London Street Little Limited (New Zealand Business Number 9429030419469) was incorporated on 30 Nov 2012. 5 addresess are currently in use by the company: Po Box 9348, Waikato Mail Centre, Hamilton, 3240 (type: postal, office). 1 London Street, Hamilton Central, Hamilton had been their registered address, up until 01 Jul 2019. 120 shares are allotted to 2 shareholders who belong to 1 shareholder group. The first group is composed of 2 entities and holds 120 shares (100 per cent of shares), namely:
Bedford, Amanda Karen (a director) located at Hillcrest, Hamilton postcode 3216,
Thomas, Dale Fredric Theo (a director) located at Hamilton East, Hamilton postcode 3216. Businesscheck's database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 6, 586 Victoria Street, Hamilton Central, Hamilton, 3204 | Registered & physical & service | 01 Jul 2019 |
| Po Box 9348, Waikato Mail Centre, Hamilton, 3240 | Postal | 14 Oct 2019 |
| Level 6, 586 Victoria Street, Hamilton Central, Hamilton, 3204 | Office & delivery | 14 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Amanda Karen Bedford
Hillcrest, Hamilton, 3216
Address used since 17 Feb 2022 |
Director | 22 Jan 2021 - current |
|
Dale Fredric Theo Thomas
Hamilton East, Hamilton, 3216
Address used since 12 Oct 2023
Dinsdale, Hamilton, 3204
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - current |
|
Amanda Karen Hockley
Hillcrest, Hamilton, 3216
Address used since 17 Feb 2022
Rd 2, Hamilton, 3282
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - current |
|
Laura Colleen Monahan
Maeroa, Hamilton, 3200
Address used since 22 Jan 2021 |
Director | 22 Jan 2021 - current |
|
Philip George Harris
Rd 3, Hamilton, 3283
Address used since 03 Feb 2022
Hillcrest, Hamilton, 3216
Address used since 30 Nov 2012 |
Director | 30 Nov 2012 - 03 Apr 2025 |
|
Daniel Peter Shore
Saint Andrews, Hamilton, 3200
Address used since 08 Apr 2022
Beerescourt, Hamilton, 3200
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - 01 Nov 2023 |
|
Renika Ashleigh Siciliano
Hamilton, 3281
Address used since 28 Oct 2020 |
Director | 28 Oct 2020 - 01 Nov 2023 |
|
Thomas Gibbons
Fairfield, Hamilton, 3214
Address used since 13 Jul 2018
Western Heights, Hamilton, 3200
Address used since 01 Apr 2015 |
Director | 30 Nov 2012 - 29 Sep 2020 |
|
Melissa Louise Gibson
Fairfield, Hamilton, 3214
Address used since 01 Apr 2017 |
Director | 01 Apr 2017 - 26 Apr 2019 |
| Level 6, 586 Victoria Street , Hamilton Central , Hamilton , 3204 |
| Previous address | Type | Period |
|---|---|---|
| 1 London Street, Hamilton Central, Hamilton, 3204 | Registered & physical | 30 Nov 2012 - 01 Jul 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bedford, Amanda Karen Director |
Hillcrest Hamilton 3216 |
15 Apr 2025 - current |
|
Thomas, Dale Fredric Theo Director |
Hamilton East Hamilton 3216 |
15 Apr 2025 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harris, Philip George Individual |
Rd 3 Hamilton 3283 |
03 Nov 2020 - 15 Apr 2025 |
|
Gibbons, Thomas Individual |
Fairfield Hamilton 3214 |
30 Nov 2012 - 03 Nov 2020 |
![]() |
Cantando Choir Incorporated C/o Mccaw Lewis Chapman Solicitors |
![]() |
Durham Heights Community Society Incorporated C/o Mccaw Lewis Chapman |
![]() |
Te Ataarangi Trust C/o Mccaw Lewis Chapman |
![]() |
The James 1:27 Trust C/-mccaw Lewis Lawyers |
![]() |
Driver Training Center Of New Zealand Trust Mccaw Lewis Chapman |
![]() |
Lotus Estates Limited 1d, 11 London Street |