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).
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
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 | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1800 | |||
| Other (Other) | Michael Ian Service, Margaret Alice Service And Helen Telma Young |
Thames 3500 New Zealand |
21 Mar 2024 - |
| Shares Allocation #2 Number of Shares: 200 | |||
| Individual | Service, Michael Ian |
Remuera Auckland 1050 New Zealand |
21 Mar 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Shrubsall, Robert Neville |
Whangamata 2982 New Zealand |
14 Oct 1970 - 12 Jul 2023 |
| Individual | Shrubsall, R N |
Whangamata 2982 |
14 Oct 1970 - 12 Feb 2024 |
| Individual | Shrubsall, R N |
Whangamata 2982 |
14 Oct 1970 - 12 Feb 2024 |
| Individual | Sole, B H |
Manukau City New Zealand |
14 Oct 1970 - 21 Mar 2011 |
| Individual | Kidd, H D |
Glenfield Auckland 0629 New Zealand |
14 Oct 1970 - 01 Sep 2022 |
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
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