Dark Hampton Limited, a registered company, was incorporated on 03 Jul 2017. 9429046217721 is the New Zealand Business Number it was issued. "Sales agent for manufacturer or wholesaler" (ANZSIC F380050) is how the company is categorised. The company has been run by 3 directors: Kate Louise Brown - an active director whose contract began on 03 Jul 2017,
Amie Lynelle Bingham - an active director whose contract began on 03 Jul 2017,
Amanda Jane Barker - an inactive director whose contract began on 03 Jul 2017 and was terminated on 01 Jul 2021.
Updated on 08 Mar 2025, our database contains detailed information about 1 address: 70A Idris Road, Fendalton, Christchurch, 8052 (types include: physical, registered).
Dark Hampton Limited had been using 26 Wroxton Terrace, Merivale, Christchurch as their registered address up to 25 Jun 2019.
Former names for this company, as we managed to find at BizDb, included: from 28 Jun 2017 to 06 Dec 2021 they were called 3 Sugars Limited.
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 1000 shares (33.33 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1000 shares (33.33 per cent). Finally the next share allocation (1000 shares 33.33 per cent) made up of 1 entity.
Previous address
Address: 26 Wroxton Terrace, Merivale, Christchurch, 8014 New Zealand
Registered & physical address used from 03 Jul 2017 to 25 Jun 2019
Basic Financial info
Total number of Shares: 3000
Annual return filing month: June
Annual return last filed: 06 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Firm77 Trustees Limited Shareholder NZBN: 9429030008748 |
Merivale Christchurch 8014 New Zealand |
27 May 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Director | Bingham, Amie Lynelle |
Merivale Christchurch 8014 New Zealand |
03 Jul 2017 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Brown, Kate Louise |
Fendalton Christchurch 8052 New Zealand |
03 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Barker, Amanda Jane |
Merivale Christchurch 8014 New Zealand |
03 Jul 2017 - 27 May 2018 |
Director | Amanda Jane Barker |
Merivale Christchurch 8014 New Zealand |
03 Jul 2017 - 27 May 2018 |
Kate Louise Brown - Director
Appointment date: 03 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Jul 2017
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 16 Jun 2019
Amie Lynelle Bingham - Director
Appointment date: 03 Jul 2017
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Jul 2017
Amanda Jane Barker - Director (Inactive)
Appointment date: 03 Jul 2017
Termination date: 01 Jul 2021
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 03 Jul 2017
Bg Hadlee Consulting Limited
17 B Poynder Ave
The Sovereign Community Trust
434a Wroxton Terrace
Art Rentals (nz) Limited
21 Wroxton Terrace
Corporate Art Limited
21 Wroxton Terrace
Lofted Morality Limited
44 Wroxton Terrace
Heart Management Limited
23a Poynder Avenue
1020 Limited
12a St Albans Street
Adanac Agencies Limited
54 Holmwood Road
Alternative Sewerage Systems (nz) Limited
52 Aorangi Road
Dbw Marketing Limited
Level Two, Ami House
Indx Limited
46 Leinster Road
Stellar Haus Limited
Staples Rodway