Shortcuts

Rafe Hammett Agencies Limited

Type: NZ Limited Company (Ltd)
9429039795823
NZBN
287089
Company Number
Registered
Company Status
Current address
37 Knowles Street
St Albans
Christchurch 8052
New Zealand
Physical address used since 27 Mar 2017
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & service address used since 26 Jul 2023

Rafe Hammett Agencies Limited, a registered company, was registered on 04 Dec 1985. 9429039795823 is the NZBN it was issued. The company has been managed by 4 directors: Rafe Anthony Hammett - an active director whose contract began on 04 Dec 1985,
Melanie Mary Hammett - an active director whose contract began on 08 Sep 2008,
Melanie Mary Gurnsey - an inactive director whose contract began on 21 Feb 2003 and was terminated on 22 Sep 2008,
Michelle Dominique Hammett - an inactive director whose contract began on 04 Dec 1985 and was terminated on 20 Feb 2003.
Updated on 21 Mar 2024, our database contains detailed information about 2 addresses this company uses, namely: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (registered address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (service address),
37 Knowles Street, St Albans, Christchurch, 8052 (physical address).
Rafe Hammett Agencies Limited had been using 37 Knowles Street, St Albans, Christchurch as their service address up to 26 Jul 2023.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 2500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50 per cent).

Addresses

Previous addresses

Address #1: 37 Knowles Street, St Albans, Christchurch, 8052 New Zealand

Service & registered address used from 27 Mar 2017 to 26 Jul 2023

Address #2: 35 Knowles Street, Mairehau, Christchurch New Zealand

Registered & physical address used from 26 Sep 2006 to 27 Mar 2017

Address #3: Canterbury Taxation Services Ltd, B.n.z, Bldg, Cnr Wordsworth & Colombo Streets, Christchurch

Physical & registered address used from 10 Mar 2003 to 26 Sep 2006

Address #4: 78 Murray Place, Merivale, Christchurch

Physical address used from 01 Jul 1997 to 10 Mar 2003

Address #5: 31 Stratford Street, Christchurch 1

Registered address used from 19 Oct 1996 to 10 Mar 2003

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 13 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Individual Hammett, Rafe Anthony Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Hammett, Melanie Mary Wigram
Christchurch
8042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hammett, Gordon Christchurch
Directors

Rafe Anthony Hammett - Director

Appointment date: 04 Dec 1985

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 18 Jul 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Mar 2017


Melanie Mary Hammett - Director

Appointment date: 08 Sep 2008

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 18 Jul 2023

Address: St Albans, Christchurch, 8052 New Zealand

Address used since 17 Mar 2017


Melanie Mary Gurnsey - Director (Inactive)

Appointment date: 21 Feb 2003

Termination date: 22 Sep 2008

Address: Christchurch,

Address used since 21 Feb 2003


Michelle Dominique Hammett - Director (Inactive)

Appointment date: 04 Dec 1985

Termination date: 20 Feb 2003

Address: Christchurch,

Address used since 04 Dec 1985