Hamertons Office Premises Limited, a registered company, was started on 26 Apr 1989. 9429039340856 is the NZ business identifier it was issued. This company has been run by 11 directors: Stephen Richard Franklin - an active director whose contract started on 05 Apr 2005,
Angela Annette Marie Kershaw - an active director whose contract started on 01 May 2012,
Judith Lorraine Wilson - an active director whose contract started on 01 Apr 2016,
Michael Peter O'hagan - an active director whose contract started on 01 Apr 2022,
Brian Norman Carter - an inactive director whose contract started on 31 Aug 1992 and was terminated on 01 Apr 2022.
Updated on 01 Apr 2024, the BizDb data contains detailed information about 1 address: 71 Mcalister Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Hamertons Office Premises Limited had been using Top Floor, Neiderer Plaza, The Strand, Whakatane as their physical address up to 22 May 2020.
A total of 10000 shares are allotted to 7 shareholders (7 groups). The first group includes 1250 shares (12.5%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1250 shares (12.5%). Finally the 3rd share allocation (2500 shares 25%) made up of 1 entity.
Previous addresses
Address: Top Floor, Neiderer Plaza, The Strand, Whakatane, 3120 New Zealand
Physical & registered address used from 22 Apr 2013 to 22 May 2020
Address: 71 Mcalister Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 03 Apr 2012 to 22 Apr 2013
Address: Hamertons Lawyers Limited, Niederer Plaza, Cnr The Strand And Boon Str, Whakatane New Zealand
Registered & physical address used from 24 Apr 2009 to 03 Apr 2012
Address: Niederer Plaza, Cnr The Strand & Boon Streets, Whakatane
Registered address used from 26 May 1997 to 24 Apr 2009
Address: Hamertons Solicitors, Niederer Plaza, Cnr. The Strand & Boon Street, Whakatane
Physical address used from 20 Feb 1992 to 24 Apr 2009
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 10000
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1250 | |||
Individual | O'hagan, Amy Belinda |
Whakatane Whakatane 3120 New Zealand |
05 Apr 2022 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | O'hagan, Michael Peter |
Whakatane Whakatane 3120 New Zealand |
05 Apr 2022 - |
Shares Allocation #3 Number of Shares: 2500 | |||
Individual | Wilson, Judith Lorraine |
Whakatane Whakatane 3120 New Zealand |
12 Apr 2016 - |
Shares Allocation #4 Number of Shares: 1250 | |||
Individual | Kershaw, Michael John |
Ohope Ohope 3121 New Zealand |
15 Aug 2012 - |
Shares Allocation #5 Number of Shares: 1250 | |||
Individual | Franklin, Nichola Maree |
Ohope Ohope 3121 New Zealand |
23 Jan 2014 - |
Shares Allocation #6 Number of Shares: 1250 | |||
Individual | Franklin, Stephen Richard |
Ohope Ohope 3121 New Zealand |
30 May 2006 - |
Shares Allocation #7 Number of Shares: 1250 | |||
Director | Kershaw, Angela Annette Marie |
Ohope Ohope 3121 New Zealand |
15 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morse, Jane Eileen |
Whakatane |
26 Apr 1989 - 13 May 2005 |
Individual | Chappell, Alison Mary |
Whakatane |
26 Apr 1989 - 13 May 2005 |
Individual | Wilson, Linda Margaret |
Whakatane 3120 New Zealand |
26 Apr 1989 - 05 Apr 2022 |
Individual | Carter, Brian Norman |
Whakatane 3120 New Zealand |
26 Apr 1989 - 05 Apr 2022 |
Individual | Jones, William Hugh |
Ohope 3121 New Zealand |
26 Apr 1989 - 03 Oct 2017 |
Individual | Brett, Waverley Martine |
Ohope 3121 New Zealand |
30 May 2006 - 14 Apr 2011 |
Individual | Morse, Robert John Austin |
Cambridge |
26 Apr 1989 - 13 May 2005 |
Individual | Wilson, Linda Margaret |
Whakatane 3120 New Zealand |
26 Apr 1989 - 05 Apr 2022 |
Individual | Carter, Brian Norman |
Whakatane 3120 New Zealand |
26 Apr 1989 - 05 Apr 2022 |
Individual | Chappell, Robert Lane |
Whakatane |
26 Apr 1989 - 13 May 2005 |
Individual | Jones, Carmel Mary |
Ohope 3121 New Zealand |
26 Apr 1989 - 03 Oct 2017 |
Stephen Richard Franklin - Director
Appointment date: 05 Apr 2005
Address: Ohope, Ohope, 3121 New Zealand
Address used since 21 Apr 2020
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 20 May 2016
Angela Annette Marie Kershaw - Director
Appointment date: 01 May 2012
Address: Ohope, Ohope, 3121 New Zealand
Address used since 05 May 2017
Judith Lorraine Wilson - Director
Appointment date: 01 Apr 2016
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Dec 2018
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2016
Michael Peter O'hagan - Director
Appointment date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 01 Apr 2022
Brian Norman Carter - Director (Inactive)
Appointment date: 31 Aug 1992
Termination date: 01 Apr 2022
Address: Whakatane, Whakatane, 3120 New Zealand
Address used since 20 May 2016
William Hugh Jones - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 24 Sep 2017
Address: Ohope, Whakatane, 3121 New Zealand
Address used since 20 May 2016
Robert John Austin Morse - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 07 Oct 2005
Address: Cambridge,
Address used since 01 Apr 2005
Robert Lane Chappell - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 05 Apr 2005
Address: Whakatane,
Address used since 31 Jul 1990
Francis Crofton Cain - Director (Inactive)
Appointment date: 24 Jun 1994
Termination date: 31 Jul 2001
Address: Whakatane,
Address used since 24 Jun 1994
Anthony Joseph Fitzgerald - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 05 Jul 1993
Address: Whakatane,
Address used since 31 Jul 1990
Martin Bennett Dumhill - Director (Inactive)
Appointment date: 31 Jul 1990
Termination date: 20 Aug 1992
Address: Whakatane,
Address used since 31 Jul 1990
Whakatane Kiwi Trust
C/o Focus Chartered Accountants
Beacon Print Hawkes Bay Limited
32 Pyne Street
Calnar Business Systems (2018) Limited
32 Pyne Street
Beacon Print Limited
32 Pyne Street
Beacon Property Development Limited
32 Pyne Street
Dudfield Bryce Printers Limited
32 Pyne Street