Shortcuts

Hamertons Office Premises Limited

Type: NZ Limited Company (Ltd)
9429039340856
NZBN
428565
Company Number
Registered
Company Status
Current address
71 Mcalister Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 22 May 2020

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1250
Individual O'hagan, Amy Belinda Whakatane
Whakatane
3120
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual O'hagan, Michael Peter Whakatane
Whakatane
3120
New Zealand
Shares Allocation #3 Number of Shares: 2500
Individual Wilson, Judith Lorraine Whakatane
Whakatane
3120
New Zealand
Shares Allocation #4 Number of Shares: 1250
Individual Kershaw, Michael John Ohope
Ohope
3121
New Zealand
Shares Allocation #5 Number of Shares: 1250
Individual Franklin, Nichola Maree Ohope
Ohope
3121
New Zealand
Shares Allocation #6 Number of Shares: 1250
Individual Franklin, Stephen Richard Ohope
Ohope
3121
New Zealand
Shares Allocation #7 Number of Shares: 1250
Director Kershaw, Angela Annette Marie Ohope
Ohope
3121
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Morse, Jane Eileen Whakatane
Individual Chappell, Alison Mary Whakatane
Individual Wilson, Linda Margaret Whakatane 3120

New Zealand
Individual Carter, Brian Norman Whakatane 3120

New Zealand
Individual Jones, William Hugh Ohope 3121

New Zealand
Individual Brett, Waverley Martine Ohope 3121

New Zealand
Individual Morse, Robert John Austin Cambridge
Individual Wilson, Linda Margaret Whakatane 3120

New Zealand
Individual Carter, Brian Norman Whakatane 3120

New Zealand
Individual Chappell, Robert Lane Whakatane
Individual Jones, Carmel Mary Ohope 3121

New Zealand
Directors

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

Nearby companies