No. 31 Hanmer Limited (issued an NZ business number of 9429041799499) was incorporated on 19 Jun 2015. 2 addresses are in use by the company: 502 Main Street, Palmerston North, 4410 (type: physical, registered). 484 Main Street, Palmerston North had been their physical address, up to 08 Mar 2018. 100 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98% of shares), namely:
Gill, Kim Joanne (a director) located at Hanmer Springs postcode 7334,
Fletcher Vautier Moore Trustees Limited (an other) located at 105 Collingwood Street, Nelson postcode 7010,
Gill, Steven John (an individual) located at Hanmer Springs, Hanmer Springs postcode 7334. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Gill, Steven John (an individual) - located at Hanmer Springs, Hanmer Springs. Next there is the 3rd group of shareholders, share allotment (1 share, 1%) belongs to 1 entity, namely:
Gill, Kim Joanne, located at Hanmer Springs (a director). "Restaurant operation" (ANZSIC H451130) is the category the Australian Bureau of Statistics issued to No. 31 Hanmer Limited. The Businesscheck data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
502 Main Street, Palmerston North, 4410 | Physical & registered & service | 08 Mar 2018 |
Name and Address | Role | Period |
---|---|---|
Steven John Gill
Hanmer Springs, 7334
Address used since 28 Feb 2018 |
Director | 19 Jun 2015 - current |
Stephen John Gill
Hanmer Springs, Hanmer Springs, 7334
Address used since 14 Jul 2015
Hanmer Springs, 7334
Address used since 28 Feb 2018 |
Director | 19 Jun 2015 - current |
Kim Joanne Gill
Hanmer Springs, Hanmer Springs, 7334
Address used since 14 Jul 2015
Hanmer Springs, 7334
Address used since 28 Feb 2018 |
Director | 19 Jun 2015 - current |
Previous address | Type | Period |
---|---|---|
484 Main Street, Palmerston North, 0000 | Physical & registered | 19 Jun 2015 - 08 Mar 2018 |
Shareholder Name | Address | Period |
---|---|---|
Gill, Kim Joanne Director |
Hanmer Springs 7334 |
19 Jun 2015 - current |
Fletcher Vautier Moore Trustees Limited Other (Other) |
105 Collingwood Street Nelson 7010 |
19 Jun 2015 - current |
Gill, Steven John Individual |
Hanmer Springs Hanmer Springs 7334 |
27 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gill, Steven John Individual |
Hanmer Springs Hanmer Springs 7334 |
27 Jul 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Gill, Kim Joanne Director |
Hanmer Springs 7334 |
19 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Gill, Stephen John Director |
Hanmer Springs Hanmer Springs 7334 |
19 Jun 2015 - 27 Jul 2022 |
Gill, Stephen John Director |
Hanmer Springs Hanmer Springs 7334 |
19 Jun 2015 - 27 Jul 2022 |
Gill, Stephen John Director |
Hanmer Springs 7334 |
19 Jun 2015 - 27 Jul 2022 |
Bennett Currie (2014) Limited 502 Main Street |
|
Add Trustees Limited 502 Main Street |
|
Cjd Trustees Limited 502 Main Street |
|
Rdbms Consulting Limited 502 Main Street |
|
Stonehurst Trustees Limited 502 Main Street |
|
Dalmeny Trustees Limited 502 Main Street |
First Note Limited 502 Main Street |
Jupiter Culinary Limited 502 Main Street |
The Bean Cafe Limited 92 Broadway Avenue |
NZ Lnq Limited 21 Broadway Avenue |
NZ L&s Limited 19 Broadway Avenue |
Maruhan Limited 130 King Street |