Shortcuts

Hamilton Panel Works 1963 Limited

Type: NZ Limited Company (Ltd)
9429040124049
NZBN
186131
Company Number
Registered
Company Status
Current address
42 Moorhouse Street
Morrinsville 3300
New Zealand
Registered & physical & service address used since 03 Nov 2011

Hamilton Panel Works 1963 Limited, a registered company, was registered on 25 Oct 1963. 9429040124049 is the New Zealand Business Number it was issued. The company has been managed by 5 directors: Brent Michael Kenny - an active director whose contract started on 01 Apr 1997,
Jeffrey Michael Robson - an active director whose contract started on 19 May 2009,
Wayne Patrick Kenny - an inactive director whose contract started on 26 Nov 1986 and was terminated on 04 Apr 2007,
Darrel John Kenny - an inactive director whose contract started on 01 Apr 1997 and was terminated on 09 Dec 2005,
Douglas Bathurst Dean - an inactive director whose contract started on 26 Nov 1986 and was terminated on 01 Apr 1997.
Updated on 31 May 2025, our data contains detailed information about 1 address: 42 Moorhouse Street, Morrinsville, 3300 (type: registered, physical).
Hamilton Panel Works 1963 Limited had been using Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville as their registered address up until 03 Nov 2011.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group consists of 499 shares (49.9%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 499 shares (49.9%). Lastly the third share allotment (1 share 0.1%) made up of 1 entity.

Addresses

Previous addresses

Address: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Registered & physical address used from 17 Dec 2008 to 03 Nov 2011

Address: Pricewaterhousecooper Center,, 3rd Level Pricewaterhousecooper Center,, Cnr Bryce & Anglesea Streets,, Hamilton

Registered & physical address used from 16 Jan 2007 to 17 Dec 2008

Address: Same As Registered Office

Physical address used from 16 Nov 2001 to 16 Nov 2001

Address: C/- Beatties Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton

Physical address used from 16 Nov 2001 to 16 Jan 2007

Address: 25 Somerset Street, Hamilton

Physical address used from 26 Nov 1997 to 16 Nov 2001

Address: 25 Somerset Street, Hamilton

Registered address used from 26 Nov 1997 to 16 Jan 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 26 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Kenny, Brent Michael Rd 7
Hamilton
3287
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Robson, Jeffrey Michael Rd 5
Hamilton
3285
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Robson, Cherie Elizabeth Rd 5
Hamilton
3285
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Kenny, Paula Ann Rd 7
Hamilton
3287
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kenny, Wayne Patrick Hamilton
Individual Kenny, Darrel John Hamilton
Directors

Brent Michael Kenny - Director

Appointment date: 01 Apr 1997

Address: Rd 7, Hamilton, 3287 New Zealand

Address used since 03 Oct 2022

Address: Hamilton, 3287 New Zealand

Address used since 24 Nov 2017

Address: R D 7, Hamilton, 3287 New Zealand

Address used since 29 Nov 2012


Jeffrey Michael Robson - Director

Appointment date: 19 May 2009

Address: Rd 5, Hamilton, 3285 New Zealand

Address used since 09 Nov 2010


Wayne Patrick Kenny - Director (Inactive)

Appointment date: 26 Nov 1986

Termination date: 04 Apr 2007

Address: Hamilton,

Address used since 26 Nov 1986


Darrel John Kenny - Director (Inactive)

Appointment date: 01 Apr 1997

Termination date: 09 Dec 2005

Address: Hamilton,

Address used since 01 Apr 1997


Douglas Bathurst Dean - Director (Inactive)

Appointment date: 26 Nov 1986

Termination date: 01 Apr 1997

Address: R D 2, Ohaupo,

Address used since 26 Nov 1986

Nearby companies

Miranda Dairy Limited
42 Moorhouse Street

Action Developments (2013) Limited
42 Moorhouse Street

Cms Auto & Marine Upholstery Limited
42 Moorhouse Street

Timesmart Limited
42 Moorhouse Street

Solar Partners Nz Limited
42 Moorhouse Street

Solar Quote Comparison Limited
42 Moorhouse Street