Shortcuts

Hamilton Wallace Holdings Limited

Type: NZ Limited Company (Ltd)
9429040584614
NZBN
80312
Company Number
Registered
Company Status
Current address
328 Pollen Street
Thames New Zealand
Registered & physical & service address used since 01 Feb 2007
99 Great South Road
Epsom
Auckland 1051
New Zealand
Registered address used since 13 Feb 2025
99 Great South Road
Epsom
Auckland 1051
New Zealand
Service address used since 14 Feb 2025

Hamilton Wallace Holdings Limited, a registered company, was started on 14 Oct 1970. 9429040584614 is the NZ business number it was issued. The company has been supervised by 3 directors: Michael Ian Service - an active director whose contract started on 01 Jul 2023,
Robert Neville Shrubsall - an inactive director whose contract started on 29 Jan 1987 and was terminated on 31 Mar 2023,
Gloria May Yvette Shrubsall - an inactive director whose contract started on 29 Jan 1987 and was terminated on 26 Oct 2000.
Last updated on 14 May 2025, BizDb's database contains detailed information about 1 address: 99 Great South Road, Epsom, Auckland, 1051 (category: service, registered).
Hamilton Wallace Holdings Limited had been using Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City as their registered address until 01 Feb 2007.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1800 shares (90 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 200 shares (10 per cent).

Addresses

Previous addresses

Address #1: Cst Nexia Ltd, Chartered Accountants, L3, Cst Nexia Centre. 22 Amersham Way, Manukau City

Registered & physical address used from 07 Mar 2006 to 01 Feb 2007

Address #2: Level 3, Cst Nexia Centre, 22 Amersham Way, Manukau City

Registered & physical address used from 03 Mar 2004 to 07 Mar 2006

Address #3: Nda House, 22 Amersham Way, Manukau City

Physical address used from 09 Mar 2001 to 09 Mar 2001

Address #4: Cst Management Centre, Level 3, 22 Amersham Way, Manukau City

Physical address used from 09 Mar 2001 to 03 Mar 2004

Address #5: Arthur Young, 22 Amersham Way, Manukau City

Registered address used from 09 Mar 2001 to 03 Mar 2004

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 04 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1800
Other (Other) Michael Ian Service, Margaret Alice Service And Helen Telma Young Thames
3500
New Zealand
Shares Allocation #2 Number of Shares: 200
Individual Service, Michael Ian Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shrubsall, Robert Neville Whangamata 2982

New Zealand
Individual Shrubsall, R N Whangamata 2982
Individual Shrubsall, R N Whangamata 2982
Individual Sole, B H Manukau City

New Zealand
Individual Kidd, H D Glenfield
Auckland
0629
New Zealand
Directors

Michael Ian Service - Director

Appointment date: 01 Jul 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Jul 2023


Robert Neville Shrubsall - Director (Inactive)

Appointment date: 29 Jan 1987

Termination date: 31 Mar 2023

Address: Whangamata, 2982 New Zealand

Address used since 03 Feb 2016


Gloria May Yvette Shrubsall - Director (Inactive)

Appointment date: 29 Jan 1987

Termination date: 26 Oct 2000

Address: Cockle Bay, Howick,

Address used since 29 Jan 1987

Nearby companies

La Vada Hair Limited
328 Pollen Street

Micmat Limited
328 Pollen Street

Jac Vansi Limited
328 Pollen Street

Zk-ynz Limited
328 Pollen Street

Whangapoua Builders Limited
328b Pollen Street

Lhamo Enterprise Limited
328 Pollen Street