Hotshots International Limited was launched on 10 Sep 2008 and issued a New Zealand Business Number of 9429032586862. The registered LTD company has been supervised by 5 directors: Philip Ross Hunt - an active director whose contract began on 10 Sep 2008,
Finley Ross Hunt - an active director whose contract began on 23 Jul 2011,
Geoffrey Albert Hunt - an inactive director whose contract began on 10 Sep 2008 and was terminated on 27 Oct 2020,
Bryce Gordon Cameron - an inactive director whose contract began on 23 Jul 2011 and was terminated on 28 Apr 2017,
James Mervyn Burnard - an inactive director whose contract began on 10 Sep 2008 and was terminated on 15 Jun 2011.
According to the BizDb data (last updated on 26 Apr 2024), this company uses 4 addresses: Po Box 285, Wanaka, Wanaka, 9343 (postal address),
38 Birmingham Dr, Christchurch, 8024 (office address),
38 Birmingham Dr, Christchurch, 8024 (delivery address),
38 Birmingham Dr, Christchurch, 8024 (registered address) among others.
Up until 08 Dec 2015, Hotshots International Limited had been using 4C Sefton Street East, Timaru, Timaru as their registered address.
A total of 300 shares are issued to 2 groups (4 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Shc Investments Limited (an entity) located at Middleton, Christchurch postcode 8024.
Then there is a group that consists of 3 shareholders, holds 66.67 per cent shares (exactly 200 shares) and includes
Hunt, Philip Ross - located at Glendhu Bay, Wanaka,
Hunt, Penelope Alice - located at Glendhu Bay, Wanaka,
Hunt, Geoffrey Albert - located at Seaview, Timaru. Hotshots International Limited was classified as "Photographic equipment hiring" (ANZSIC L663943).
Other active addresses
Address #4: 38 Birmingham Dr, Christchurch, 8024 New Zealand
Office & delivery address used from 29 Oct 2019
Principal place of activity
38 Birmingham Dr, Christchurch, 8024 New Zealand
Previous addresses
Address #1: 4c Sefton Street East, Timaru, Timaru, 7910 New Zealand
Registered & physical address used from 31 Mar 2014 to 08 Dec 2015
Address #2: 269 Stafford Street, Timaru, Timaru, 7910 New Zealand
Physical & registered address used from 30 Aug 2012 to 31 Mar 2014
Address #3: 39 George Street, Timaru, 7910 New Zealand
Registered & physical address used from 27 Oct 2011 to 30 Aug 2012
Address #4: Hc Partners Limited, 39 George Street, Timaru 7910 New Zealand
Registered & physical address used from 29 Jan 2010 to 27 Oct 2011
Address #5: 110 Douglas Street, Timaru
Registered & physical address used from 10 Sep 2008 to 29 Jan 2010
Basic Financial info
Total number of Shares: 300
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Entity (NZ Limited Company) | Shc Investments Limited Shareholder NZBN: 9429032580853 |
Middleton Christchurch 8024 New Zealand |
10 Sep 2008 - |
Shares Allocation #2 Number of Shares: 200 | |||
Individual | Hunt, Philip Ross |
Glendhu Bay Wanaka 9382 New Zealand |
10 Sep 2008 - |
Individual | Hunt, Penelope Alice |
Glendhu Bay Wanaka 9382 New Zealand |
10 Sep 2008 - |
Individual | Hunt, Geoffrey Albert |
Seaview Timaru 7910 New Zealand |
10 Sep 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Burnard, James Mervyn |
Redcliffs Christchurch 8081 New Zealand |
10 Sep 2008 - 20 Jun 2011 |
Individual | Burnard, Sally Christina |
Redcliffs Christchurch 8081 New Zealand |
10 Sep 2008 - 20 Jun 2011 |
Philip Ross Hunt - Director
Appointment date: 10 Sep 2008
Address: Wanaka, 9382 New Zealand
Address used since 07 Oct 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 10 Oct 2013
Finley Ross Hunt - Director
Appointment date: 23 Jul 2011
ASIC Name: Hotshots Camera Kiosks Australia Pty. Ltd.
Address: Highfield, Timaru, 7910 New Zealand
Address used since 13 Oct 2018
Address: Randwick, N.s.w., 2031 Australia
Address: Randwick, N.s.w., 2031 Australia
Address used since 26 Nov 2015
Geoffrey Albert Hunt - Director (Inactive)
Appointment date: 10 Sep 2008
Termination date: 27 Oct 2020
Address: Seaview, Timaru, 7910 New Zealand
Address used since 22 Jan 2010
Bryce Gordon Cameron - Director (Inactive)
Appointment date: 23 Jul 2011
Termination date: 28 Apr 2017
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 08 Jul 2015
James Mervyn Burnard - Director (Inactive)
Appointment date: 10 Sep 2008
Termination date: 15 Jun 2011
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 30 Mar 2009
Walnut Tree Property Limited
38 Birmingham Drive
Pegasus Pharmacy Practice Limited
38 Birmingham Drive
Rea Investments Limited
38 Birmingham Drive
Execinsitu Limited
38 Birmingham Drive
Pink Sugar Limited
38 Birmingham Drive
Wright Wire Electrical Limited
38 Birmingham Drive
M & B Limited
13 Selwyn Avenue
Mackenzie Business Ventures Limited
19 Mahy Place
Metro Films Limited
Same As Registered Office
Probooth Limited
459 Greers Road
Timoti Hopkins Holdings Limited
17 Kawatiri Place
Warren Management Limited
92 Willryan Avenue