Hamilton Hindin Greene Limited (New Zealand Business Number 9429033879284) was registered on 25 Sep 2006. 5 addresess are currently in use by the company: Po Box 10, Christchurch, 8140 (type: postal, office). 1St Floor, 184 Manchester Street, Christchurch had been their physical address, up until 08 Jul 2014. 1300000 shares are issued to 10 shareholders who belong to 10 shareholder groups. The first group contains 1 entity and holds 428570 shares (32.97% of shares), namely:
Williamson, Grant Robert (an individual) located at Christchurch postcode 8051. In the second group, a total of 1 shareholder holds 1.65% of all shares (21429 shares); it includes
Sullivan, Jeremy Daniel (an individual) - located at Northwood, Christchurch. Moving on to the next group of shareholders, share allocation (71429 shares, 5.49%) belongs to 1 entity, namely:
Sullivan, Jeremy Daniel, located at Northwood, Christchurch (an individual). "Portfolio investment management service" (business classification K641940) is the category the ABS issued to Hamilton Hindin Greene Limited. Businesscheck's data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
1st Floor, 83 Victoria Street, Christchurch, 8013 | Physical & registered & service | 08 Jul 2014 |
Po Box 10, Christchurch, 8140 | Postal | 03 Mar 2020 |
1st Floor, 83 Victoria Street, Christchurch, 8013 | Office & delivery | 03 Mar 2020 |
Name and Address | Role | Period |
---|---|---|
Grant Robert Williamson
Casebrook, Christchurch, 8051
Address used since 19 Apr 2010 |
Director | 25 Sep 2006 - current |
David Michael Hayes
Mount Pleasant, Christchurch, 8081
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - current |
Graeme Carson Mcglinn
Papanui, Christchurch, 8053
Address used since 24 Aug 2016 |
Director | 24 Aug 2016 - current |
Donna Maree Moore
Avondale, Christchurch, 8061
Address used since 17 Nov 2022 |
Director | 17 Nov 2022 - current |
Brian Patrick Kreft
Wanaka, Wanaka, 9305
Address used since 03 Mar 2016 |
Director | 01 Oct 2006 - 04 Jun 2018 |
James Howard Nigel Smalley
Christchurch Central, Christchurch, 8013
Address used since 05 Jul 2016 |
Director | 19 Mar 2013 - 26 Jun 2017 |
Richard John Maxwell Boulton
Christchurch, 8081
Address used since 25 Sep 2006 |
Director | 25 Sep 2006 - 27 Jul 2015 |
Adrian William Vance
Landsdowne Valley, Rd 2, Christchurch,
Address used since 25 Sep 2006 |
Director | 25 Sep 2006 - 18 Jun 2012 |
83 Victoria Street , Christchurch Central , Christchurch , 8013 |
Previous address | Type | Period |
---|---|---|
1st Floor, 184 Manchester Street, Christchurch, 8140 | Physical | 14 Mar 2013 - 08 Jul 2014 |
1st Floor, 184 Manchester Street, Christchurch, 8140 | Registered | 09 Aug 2012 - 08 Jul 2014 |
1st Floor, 355 Lincoln Road, Addington, Christchurch, 8140 | Registered | 14 Apr 2011 - 09 Aug 2012 |
1st Floor, 355 Lincoln Road, Addington, Christchurch, 8140 | Physical | 14 Apr 2011 - 14 Mar 2013 |
4th Floor, 164 Hereford Street, Christchurch | Physical & registered | 25 Sep 2006 - 14 Apr 2011 |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Grant Robert Individual |
Christchurch 8051 |
25 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Jeremy Daniel Individual |
Northwood Christchurch 8051 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Sullivan, Jeremy Daniel Individual |
Northwood Christchurch 8051 |
31 Oct 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Grant Trevor Individual |
Hoon Hay Christchurch 8025 |
17 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Davies, Grant Trevor Individual |
Hoon Hay Christchurch 8025 |
17 Jun 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayes, David Michael Individual |
Mount Pleasant Christchurch 8081 |
16 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Hayes, David Michael Individual |
Mount Pleasant Christchurch 8081 |
16 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Ian Individual |
Parklands Christchurch 8083 |
19 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Perry, Ian Individual |
Parklands Christchurch 8083 |
19 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Williamson, Grant Robert Individual |
Regents Park Christchurch 8051 |
25 Sep 2006 - current |
Shareholder Name | Address | Period |
---|---|---|
Smalley, James Howard Nigel Individual |
Christchurch Central Christchurch 8013 |
20 Mar 2013 - 28 Jul 2022 |
Vance, Adrian William Individual |
Landsdowne Valley Rd 2, Christchurch |
25 Sep 2006 - 19 Jun 2012 |
Williamson, Larissa Mary Individual |
Casebrook Christchurch 8051 |
25 Sep 2006 - 11 Jun 2019 |
Boulton, Yvonne Lesley Ellen Individual |
Christchurch 8081 |
25 Sep 2006 - 27 Jul 2016 |
Smalley, James Howard Nigel Individual |
Christchurch Central Christchurch 8013 |
20 Mar 2013 - 28 Jul 2022 |
Boulton, Richard John Maxwell Individual |
Christchurch 8081 |
25 Sep 2006 - 27 Jul 2016 |
Vance, Adrian William Individual |
Landsdowne Valley Rd 2, Christchurch |
25 Sep 2006 - 19 Jun 2012 |
Vance, Kerry Anne Individual |
Rd 2, Christchurch |
25 Sep 2006 - 19 Jun 2012 |
Simplex Cc Trading Limited 83 Victoria Street |
|
Annandale Enterprises Limited 83 Victoria Street |
|
Ideal Tyre Imports 2013 Limited Level 2 |
|
Kpi Group 196 Limited Level 2 |
|
Kpi Group 234 Limited Level 2 |
|
Kpi Group 14-20 Limited Level 2 |
Abbott Investment Management Limited 128 Kilmore Street |
Lyfords Limited 1 Crestview Grove |
The Emperial United Investment Group Limited 51 Weston Road |
Overview Portfolio Limited Level 1, 83 Victoria Street |
Ala Investments Limited 28a Aintree Street |
Richards Financial Services Limited 6 Priorsford Court |