Shortcuts

Hammergun Inc Limited

Type: NZ Limited Company (Ltd)
9429041048344
NZBN
4879719
Company Number
Registered
Company Status
Current address
L1 B'hive, 72 Taharoto Road
Takapuna
Auckland 0622
New Zealand
Registered & physical & service address used since 10 Mar 2022

Hammergun Inc Limited, a registered company, was launched on 10 Jan 2014. 9429041048344 is the business number it was issued. This company has been managed by 5 directors: Kennedy Westland Garland - an active director whose contract started on 10 Jan 2014,
Jonathan Brian Michell - an active director whose contract started on 10 Jan 2014,
Kathleen Mary Light - an active director whose contract started on 10 Jan 2014,
Jessica Jane Woodroffe - an active director whose contract started on 10 Jan 2014,
James Stuart Hallahan - an inactive director whose contract started on 10 Jan 2014 and was terminated on 03 Jul 2014.
Updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: L1 B'hive, 72 Taharoto Road, Takapuna, Auckland, 0622 (types include: registered, physical).
Hammergun Inc Limited had been using L1 B'hive, 74 Taharoto Road, Takapuna, Auckland as their physical address up until 10 Mar 2022.
A total of 100 shares are allocated to 5 shareholders (4 groups). The first group is comprised of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the next share allocation (25 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: L1 B'hive, 74 Taharoto Road, Takapuna, Auckland, 0622 New Zealand

Physical & registered address used from 12 Mar 2020 to 10 Mar 2022

Address: 361 Beach Road, Campbells Bay, Auckland, 0630 New Zealand

Registered & physical address used from 01 Feb 2019 to 12 Mar 2020

Address: 19a Channel View Road, Campbells Bay, Auckland, 0630 New Zealand

Registered address used from 28 Mar 2018 to 01 Feb 2019

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 13 Mar 2017 to 28 Mar 2018

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Physical address used from 13 Mar 2017 to 01 Feb 2019

Address: 11a Kenmure Avenue, Forrest Hill, Auckland, 0620 New Zealand

Registered & physical address used from 15 Mar 2016 to 13 Mar 2017

Address: 10 Maidstone Street, Grey Lynn, Auckland, 1021 New Zealand

Registered & physical address used from 21 Jan 2016 to 15 Mar 2016

Address: 3 Jutland Road, Hauraki, Auckland, 0622 New Zealand

Physical & registered address used from 10 Jan 2014 to 21 Jan 2016

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 12 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Director Woodroffe, Jessica Jane Takapuna
Auckland
0622
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Michell, Jonathan Brian Hauraki
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 25
Director Light, Kathleen Mary Devonport
Auckland
0624
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Garland, Kennedy Westland Waipu
0582
New Zealand
Individual Deane, Christopher Gary Epsom
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Director James Stuart Hallahan Takapuna
Auckland
0622
New Zealand
Individual Hallahan, James Stuart Takapuna
Auckland
0622
New Zealand
Directors

Kennedy Westland Garland - Director

Appointment date: 10 Jan 2014

Address: Waipu, Waipu, 0582 New Zealand

Address used since 21 Mar 2016


Jonathan Brian Michell - Director

Appointment date: 10 Jan 2014

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 02 Mar 2021

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 04 Mar 2020

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 10 Jan 2014


Kathleen Mary Light - Director

Appointment date: 10 Jan 2014

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 21 Mar 2016


Jessica Jane Woodroffe - Director

Appointment date: 10 Jan 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jan 2014


James Stuart Hallahan - Director (Inactive)

Appointment date: 10 Jan 2014

Termination date: 03 Jul 2014

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 10 Jan 2014

Nearby companies

J Sinclair Trustee Limited
17 Channel View Road

Jil Trustee Limited
288 Beach Road

Redfire Trustee Company Limited
13 Channel View Road

Nikau North Limited
20a Channel View Road

Abert Trustee Company Limited
2/27 Channel View Road

Functioneight Limited
2/27 Channel View Road