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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Hammett, Rafe Anthony |
Wigram Christchurch 8042 New Zealand |
04 Dec 1985 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Hammett, Melanie Mary |
Wigram Christchurch 8042 New Zealand |
12 Apr 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hammett, Gordon |
Christchurch |
04 Dec 1985 - 20 Oct 2004 |
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
Prokiwi International Limited
37 Knowles Street
Hamish Grant Trustee Company Limited
30 Weston Road
Coffeys Property Limited
60 Knowles Street
Coffeys Tourism Property Brokers Limited
60 Knowles Street
Nts Holdings Limited
27 Weston Road
The Emperial United Investment Group Limited
51 Weston Road