Hanmer Real Estate Limited (issued a New Zealand Business Number of 9429037455934) was launched on 11 Nov 1999. 2 addresses are in use by the company: 60 Ludlow Drive, Ashburton, 7774 (type: physical, registered). 16 Webb Street, Christchurch had been their physical address, until 12 Apr 2021. 150 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (66.67 per cent of shares), namely:
Hickmott, Edgar Frederick Bayne (an individual) located at Ashburton postcode 7774. When considering the second group, a total of 1 shareholder holds 33.33 per cent of all shares (50 shares); it includes
Hickmott, Charlotte Jane (a director) - located at Ashburton. Our data was last updated on 27 Mar 2024.
Current address | Type | Used since |
---|---|---|
60 Ludlow Drive, Ashburton, 7774 | Physical & registered & service | 12 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Edgar Frederick Bayne Hickmott
Ashburton, 7774
Address used since 31 Mar 2021
Saint Albans, Christchurch, 8014
Address used since 01 Apr 2010 |
Director | 11 Nov 1999 - current |
Charlotte Jane Hickmott
Ashburton, 7774
Address used since 31 Mar 2021
Saint Albans, Christchurch, 8014
Address used since 01 Apr 2010 |
Director | 11 Nov 1999 - current |
Ondre Lindsay Hickmott
Saint Albans, Christchurch, 8014
Address used since 01 Apr 2010 |
Director | 11 Nov 1999 - 16 Nov 2015 |
60 Ludlow Drive , Ashburton , 7700 |
Previous address | Type | Period |
---|---|---|
16 Webb Street, Christchurch | Physical & registered | 12 Apr 2010 - 12 Apr 2021 |
989 Colombo Street, Christchurch | Physical & registered | 06 Jun 2008 - 12 Apr 2010 |
49 Conical Hill Rd, Hanmer Springs | Physical & registered | 25 Jun 2004 - 06 Jun 2008 |
49 Couical Hill Road, Hanmer Springs | Registered | 01 May 2003 - 25 Jun 2004 |
Level 1, Alpine Chambers, 18 Conical Hill Road, Hanmer Springs | Registered | 12 Apr 2000 - 01 May 2003 |
49 Couical Hill Road, Hanmer Springs | Physical | 11 Nov 1999 - 11 Nov 1999 |
Level 1, Alpine Chambers, 18 Conical Hill Road, Hanmer Springs | Physical | 11 Nov 1999 - 25 Jun 2004 |
Shareholder Name | Address | Period |
---|---|---|
Hickmott, Edgar Frederick Bayne Individual |
Ashburton 7774 |
11 Nov 1999 - current |
Shareholder Name | Address | Period |
---|---|---|
Hickmott, Charlotte Jane Director |
Ashburton 7774 |
14 Mar 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Carter, Charlotte Jane Individual |
Christchurch |
18 Jun 2004 - 14 Mar 2017 |
Hickmott, Ondre Lindsay Individual |
Christchurch |
11 Nov 1999 - 14 Mar 2017 |
Mycroft Limited 5 Webb Street |
|
Banks Peninsula Charitable And Maritime Trust 5 Webb Street |
|
The Duchamp Collective Limited 154 Merivale Lane |
|
Duchamp Development Management Limited 154 Merivale Lane |
|
The Creative Group Limited 134 Papanui Road |
|
Cameronbutler Design Limited Flat 4, 33 Holly Road |