Hamstead Enterprises Limited (NZBN 9429038921575) was launched on 19 Oct 1992. 2 addresses are in use by the company: Ngauranga Gorge, Wellington (type: physical, service). Centennial Highway, Ngauranga Gorge, Wellington had been their registered address, until 13 Dec 1994. 135000 shares are allocated to 8 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 2100 shares (1.56% of shares), namely:
Hamstead Enterprises Limited (an entity) located at Wellington. When considering the second group, a total of 1 shareholder holds 56.67% of all shares (76500 shares); it includes
Hawkes Bay Meat Company Limited (an entity) - located at 210 Maraekakaho Road, Hastings. Moving on to the third group of shareholders, share allotment (37650 shares, 27.89%) belongs to 1 entity, namely:
Preston Corp Limited, located at Churton Park, Wellington (an entity). "Meat processing" (ANZSIC C111170) is the category the Australian Bureau of Statistics issued to Hamstead Enterprises Limited. Our information was last updated on 16 Feb 2024.
Current address | Type | Used since |
---|---|---|
Ngauranga Gorge, Wellington | Registered | 13 Dec 1994 |
Ngauranga Gorge, Wellington | Physical & service | 01 Jul 1997 |
Name and Address | Role | Period |
---|---|---|
Roderick Norman Preston
Oriental Bay, Wellington, 6011
Address used since 02 Nov 2015 |
Director | 13 Mar 1993 - current |
Craig Richard Noel Hickson
Rd 10, Haumoana, 4180
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - current |
Willem Sandberg
Havelock North, Havelock North, 4130
Address used since 21 Feb 2018 |
Director | 21 Feb 2018 - current |
Christopher Russell Grace
R D 6, Hunterville, 4786
Address used since 02 Nov 2015 |
Director | 12 May 1999 - 28 Nov 2022 |
Andrew Thomas Taylor
Thorndon, Wellington, 6011
Address used since 26 Feb 2020
Rd 2, Motueka, 7197
Address used since 02 Nov 2015 |
Director | 13 Mar 1993 - 28 Aug 2020 |
Geoffrey Roy Vautier
Hataitai, Wellington,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 12 May 1999 |
Keith Ian Andrew Taylor
Wellington,
Address used since 08 Feb 1993 |
Director | 08 Feb 1993 - 23 Oct 1997 |
Jeremy Brodrick Bowes Steel
Thorndon, Wellington,
Address used since 16 Oct 1992 |
Director | 16 Oct 1992 - 08 Feb 1993 |
Mark Newman Berry
Khandallah, Wellington,
Address used since 16 Oct 1992 |
Director | 16 Oct 1992 - 08 Feb 1993 |
Previous address | Type | Period |
---|---|---|
Centennial Highway, Ngauranga Gorge, Wellington | Registered | 13 Dec 1994 - 13 Dec 1994 |
C/- Bell Gully Buddle Weir,, Solicitors, Ibm Centre,, 171 Featherston Street,, Wellington. | Registered | 09 Mar 1993 - 13 Dec 1994 |
Shareholder Name | Address | Period |
---|---|---|
Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Entity (NZ Limited Company) |
Wellington |
04 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Hawkes Bay Meat Company Limited Shareholder NZBN: 9429033695334 Entity (NZ Limited Company) |
210 Maraekakaho Road Hastings 4120 |
22 Feb 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Preston Corp Limited Shareholder NZBN: 9429039317728 Entity (NZ Limited Company) |
Churton Park Wellington 6037 |
19 Oct 1992 - current |
Shareholder Name | Address | Period |
---|---|---|
Grace, Christopher Russell Individual |
Raumati Beach Paraparaumu 5032 |
23 Sep 2009 - current |
Harre, Philip Brett Individual |
Feilding |
23 Sep 2009 - current |
Grace, Susanna Individual |
Raumati Beach Paraparaumu 5032 |
23 Sep 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Ridley, Kathryn Elizabeth Individual |
Brooklyn Wellington 6021 |
28 Apr 2020 - current |
Gatenby, Simon Robert Individual |
Brooklyn Wellington 6021 |
28 Apr 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Shelley, Rachel Mary Individual |
Woodridge Wellington 6037 |
28 Apr 2020 - 04 Apr 2023 |
Shelley, Bruce Individual |
Woodridge Wellington 6037 |
28 Apr 2020 - 04 Apr 2023 |
Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 Entity |
The Terrace Wellington 6011 |
16 Nov 2009 - 31 Aug 2020 |
Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 Entity |
31 Aug 2020 - 31 Aug 2020 | |
Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 Entity |
22 Feb 2018 - 28 Apr 2020 | |
Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 Entity |
25 Sep 2007 - 23 Sep 2009 | |
Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 Entity |
31 Aug 2020 - 31 Aug 2020 | |
Hamstead Enterprises Limited Shareholder NZBN: 9429038921575 Company Number: 563950 Entity |
Wellington |
22 Feb 2018 - 28 Apr 2020 |
Benton, Geoffrey Eric Individual |
Roseneath Wellington |
19 Oct 1992 - 25 Sep 2007 |
Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 Entity |
The Terrace Wellington 6011 |
16 Nov 2009 - 31 Aug 2020 |
Att Investments Limited Shareholder NZBN: 9429033627571 Company Number: 1906031 Entity |
The Terrace Wellington 6011 |
16 Nov 2009 - 31 Aug 2020 |
Grace, Juliana Russell Individual |
R D Hunterville |
19 Oct 1992 - 25 Sep 2007 |
Kia Investments Limited Shareholder NZBN: 9429034632062 Company Number: 1670301 Entity |
25 Sep 2007 - 23 Sep 2009 | |
Dalgety, Fiona Russell Individual |
R D Hunterville |
19 Oct 1992 - 25 Sep 2007 |
Taylor, Andrew Thomas Individual |
Wellington |
19 Oct 1992 - 25 Sep 2007 |
Effective Date | 21 Feb 2018 |
Name | Hawkes Bay Meat Company Limited |
Type | Ltd |
Ultimate Holding Company Number | 1894570 |
Country of origin | NZ |
Address |
First Floor 210 Maraekakaho Road Hastings 4120 |
Curtains.co Limited 25 Centennial Highway |
|
Capital Business Technology Limited 6/25 Centennial Highway |
|
Savile Row Holdings Limited 25 Centennial Highway |
|
Savile Row Marketing Limited 25 Centennial Highway |
|
Fabric Library Limited 25 Centennial Highway |
|
The Curtain Factory Limited 25 Centennial Highway |
Choice Chicken (2017) Limited 214 Main Road |
The Prodigal Daughter Butchery Limited 110 Dixon Street |
Lk Watson Limited 240 Ruahine Street |
Lowe Products Limited 53-55 Manchester Street |
11 Dimensions Limited 65 Hawkestone Road |
Ample Group Limited 3396 Mountain Road |