Hammock Ip Limited (issued a business number of 9429036392544) was registered on 29 Jul 2002. 5 addresess are currently in use by the company: 109 Nelson Street, Petone Lower Hutt, Wellington, 5012 (type: postal, office). 107-109 Nelson Street, Petone Lower Hutt, Wellington had been their registered address, up until 25 Oct 2016. Hammock Ip Limited used more names, namely: Kaynemaile Trading Limited from 29 Jul 2002 to 20 Oct 2016. 1800100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1800100 shares (100 per cent of shares), namely:
Nutcracker Limited (an entity) located at Petone, Lower Hutt postcode 5012. Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
109 Nelson Street, Petone Lower Hutt, Wellington, 5012 | Registered & physical & service | 25 Oct 2016 |
109 Nelson Street, Petone Lower Hutt, Wellington, 5012 | Postal & office & delivery | 15 Apr 2019 |
Name and Address | Role | Period |
---|---|---|
Kayne Bruce Horsham
Raumati South, Paraparaumu, 5032
Address used since 01 Apr 2020
Petone, Wellington, 5012
Address used since 14 Oct 2016 |
Director | 29 Jul 2002 - current |
Phillip John Mccaw
Te Aro, Wellington, 6011
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - current |
Brian Joseph Sweeney | Director | 30 Sep 2021 - current |
Bruce Jensen
Epuni, Lower Hutt, 5011
Address used since 26 Oct 2022 |
Director | 26 Oct 2022 - current |
Geoff Manks
Mount Eden, Auckland, 1024
Address used since 13 Sep 2019 |
Director | 13 Sep 2019 - 13 Sep 2022 |
Christopher David Astley Milne
Normandale, Lower Hutt, 5010
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - 26 Aug 2021 |
Paul James Steere
Britannia Heights, Nelson, 7010
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - 13 Sep 2019 |
Dominic Richard Shirtcliffe
Miramar, Wellington, 6022
Address used since 11 Jul 2017 |
Director | 11 Jul 2017 - 06 Sep 2017 |
Robyn Jill Downham
Vogeltown, Wellington, 6021
Address used since 29 Jul 2002 |
Director | 29 Jul 2002 - 14 Oct 2016 |
109 Nelson Street , Petone Lower Hutt , Wellington , 5012 |
Previous address | Type | Period |
---|---|---|
107-109 Nelson Street, Petone Lower Hutt, Wellington, 5012 | Registered & physical | 10 Oct 2013 - 25 Oct 2016 |
107 Nelson Street, Petone Lower Hutt, Wellington, 5012 | Registered | 15 Oct 2012 - 10 Oct 2013 |
85 Hutt Road, Thorndon, Wellington, 6135 | Registered | 19 Oct 2011 - 15 Oct 2012 |
85 Hutt Road, Thorndon, Wellington, 6135 | Physical | 19 Oct 2011 - 10 Oct 2013 |
P K F Martin Jarvie, 3rd Floor, 85 The Terrace, Wellington 6011 | Physical & registered | 04 Dec 2008 - 19 Oct 2011 |
Level 6, 45 Knights Rd, Lower Hutt | Registered | 05 Nov 2007 - 04 Dec 2008 |
C/- Grant Thornton Chartered Accountants, Level 13, Axa Centre, 80 The Terrace, Wellington | Registered | 01 Oct 2002 - 05 Nov 2007 |
44a Mccoll Street, Vogeltown, Wellington | Physical | 29 Jul 2002 - 04 Dec 2008 |
44a Mccoll Street, Vogeltown, Wellington | Registered | 29 Jul 2002 - 01 Oct 2002 |
Shareholder Name | Address | Period |
---|---|---|
Nutcracker Limited Shareholder NZBN: 9429046763433 Entity (NZ Limited Company) |
Petone Lower Hutt 5012 |
09 May 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Kaynemaile Limited Shareholder NZBN: 9429036806607 Company Number: 1155998 Entity |
Petone Lower Hutt 5012 |
29 Jul 2002 - 09 May 2018 |
Kaynemaile Limited Shareholder NZBN: 9429036806607 Company Number: 1155998 Entity |
Petone Lower Hutt 5012 |
29 Jul 2002 - 09 May 2018 |
Effective Date | 08 May 2018 |
Name | Nutcracker Limited |
Type | Ltd |
Ultimate Holding Company Number | 6415152 |
Country of origin | NZ |
Address |
109 Nelson Street Petone Lower Hutt 5012 |
Kaynemaile Limited 109 Nelson Street |
|
Metropolitan Artists Trust 128 Nelson St |
|
The Floating Truth Charitable Trust 128 Nelson Street |
|
Colourlock Leathercare Limited 67 Scholes Lane |
|
Mcski Properties Limited 67 Scholes Lane |
|
European Leather Care Limited 67 Scholes Lane |