Hmr7 Limited (issued an NZBN of 9429030719019) was launched on 17 Apr 2012. 1 address is in use by the company: 287-293 Durham Street North, Christchurch, 8013 (type: physical, registered). 30 Sir William Pickering Drive, Burnside, Christchurch had been their registered address, up to 14 Jul 2017. 533000 shares are issued to 7 shareholders who belong to 3 shareholder groups. The first group consists of 3 entities and holds 133250 shares (25% of shares), namely:
Somboon Hanni (a director) located at St Heliers, Auckland postcode 1071,
Werner Hanni (a director) located at St Heliers, Auckland postcode 1071,
Sarah Sleight (an individual) located at Rd 3, Cromwell postcode 9383. As far as the second group is concerned, a total of 2 shareholders hold 10% of all shares (53300 shares); it includes
Pamela Richardson (an individual) - located at Rd 3, Akaroa,
Sarah Sleight (an individual) - located at Rd 3, Cromwell. The third group of shareholders, share allocation (213200 shares, 40%) belongs to 2 entities, namely:
Scott Mazey, located at Albert Town, Wanaka (a director),
Lester Clark, located at Oriental Bay, Wellington (an individual). "K624030 Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is the category the ABS issued to Hmr7 Limited. The Businesscheck database was last updated on 12 Dec 2020.
Current address | Type | Used since |
---|---|---|
287-293 Durham Street North, Christchurch, 8013 | Physical & registered | 14 Jul 2017 |
Name and Address | Role | Period |
---|---|---|
Somboon Hanni
St Heliers, Auckland, 1071
Address used since 22 Apr 2015 |
Director | 17 Apr 2012 - current |
Werner Hanni
St Heliers, Auckland, 1071
Address used since 22 Apr 2015 |
Director | 17 Apr 2012 - current |
Scott David Mazey
Albert Town, Wanaka, 9305
Address used since 14 May 2015 |
Director | 17 Apr 2012 - current |
Sarah Jane Sleight
Rd 3, Cromwell, 9383
Address used since 16 May 2016 |
Director | 17 Apr 2012 - current |
Julie Millar
Papanui, Christchurch, 8052
Address used since 02 May 2012 |
Director | 02 May 2012 - current |
Gavin Mark Abbot
Merivale, Christchurch, 8014
Address used since 02 May 2012 |
Director | 02 May 2012 - 22 Apr 2020 |
Gavin Mark Abbott
Merivale, Christchurch, 8014
Address used since 02 May 2012 |
Director | 02 May 2012 - 02 May 2012 |
Previous address | Type | Period |
---|---|---|
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered & physical | 17 Apr 2012 - 14 Jul 2017 |
Shareholder Name | Address | Period |
---|---|---|
Somboon Hanni Director |
St Heliers Auckland 1071 |
17 Apr 2012 - current |
Werner Hanni Director |
St Heliers Auckland 1071 |
17 Apr 2012 - current |
Sarah Jane Sleight Individual |
Rd 3 Cromwell 9383 |
16 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Pamela Joan Richardson Individual |
Rd 3 Akaroa 7583 |
17 Apr 2012 - current |
Sarah Jane Sleight Individual |
Rd 3 Cromwell 9383 |
16 May 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Scott David Mazey Director |
Albert Town Wanaka 9305 |
17 Apr 2012 - current |
Lester David Clark Individual |
Oriental Bay Wellington 6011 |
17 Apr 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Sarah Jane Richardson Director |
Rd 3 Cromwell 9383 |
17 Apr 2012 - 16 May 2016 |
![]() |
Macplas Engineering Limited 287-293 Durham Street North |
![]() |
Roading And Building Cartage Limited 287-293 Durham Street North |
![]() |
Weir Nominees Limited 287-293 Durham Street North |
![]() |
Zamzola Limited 287-293 Durham Street North |
![]() |
Mackay Trustees 2013 Limited 287 - 293 Durham Street |
![]() |
L & P Build Limited 287-293 Durham Street North, Christchurch Central |
Diver Group Holdings Limited 287-293 Durham Street North |
Plughole Limited 287-293 Durham Street North |
Archer Seymour Holdings Limited Unit 3, 77 Gloucester Street |
Cabbage Flat Holdings Limited 329 Durham Street |
Cabbage Flat Trustees Limited 329 Durham Street |
Opera Club Trustee Limited 329 Durham Street |