Hamstead Enterprises Limited, a registered company, was launched on 19 Oct 1992. 9429038921575 is the business number it was issued. "Meat processing" (business classification C111170) is how the company was categorised. The company has been supervised by 10 directors: Roderick Norman Preston - an active director whose contract began on 13 Mar 1993,
Craig Richard Noel Hickson - an active director whose contract began on 21 Feb 2018,
Willem Sandberg - an active director whose contract began on 21 Feb 2018,
Juliana Russell Grace Ward - an active director whose contract began on 01 Oct 2023,
Christopher Russell Grace - an inactive director whose contract began on 12 May 1999 and was terminated on 28 Nov 2022.
Last updated on 27 Mar 2024, BizDb's database contains detailed information about 1 address: Ngauranga Gorge, Wellington (category: physical, service).
Hamstead Enterprises Limited had been using Centennial Highway, Ngauranga Gorge, Wellington as their registered address until 13 Dec 1994.
A total of 135000 shares are allotted to 8 shareholders (5 groups). The first group includes 2100 shares (1.56%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 76500 shares (56.67%). Lastly there is the third share allotment (37650 shares 27.89%) made up of 1 entity.
Previous addresses
Address #1: Centennial Highway, Ngauranga Gorge, Wellington
Registered address used from 13 Dec 1994 to 13 Dec 1994
Address #2: C/- Bell Gully Buddle Weir,, Solicitors, Ibm Centre,, 171 Featherston Street,, Wellington.
Registered address used from 09 Mar 1993 to 13 Dec 1994
Basic Financial info
Total number of Shares: 135000
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2100 | |||
Entity (NZ Limited Company) | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 |
Wellington New Zealand |
04 Apr 2023 - |
Shares Allocation #2 Number of Shares: 76500 | |||
Entity (NZ Limited Company) | Hawkes Bay Meat Company Limited Shareholder NZBN: 9429033695334 |
210 Maraekakaho Road Hastings 4120 New Zealand |
22 Feb 2018 - |
Shares Allocation #3 Number of Shares: 37650 | |||
Entity (NZ Limited Company) | Preston Corp Limited Shareholder NZBN: 9429039317728 |
Churton Park Wellington 6037 New Zealand |
19 Oct 1992 - |
Shares Allocation #4 Number of Shares: 15645 | |||
Individual | Grace, Christopher Russell |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2009 - |
Individual | Harre, Philip Brett |
Feilding New Zealand |
23 Sep 2009 - |
Individual | Grace, Susanna |
Raumati Beach Paraparaumu 5032 New Zealand |
23 Sep 2009 - |
Shares Allocation #5 Number of Shares: 3105 | |||
Individual | Ridley, Kathryn Elizabeth |
Brooklyn Wellington 6021 New Zealand |
28 Apr 2020 - |
Individual | Gatenby, Simon Robert |
Brooklyn Wellington 6021 New Zealand |
28 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shelley, Rachel Mary |
Woodridge Wellington 6037 New Zealand |
28 Apr 2020 - 04 Apr 2023 |
Individual | Shelley, Bruce |
Woodridge Wellington 6037 New Zealand |
28 Apr 2020 - 04 Apr 2023 |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
16 Nov 2009 - 31 Aug 2020 |
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
31 Aug 2020 - 31 Aug 2020 | |
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
22 Feb 2018 - 28 Apr 2020 | |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
25 Sep 2007 - 23 Sep 2009 | |
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
31 Aug 2020 - 31 Aug 2020 | |
Entity | Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 |
Wellington New Zealand |
22 Feb 2018 - 28 Apr 2020 |
Individual | Benton, Geoffrey Eric |
Roseneath Wellington |
19 Oct 1992 - 25 Sep 2007 |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
16 Nov 2009 - 31 Aug 2020 |
Entity | Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 |
The Terrace Wellington 6011 New Zealand |
16 Nov 2009 - 31 Aug 2020 |
Individual | Grace, Juliana Russell |
R D Hunterville |
19 Oct 1992 - 25 Sep 2007 |
Entity | Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 |
25 Sep 2007 - 23 Sep 2009 | |
Individual | Dalgety, Fiona Russell |
R D Hunterville |
19 Oct 1992 - 25 Sep 2007 |
Individual | Taylor, Andrew Thomas |
Wellington |
19 Oct 1992 - 25 Sep 2007 |
Ultimate Holding Company
Roderick Norman Preston - Director
Appointment date: 13 Mar 1993
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Nov 2015
Craig Richard Noel Hickson - Director
Appointment date: 21 Feb 2018
Address: Rd 10, Haumoana, 4180 New Zealand
Address used since 21 Feb 2018
Willem Sandberg - Director
Appointment date: 21 Feb 2018
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 21 Feb 2018
Juliana Russell Grace Ward - Director
Appointment date: 01 Oct 2023
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 01 Oct 2023
Christopher Russell Grace - Director (Inactive)
Appointment date: 12 May 1999
Termination date: 28 Nov 2022
Address: R D 6, Hunterville, 4786 New Zealand
Address used since 02 Nov 2015
Andrew Thomas Taylor - Director (Inactive)
Appointment date: 13 Mar 1993
Termination date: 28 Aug 2020
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 26 Feb 2020
Address: Rd 2, Motueka, 7197 New Zealand
Address used since 02 Nov 2015
Geoffrey Roy Vautier - Director (Inactive)
Appointment date: 08 Feb 1993
Termination date: 12 May 1999
Address: Hataitai, Wellington,
Address used since 08 Feb 1993
Keith Ian Andrew Taylor - Director (Inactive)
Appointment date: 08 Feb 1993
Termination date: 23 Oct 1997
Address: Wellington,
Address used since 08 Feb 1993
Jeremy Brodrick Bowes Steel - Director (Inactive)
Appointment date: 16 Oct 1992
Termination date: 08 Feb 1993
Address: Thorndon, Wellington,
Address used since 16 Oct 1992
Mark Newman Berry - Director (Inactive)
Appointment date: 16 Oct 1992
Termination date: 08 Feb 1993
Address: Khandallah, Wellington,
Address used since 16 Oct 1992
Curtains.co Limited
25 Centennial Highway
Capital Business Technology Limited
6/25 Centennial Highway
Savile Row Holdings Limited
25 Centennial Highway
Savile Row Marketing Limited
25 Centennial Highway
Fabric Library Limited
25 Centennial Highway
The Curtain Factory Limited
25 Centennial Highway
Blue Sky Meats (n.z.) Limited
-
Choice Chicken (2017) Limited
214 Main Road
Freshpork New Zealand Limited
-
Taylor Preston Limited
Centennial Highway
The Prodigal Daughter Butchery Limited
110 Dixon Street