Hampton Spraying Limited (issued an NZ business identifier of 9429030296749) was launched on 05 Apr 2013. 4 addresses are in use by the company: Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 (type: registered, service). First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch had been their physical address, up until 18 Dec 2018. 1000 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 201 shares (20.1% of shares), namely:
Hampton, Amber Olivia (an individual) located at Rd 14, Lauriston postcode 7784. When considering the second group, a total of 1 shareholder holds 79.9% of all shares (799 shares); it includes
Hampton, James William (a director) - located at Rd 14, Lauriston. "Pest control service - agricultural - except aerial or wild animal control" (ANZSIC A052980) is the classification the Australian Bureau of Statistics issued to Hampton Spraying Limited. Our information was last updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 4, 7 Winston Avenue, Papanui, Christchurch, 8053 | Registered & physical & service | 18 Dec 2018 |
| Level 2, 680 Colombo Street, Christchurch Central, Christchurch, 8011 | Registered & service | 28 Jun 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
James William Hampton
Rd 14, Lauriston, 7784
Address used since 09 May 2024
Rd 14, Rakaia, 7784
Address used since 21 Apr 2017 |
Director | 05 Apr 2013 - current |
|
Anthony Mark Hampton
Rd2, Ashburton, 7772
Address used since 05 Apr 2013 |
Director | 05 Apr 2013 - 22 May 2024 |
| Previous address | Type | Period |
|---|---|---|
| First Floor, Unit 1, Amuri Park, 25 Churchill Street, Christchurch, 8013 | Physical & registered | 07 Apr 2016 - 18 Dec 2018 |
| Unit 1, 25 Churchill Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 05 Apr 2013 - 07 Apr 2016 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hampton, Amber Olivia Individual |
Rd 14 Lauriston 7784 |
28 Mar 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hampton, James William Director |
Rd 14 Lauriston 7784 |
05 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hampton, Anthony Mark Individual |
Rd 2 Lauriston 7772 |
05 Apr 2013 - 22 May 2024 |
|
Hampton, Anthony Mark Director |
Rd 2 Lauriston 7772 |
05 Apr 2013 - 22 May 2024 |
![]() |
Designa Electronics Limited Unit 5, Amuri Park, 404 Barbadoes Street |
![]() |
Boulding Technology Limited 404 Barbadoes Street |
![]() |
Pipiot Limited Unit 5, Amuri Park |
![]() |
Spore Lab Limited 5 Amuri Park, 404 Barbadoes St |
![]() |
Fabric House Limited Unit 5, 404 Barbadoes Street |
![]() |
Tape Replacement Limited Unit 5, 404 Barbadoes Street |
|
Matt Ford Contracting Limited 6 Blake Street |
|
Glentui Downs Limited 2a Alfred Street |
|
Southern Lakes Pest Control Limited 264 Strode Road |
|
Contract Wild Animal Control (nz) Limited 101 Don Street |
|
Sprayquip Limited 48 Lochiel Bridge Road |
|
Booth Ag (2008) Limited 101 Don Street |