Hamilton Brown Property Trust Company Limited (NZBN 9429036725083) was launched on 01 Nov 2001. 2 addresses are in use by the company: 21F Mandeville Street, Riccarton, Christchurch, 8011 (type: physical, registered). 19 Zita Avenue, Matakatia, Whangaparaoa had been their physical address, up until 24 Jul 2019. 2 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 1 share (50 per cent of shares), namely:
Hislop, Janet Elizabeth (a director) located at Rd 2, Cheviot postcode 7382. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (1 share); it includes
Brown, Gary Robert (a director) - located at Grafton, Auckland. "Investment - commercial property" (business classification L671230) is the classification the ABS issued Hamilton Brown Property Trust Company Limited. Our data was last updated on 18 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 21f Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered & service | 24 Jul 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Janet Elizabeth Hislop
Rd 2, Cheviot, 7382
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - current |
|
Gary Robert Brown
Grafton, Auckland, 1010
Address used since 05 Jul 2019
Castle Hill, Nsw, 2154
Address used since 05 Jul 2019 |
Director | 05 Jul 2019 - current |
|
Alison Mary Brown
Matakatia, Whangaparaoa, 0930
Address used since 31 May 2017 |
Director | 01 Nov 2001 - 21 Mar 2019 |
| Previous address | Type | Period |
|---|---|---|
| 19 Zita Avenue, Matakatia, Whangaparaoa, 0930 | Physical | 04 Mar 2019 - 24 Jul 2019 |
| 56a Forge Road, Silverdale, Silverdale, 0932 | Physical | 09 Jun 2017 - 04 Mar 2019 |
| 19 Zita Avenue, Matakatia, Whangaparaoa, 0930 | Registered | 09 Jun 2017 - 24 Jul 2019 |
| 44 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & registered | 01 Mar 2017 - 09 Jun 2017 |
| 3 Bevington Street, Christchurch | Physical & registered | 05 May 2006 - 01 Mar 2017 |
| 6a Shelley Beach Road, Herne Bay, Auckland | Physical | 04 May 2004 - 05 May 2006 |
| 2 Crummer Road, Ponsonby, Auckland | Registered | 25 Feb 2004 - 05 May 2006 |
| 1/5 Cameron Street, Ponsonby, Auckland | Registered | 01 Nov 2001 - 25 Feb 2004 |
| 1/5 Cameron Street, Ponsonby, Auckland | Physical | 01 Nov 2001 - 04 May 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hislop, Janet Elizabeth Director |
Rd 2 Cheviot 7382 |
12 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Gary Robert Director |
Grafton Auckland 1010 |
12 Aug 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brown, Gary Robert Individual |
Grafton Auckland |
19 Sep 2007 - 29 Aug 2008 |
|
Brown, Alison Mary Individual |
Matakatia Whangaparaoa 0930 |
24 Nov 2008 - 12 Aug 2020 |
|
Smith, Reginald Alan Individual |
Christchurch |
24 Nov 2008 - 04 Feb 2016 |
|
Smith, Reginald Alan Individual |
Christchurch |
24 Nov 2008 - 04 Feb 2016 |
|
Brown, Alison Mary Individual |
Matakatia Whangaparaoa 0930 |
01 Nov 2001 - 12 Aug 2020 |
|
Hislop, Janet Elizabeth Individual |
Domett R D 3, Cheviot |
15 Oct 2007 - 27 Jun 2010 |
|
Walker, Raymond Samuel Individual |
Mission Bay Auckland |
01 Nov 2001 - 10 Feb 2005 |
|
Hyde, Philip Harold Individual |
Christchurch |
24 Nov 2008 - 31 May 2017 |
![]() |
Hibiscus Aluminium Limited 62 Forge Road |
![]() |
Daniel Osbourne Investments Limited 50 Forge Road |
![]() |
Osbourne Roberts Investments Limited 50 Forge Road |
![]() |
Pyramid Engineering Limited 50 Forge Road |
![]() |
Vesey Investments Limited Unit 2, 70 Forge Road |
![]() |
Pacific Island Exports Limited 47 Forge Road |
|
Wallace Developers Limited 35 Foundry Road |
|
Rd Chandra Investments Limited 2a Manga Road |
|
66 Properties Limited 66 Small Road |
|
Te-puna Ma Enterprises Limited 258 Spur Road |
|
Black River Trustees Limited 51e Lennon Access Road |
|
Ambition (nz) Limited 46 Bankside Road |