Hampton Motor Company Limited, a registered company, was registered on 29 Sep 1978. 9429040360737 is the NZ business identifier it was issued. "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is how the company is categorised. The company has been supervised by 3 directors: Robin Francis Thomas Hampton - an active director whose contract began on 23 Jul 1990,
Ryan James Hampton - an active director whose contract began on 01 Sep 2019,
Neville Richard Hampton - an inactive director whose contract began on 23 Jul 1990 and was terminated on 02 Jan 2018.
Updated on 21 Apr 2024, our database contains detailed information about 1 address: 472 Prices Valley Road, Prices Valley, Little River, 7591 (type: registered, physical).
Hampton Motor Company Limited had been using 20 Carmen Road, Christchurch as their physical address until 17 Feb 2017.
Former names used by this company, as we found at BizDb, included: from 25 Oct 2001 to 04 Feb 2004 they were named European Motor Centre Limited, from 31 Jan 1997 to 25 Oct 2001 they were named European Motorcycles Limited and from 29 Sep 1978 to 31 Jan 1997 they were named Hornby Cycle & Motor Cycle Centre Limited.
A total of 35000 shares are issued to 2 shareholders (2 groups). The first group consists of 26250 shares (75%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 8750 shares (25%).
Previous addresses
Address: 20 Carmen Road, Christchurch New Zealand
Physical address used from 07 Mar 2003 to 17 Feb 2017
Address: 20 Carmen Rd, Christchurch New Zealand
Registered address used from 15 Mar 2002 to 17 Feb 2017
Address: 12 Shands Road, Christchurch
Physical address used from 17 Mar 1997 to 07 Mar 2003
Address: Branston Buildings, Main South Rd, Hornby, Christchurch
Registered address used from 21 Feb 1994 to 15 Mar 2002
Basic Financial info
Total number of Shares: 35000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 26250 | |||
Individual | Hampton, Shirley Margaret |
Wigram Christchurch 8042 New Zealand |
29 Sep 1978 - |
Shares Allocation #2 Number of Shares: 8750 | |||
Individual | Hampton, Robin Francis Thomas |
Rd 1 Little River 7591 New Zealand |
29 Sep 1978 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hampton, Neville Richard |
Christchurch |
29 Sep 1978 - 13 Feb 2018 |
Robin Francis Thomas Hampton - Director
Appointment date: 23 Jul 1990
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Feb 2021
Address: Little River, Christchurch, 7591 New Zealand
Address used since 01 Aug 2020
Address: Prices Valley, Little River, 7591 New Zealand
Address used since 09 Feb 2017
Ryan James Hampton - Director
Appointment date: 01 Sep 2019
Address: Rd 1, Little River, 7591 New Zealand
Address used since 01 Dec 2020
Address: Wigram, Christchurch, 8442 New Zealand
Address used since 01 Aug 2020
Address: Tai Tapu, 7672 New Zealand
Address used since 14 Feb 2020
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Sep 2019
Neville Richard Hampton - Director (Inactive)
Appointment date: 23 Jul 1990
Termination date: 02 Jan 2018
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 09 Feb 2017
Bavarian Motorcycle Services Limited
1/170 Wordsworth Street
Casbolts E R Limited
39 Manchester Street
Christchurch Motorcycles Limited
19b Cracroft Terrace
Escape Living Limited
20 Thackers Quay
Mark Brown Motors Limited
18 Fitzgerald Avenue
Motorcycle Imports Direct Limited
44 Birdwood Avenue