used from 12 Aug 1997 to 28 Jan 2003
Address #9: Level 19, Price Waterhouse Centre, 119 Armagh Street, Christchurch
Registered address used from 11 Mar 1997 to 28 Jan 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 44950 | |||
Entity (NZ Limited Company) | D & W Fleming Trustee Company Limited Shareholder NZBN: 9429047059559 |
Christchurch 8013 New Zealand |
04 Dec 2018 - |
Individual | Fleming, Wendy Lorraine |
Christchurch New Zealand |
01 Mar 1994 - |
Individual | Fleming, David James |
Christchurch New Zealand |
01 Mar 1994 - |
Shares Allocation #2 Number of Shares: 44950 | |||
Entity (NZ Limited Company) | D & W Fleming Trustee Company Limited Shareholder NZBN: 9429047059559 |
Christchurch 8013 New Zealand |
04 Dec 2018 - |
Individual | Fleming, David James |
Christchurch New Zealand |
01 Mar 1994 - |
Individual | Fleming, Wendy Lorraine |
Christchurch New Zealand |
01 Mar 1994 - |
Shares Allocation #3 Number of Shares: 10000 | |||
Individual | Blair, Donald James |
Templeton Christchurch 8042 New Zealand |
22 Mar 2022 - |
Individual | Blair, Tracy Anne |
Templeton Christchurch 8042 New Zealand |
22 Mar 2022 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Fleming, David James |
Christchurch New Zealand |
01 Mar 1994 - |
Shares Allocation #5 Number of Shares: 50 | |||
Individual | Fleming, Wendy Lorraine |
Christchurch New Zealand |
01 Mar 1994 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crichton, David Donald |
Christchurch New Zealand |
22 Mar 2007 - 04 Dec 2018 |
Individual | Standage, Robin Charles |
Christchurch New Zealand |
22 Mar 2007 - 04 Dec 2018 |
Individual | Standage, Robin Charles |
Christchurch New Zealand |
22 Mar 2007 - 04 Dec 2018 |
Individual | Crichton, David Donald |
Christchurch New Zealand |
22 Mar 2007 - 04 Dec 2018 |
David James Fleming - Director
Appointment date: 25 Oct 1994
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 27 Aug 2015
Alan William Prescott - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 25 Oct 1994
Address: Christchurch,
Address used since 01 Mar 1994
Robin Charles Standage - Director (Inactive)
Appointment date: 01 Mar 1994
Termination date: 25 Oct 1994
Address: Christchurch,
Address used since 01 Mar 1994
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street
Buildtech Solutions Limited
329 Durham Street
Doric Products (nz) Limited
Same As Registered Office Address
Edge Innovation Limited
Unit 7
International Merchants Nz Limited
Same As Registered Office
Leviat New Zealand Limited
287 Durham Street
Megaform New Zealand Limited
1/630 Barbadoes Street