Shortcuts

Hampton Motor Company Limited

Type: NZ Limited Company (Ltd)
9429040360737
NZBN
139172
Company Number
Registered
Company Status
G391220
Industry classification code
Motorcycle Or Scooter Retailing (including Associated Servicing)
Industry classification description
Current address
472 Prices Valley Road
Prices Valley
Little River 7591
New Zealand
Registered & physical & service address used since 17 Feb 2017

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%).

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 26250
Individual Hampton, Shirley Margaret Wigram
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 8750
Individual Hampton, Robin Francis Thomas Rd 1
Little River
7591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hampton, Neville Richard Christchurch
Directors

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

Similar companies

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