Hampton Motor Company Limited (New Zealand Business Number 9429040360737) was registered on 29 Sep 1978. 2 addresses are currently in use by the company: 472 Prices Valley Road, Prices Valley, Little River, 7591 (type: registered, physical). 20 Carmen Road, Christchurch had been their physical address, up until 17 Feb 2017. Hampton Motor Company Limited used more aliases, namely: European Motor Centre Limited from 25 Oct 2001 to 04 Feb 2004, European Motorcycles Limited (31 Jan 1997 to 25 Oct 2001) and Hornby Cycle & Motor Cycle Centre Limited (29 Sep 1978 - 31 Jan 1997). 35000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 26250 shares (75% of shares), namely:
Hampton, Shirley Margaret (an individual) located at Wigram, Christchurch postcode 8042. When considering the second group, a total of 1 shareholder holds 25% of all shares (8750 shares); it includes
Hampton, Robin Francis Thomas (an individual) - located at Rd 1, Little River. "Motorcycle or scooter retailing (including associated servicing)" (ANZSIC G391220) is the category the Australian Bureau of Statistics issued to Hampton Motor Company Limited. Our information was last updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
472 Prices Valley Road, Prices Valley, Little River, 7591 | Registered & physical & service | 17 Feb 2017 |
Name and Address | Role | Period |
---|---|---|
Robin Francis Thomas Hampton
Rd 1, Little River, 7591
Address used since 01 Feb 2021
Little River, Christchurch, 7591
Address used since 01 Aug 2020
Prices Valley, Little River, 7591
Address used since 09 Feb 2017 |
Director | 23 Jul 1990 - current |
Ryan James Hampton
Rd 1, Little River, 7591
Address used since 01 Dec 2020
Wigram, Christchurch, 8442
Address used since 01 Aug 2020
Tai Tapu, 7672
Address used since 14 Feb 2020
Wigram, Christchurch, 8042
Address used since 01 Sep 2019 |
Director | 01 Sep 2019 - current |
Neville Richard Hampton
Wigram, Christchurch, 8042
Address used since 09 Feb 2017 |
Director | 23 Jul 1990 - 02 Jan 2018 |
Previous address | Type | Period |
---|---|---|
20 Carmen Road, Christchurch | Physical | 07 Mar 2003 - 17 Feb 2017 |
20 Carmen Rd, Christchurch | Registered | 15 Mar 2002 - 17 Feb 2017 |
12 Shands Road, Christchurch | Physical | 17 Mar 1997 - 07 Mar 2003 |
Branston Buildings, Main South Rd, Hornby, Christchurch | Registered | 21 Feb 1994 - 15 Mar 2002 |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Shirley Margaret Individual |
Wigram Christchurch 8042 |
29 Sep 1978 - current |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Robin Francis Thomas Individual |
Rd 1 Little River 7591 |
29 Sep 1978 - current |
Shareholder Name | Address | Period |
---|---|---|
Hampton, Neville Richard Individual |
Christchurch |
29 Sep 1978 - 13 Feb 2018 |
Christchurch Motorcycles Limited 19b Cracroft Terrace |
Motorcycle Imports Direct Limited 438 Tuam Street |
Tracktion Motorcycles Limited 297 Cashel Street |
NZ Trikes Limited 119 Cuthberts Road |
Motoparts Limited 116 Memorial Avenue |
Mark Brown Motors Limited 289 Marshlands Road |