Hanham & Philp Contractors Limited, a registered company, was registered on 28 Aug 1979. 9429040351469 is the NZ business number it was issued. The company has been managed by 4 directors: John Neville Parish - an active director whose contract started on 03 Apr 2002,
Jason Maurice Young - an active director whose contract started on 30 Aug 2004,
Keith Russell Hanham - an inactive director whose contract started on 28 Jun 1991 and was terminated on 03 Mar 2008,
Alan Basil Philp - an inactive director whose contract started on 28 Jun 1991 and was terminated on 30 Sep 2005.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 83 Victoria Street, Christchurch, 8013 (types include: physical, registered).
Hanham & Philp Contractors Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address up until 17 Dec 2013.
A total of 160000 shares are issued to 22 shareholders (10 groups). The first group is comprised of 8000 shares (5 per cent) held by 3 entities. Next we have the second group which includes 3 shareholders in control of 55400 shares (34.63 per cent). Lastly we have the next share allocation (8000 shares 5 per cent) made up of 3 entities.
Previous addresses
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 10 Dec 2012 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 23 Jun 2011 to 17 Dec 2013
Address: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 23 Jun 2011 to 10 Dec 2012
Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Chrsitchurch New Zealand
Registered & physical address used from 05 Dec 2002 to 23 Jun 2011
Address: Ashton Wheelans & Hegan, 127 Armagh St, Christchurch
Registered address used from 07 Apr 1997 to 05 Dec 2002
Address: C/- Ashton Wheelans & Hegan, 127 Armagh Street, Christchurch
Physical address used from 07 Apr 1997 to 05 Dec 2002
Basic Financial info
Total number of Shares: 160000
Annual return filing month: November
Annual return last filed: 29 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Epa Trustees Limited Shareholder NZBN: 9429047539303 |
Christchurch Central Christchurch 8011 New Zealand |
22 Dec 2023 - |
Individual | Thompson, Kelly Ann |
Prebbleton 7604 New Zealand |
22 Dec 2023 - |
Individual | Thompson, Rhys Brydon |
Prebbleton 7604 New Zealand |
22 Dec 2023 - |
Shares Allocation #2 Number of Shares: 55400 | |||
Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
Individual | Parish, Tiffany Margaret |
83 Victoria Street Christchurch 8013 New Zealand |
22 Nov 2004 - |
Individual | Parish, John Neville |
Harewood Christchurch 8051 New Zealand |
22 Nov 2004 - |
Shares Allocation #3 Number of Shares: 8000 | |||
Individual | Richards, Paul Andrew |
Northwood Christchurch 8051 New Zealand |
27 Sep 2021 - |
Entity (NZ Limited Company) | Mds Law Trust Services No 8 Limited Shareholder NZBN: 9429045883972 |
Christchurch 8011 New Zealand |
27 Sep 2021 - |
Individual | Richards, Vicki Marie Calder |
Northwood Christchurch 8051 New Zealand |
27 Sep 2021 - |
Shares Allocation #4 Number of Shares: 8000 | |||
Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
Individual | Fisher, Samantha Jane |
Rolleston Rolleston 7615 New Zealand |
27 Sep 2021 - |
Individual | Paterson, Mark Robert |
Rolleston Rolleston 7615 New Zealand |
27 Sep 2021 - |
Shares Allocation #5 Number of Shares: 8000 | |||
Individual | Parkes, Layla Camille |
Rolleston Rolleston 7615 New Zealand |
27 Oct 2022 - |
Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
Individual | Mcgibbon, Kieran David |
Rolleston Rolleston 7615 New Zealand |
27 Sep 2021 - |
Shares Allocation #6 Number of Shares: 63400 | |||
Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
Individual | Young, Patricia Ann |
Rd6 Rangiora 7476 New Zealand |
22 Nov 2004 - |
Individual | Young, Jason Maurice |
Rd6 Rangiora 7476 New Zealand |
22 Nov 2004 - |
Shares Allocation #7 Number of Shares: 599 | |||
Individual | Parish, John Neville |
Harewood Christchurch 8051 New Zealand |
22 Nov 2004 - |
Shares Allocation #8 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Sbh Trustee Limited Shareholder NZBN: 9429037480202 |
76 Victoria Street 8141 New Zealand |
05 Apr 2017 - |
Shares Allocation #9 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Amo Trustees Limited Shareholder NZBN: 9429037337643 |
83 Victoria Street Christchurch 8013 New Zealand |
28 Nov 2003 - |
Shares Allocation #10 Number of Shares: 599 | |||
Individual | Young, Jason Maurice |
Rd6 Rangiora 7476 New Zealand |
22 Nov 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanham, Keith Russell |
Riccarton Christchurch New Zealand |
28 Aug 1979 - 05 Apr 2017 |
Individual | Philp, Alan Basil |
Kaiapoi |
28 Aug 1979 - 03 Nov 2004 |
Individual | Hanham, Heather Margaret |
Riccarton Christchurch |
28 Aug 1979 - 27 Jun 2005 |
John Neville Parish - Director
Appointment date: 03 Apr 2002
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 30 Jun 2010
Jason Maurice Young - Director
Appointment date: 30 Aug 2004
Address: Rd6, Rangiora, 7476 New Zealand
Address used since 30 Jun 2010
Keith Russell Hanham - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 03 Mar 2008
Address: Riccarton, Christchurch,
Address used since 29 Oct 2004
Alan Basil Philp - Director (Inactive)
Appointment date: 28 Jun 1991
Termination date: 30 Sep 2005
Address: Kaiapoi,
Address used since 28 Jun 1991
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2