Hamer Holdings Limited (NZBN 9429038032950) was launched on 05 Aug 1997. 5 addresess are in use by the company: 15 Bay View Road, Bluff Hill, Napier, 4110 (type: physical, registered). 11 Fox Street, Clive had been their registered address, up to 05 Sep 2019. 1000000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 333333 shares (33.33% of shares), namely:
Hamer, Andrew Warwick (a director) located at Nelson, Nelson postcode 7010. When considering the second group, a total of 1 shareholder holds 33.33% of all shares (333333 shares); it includes
Craig, Rosemary Alison (an individual) - located at Havelock North, Hawkes Bay. "Investment - commercial property" (ANZSIC L671230) is the category the Australian Bureau of Statistics issued to Hamer Holdings Limited. Our database was last updated on 03 Mar 2024.
Current address | Type | Used since |
---|---|---|
15 Bay View Road, Bluff Hill, Napier, 4110 | Postal & office & delivery | 27 Aug 2019 |
15 Bay View Road, Bluff Hill, Napier, 4110 | Physical & registered & service | 05 Sep 2019 |
Name and Address | Role | Period |
---|---|---|
John Martin Hamer
Bluff Hill, Napier, 4110
Address used since 20 Sep 2019
Clive, Clive, 4102
Address used since 05 Aug 2017 |
Director | 05 Aug 1997 - current |
Rosemary Alison Craig
Havelock North, Hawkes Bay, 4130
Address used since 25 Aug 2015 |
Director | 05 Aug 1997 - current |
Andrew Warwick Hamer
Nelson, Nelson, 7010
Address used since 01 Aug 2011 |
Director | 05 Aug 1997 - current |
Catherine Robin Hamer
Fendalton, Christchurch, 8052
Address used since 10 Jan 2017 |
Director | 05 Aug 1997 - 15 Sep 2022 |
15 Bay View Road , Bluff Hill , Napier , 4110 |
Previous address | Type | Period |
---|---|---|
11 Fox Street, Clive, 4102 | Registered & physical | 16 May 2014 - 05 Sep 2019 |
11 Fox St, Clive, Hawkes Bay, 4102 | Physical | 30 Sep 2009 - 16 May 2014 |
L D Payne, Level 1, 4 Leslie Hills Drive, Christchurch | Registered | 12 Apr 2000 - 16 May 2014 |
L D Payne, Level 1, 4 Leslie Hills Drive, Christchurch | Registered | 11 Apr 2000 - 12 Apr 2000 |
310 Beach Road, Kaiapoi | Physical | 06 Aug 1997 - 30 Sep 2009 |
Shareholder Name | Address | Period |
---|---|---|
Hamer, Andrew Warwick Director |
Nelson Nelson 7010 |
28 Dec 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Craig, Rosemary Alison Individual |
Havelock North Hawkes Bay |
05 Aug 1997 - current |
Shareholder Name | Address | Period |
---|---|---|
Hamer, John Martin Individual |
Bluff Hill Napier 4110 |
05 Aug 1997 - 15 Sep 2022 |
Hamer, John Martin Individual |
Kaiapoi |
05 Aug 1997 - 15 Sep 2022 |
Hamer, John Martin Individual |
Bluff Hill Napier 4110 |
05 Aug 1997 - 15 Sep 2022 |
Hamer, John Martin Individual |
Kaiapoi |
05 Aug 1997 - 15 Sep 2022 |
Hamer, Catherine Robin Individual |
Rd 2 Hokitika |
05 Aug 1997 - 15 Sep 2022 |
Hamer, Catherine Robin Individual |
Fendalton Christchurch 8052 |
05 Aug 1997 - 15 Sep 2022 |
Awh Limited Shareholder NZBN: 9429037988036 Company Number: 877811 Entity |
270a Queen Street Richmond Null |
30 Aug 2010 - 28 Dec 2017 |
Trust, Cathy Hamer Individual |
Fendalton Christchurch 8052 |
05 Aug 1997 - 15 Sep 2022 |
Hamer Genetics Limited Shareholder NZBN: 9429039503411 Company Number: 375767 Entity |
05 Aug 1997 - 24 Apr 2016 | |
Awh Limited Shareholder NZBN: 9429037988036 Company Number: 877811 Entity |
30 Aug 2010 - 28 Dec 2017 | |
Hamer, Andrew Warwick Individual |
Nelson |
05 Aug 1997 - 30 Aug 2010 |
Hamer Genetics Limited Shareholder NZBN: 9429039503411 Company Number: 375767 Entity |
05 Aug 1997 - 24 Apr 2016 |
Lc's Cuts & Colours Limited 16 Grey Street |
|
Riverside Design And Consultancy Limited 6 Stafford Street |
|
Transchair (nz) 1997 Limited 97 School Road |
|
Superior Exterior Treecare Limited 202 Richmond Road |
|
Cometa NZ Limited 15 Bell Street |
G & R Properties Limited 165 Main Road |
N R Investments Holding Limited 3 Railway Road, Whakatu |
Deco City Investments Limited 29 Hales Road |
Jazela Properties Limited 29 Hales Road |
Kalldeen Limited 127 Gilligan Road |
New Zealand New Water Limited 145 Elwood Road |