Shortcuts

Hamdala Holdings Limited

Type: NZ Limited Company (Ltd)
9429039318862
NZBN
435553
Company Number
Removed
Company Status
Current address
6e Pope Street
Addington
Christchurch 8011
New Zealand
Shareregister & other (Address For Share Register) & other (Address for Records) & records address used since 15 Aug 2016
6e Pope Street
Addington
Christchurch 8011
New Zealand
Physical & registered & service address used since 23 Aug 2016

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Browning, Barry Graham Kaiapoi
Shares Allocation #2 Number of Shares: 1
Individual Garner, Ian South Brighton
Christchurch
Shares Allocation #3 Number of Shares: 1
Individual Wyatt, Rodger Alan Harewood
Christchurch
Shares Allocation #4 Number of Shares: 1999
Individual Browning, Rhonda Maree Kaiapoi
Kaiapoi
7630
New Zealand
Individual Goleman, Chantel Mairehau
Christchurch
8052
New Zealand
Individual Browning, Barry Graham Kaiapoi
Shares Allocation #5 Number of Shares: 1999
Individual Garner, Kim Rosina South New Brighton
Christchurch
8062
New Zealand
Individual Garner, Ian South Brighton
Christchurch
Shares Allocation #6 Number of Shares: 1999
Individual Wyatt, Deborah Lynne Bishopdale
Christchurch
8051
New Zealand
Individual Wyatt, Rodger Alan Harewood
Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Garner, Geoffrey Christchurch
Individual Mahon, Margaret Ellen Christchurch 4
Directors

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