General information

Hamilton Hindin Greene Limited

Type: NZ Limited Company (Ltd)
9429033879284
New Zealand Business Number
1863928
Company Number
Registered
Company Status
K641940 - Portfolio Investment Management Service
Industry classification codes with description

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
Contact info
64 3 3798420
Phone (Phone)
enquiries@hhg.co.nz
Email
http://www.hhg.co.nz/
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1300000
Total number of Shares
March
Annual return filing month
03 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 428570
Shareholder Name Address Period
Williamson, Grant Robert
Individual
Christchurch
8051
25 Sep 2006 - current
Shares Allocation #2 Number of Shares: 21429
Shareholder Name Address Period
Sullivan, Jeremy Daniel
Individual
Northwood
Christchurch
8051
31 Oct 2016 - current
Shares Allocation #3 Number of Shares: 71429
Shareholder Name Address Period
Sullivan, Jeremy Daniel
Individual
Northwood
Christchurch
8051
31 Oct 2016 - current
Shares Allocation #4 Number of Shares: 71429
Shareholder Name Address Period
Davies, Grant Trevor
Individual
Hoon Hay
Christchurch
8025
17 Jun 2015 - current
Shares Allocation #5 Number of Shares: 21429
Shareholder Name Address Period
Davies, Grant Trevor
Individual
Hoon Hay
Christchurch
8025
17 Jun 2015 - current
Shares Allocation #6 Number of Shares: 64286
Shareholder Name Address Period
Hayes, David Michael
Individual
Mount Pleasant
Christchurch
8081
16 Feb 2015 - current
Shares Allocation #7 Number of Shares: 214286
Shareholder Name Address Period
Hayes, David Michael
Individual
Mount Pleasant
Christchurch
8081
16 Feb 2015 - current
Shares Allocation #8 Number of Shares: 64286
Shareholder Name Address Period
Perry, Ian
Individual
Parklands
Christchurch
8083
19 Apr 2010 - current
Shares Allocation #9 Number of Shares: 214286
Shareholder Name Address Period
Perry, Ian
Individual
Parklands
Christchurch
8083
19 Apr 2010 - current
Shares Allocation #10 Number of Shares: 128570
Shareholder Name Address Period
Williamson, Grant Robert
Individual
Regents Park
Christchurch
8051
25 Sep 2006 - current

Historic shareholders

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
Location
Similar companies
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