Hamdala Holdings Limited was started on 09 Jun 1989 and issued an NZBN of 9429039318862. The removed LTD company has been managed by 6 directors: Rodger Alan Wyatt - an active director whose contract began on 07 May 2007,
Barry Graham Browning - an active director whose contract began on 07 May 2007,
Ian Garner - an active director whose contract began on 07 May 2007,
Geoffrey Garner - an inactive director whose contract began on 10 Sep 1992 and was terminated on 07 May 2007,
Margaret Ellen Mahon - an inactive director whose contract began on 15 Aug 2003 and was terminated on 07 May 2007.
According to our information (last updated on 13 Jul 2023), the company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up until 23 Aug 2016, Hamdala Holdings Limited had been using 1/47 Mandeville Street, Riccarton, Christchurch as their physical address.
A total of 6000 shares are allocated to 6 groups (10 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Browning, Barry Graham (an individual) located at Kaiapoi.
Another group consists of 1 shareholder, holds 0.02% shares (exactly 1 share) and includes
Garner, Ian - located at South Brighton, Christchurch.
The next share allocation (1 share, 0.02%) belongs to 1 entity, namely:
Wyatt, Rodger Alan, located at Harewood, Christchurch (an individual).
Previous addresses
Address #1: 1/47 Mandeville Street, Riccarton, Christchurch New Zealand
Physical & registered address used from 01 Apr 2010 to 23 Aug 2016
Address #2: Unit 4/567 Wairakei Road, Christchurch
Physical & registered address used from 30 Jan 2006 to 01 Apr 2010
Address #3: Hilson Fagerlund Keyse, 12 Main North Road, Christchurch 5
Physical & registered address used from 08 Feb 2002 to 30 Jan 2006
Address #4: 1st Floor, 184 Papanui Road, Christchurch
Physical address used from 27 Mar 2000 to 08 Feb 2002
Address #5: Samea S Registered Office
Physical address used from 27 Mar 2000 to 27 Mar 2000
Address #6: -
Physical address used from 23 Mar 1999 to 27 Mar 2000
Address #7: 1st Floor, 184 Papanui Road, Christchurch
Registered address used from 01 Jul 1997 to 08 Feb 2002
Address #8: 124 Office Road, Christchurch
Registered address used from 17 Sep 1993 to 01 Jul 1997
Basic Financial info
Total number of Shares: 6000
Annual return filing month: March
Annual return last filed: 04 Apr 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Browning, Barry Graham |
Kaiapoi |
29 May 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Garner, Ian |
South Brighton Christchurch |
29 May 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Wyatt, Rodger Alan |
Harewood Christchurch |
29 May 2007 - |
Shares Allocation #4 Number of Shares: 1999 | |||
Individual | Browning, Rhonda Maree |
Kaiapoi Kaiapoi 7630 New Zealand |
01 Nov 2010 - |
Individual | Goleman, Chantel |
Mairehau Christchurch 8052 New Zealand |
01 Nov 2010 - |
Individual | Browning, Barry Graham |
Kaiapoi |
29 May 2007 - |
Shares Allocation #5 Number of Shares: 1999 | |||
Individual | Garner, Kim Rosina |
South New Brighton Christchurch 8062 New Zealand |
01 Nov 2010 - |
Individual | Garner, Ian |
South Brighton Christchurch |
29 May 2007 - |
Shares Allocation #6 Number of Shares: 1999 | |||
Individual | Wyatt, Deborah Lynne |
Bishopdale Christchurch 8051 New Zealand |
01 Nov 2010 - |
Individual | Wyatt, Rodger Alan |
Harewood Christchurch |
29 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Garner, Geoffrey |
Christchurch |
09 Jun 1989 - 29 May 2007 |
Individual | Mahon, Margaret Ellen |
Christchurch 4 |
08 Mar 2004 - 27 Jun 2010 |
Rodger Alan Wyatt - Director
Appointment date: 07 May 2007
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 25 Mar 2010
Barry Graham Browning - Director
Appointment date: 07 May 2007
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 25 Mar 2010
Ian Garner - Director
Appointment date: 07 May 2007
Address: South Brighton, Christchurch, 8062 New Zealand
Address used since 07 May 2007
Geoffrey Garner - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 07 May 2007
Address: Christchurch,
Address used since 10 Sep 1992
Margaret Ellen Mahon - Director (Inactive)
Appointment date: 15 Aug 2003
Termination date: 07 May 2007
Address: Christchurch 4,
Address used since 15 Aug 2003
Richard John Bowden - Director (Inactive)
Appointment date: 10 Sep 1992
Termination date: 04 Jul 2000
Address: Christchurch,
Address used since 10 Sep 1992
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street