House Of Hunter Limited was registered on 26 Jun 2012 and issued an NZ business identifier of 9429030610668. The removed LTD company has been run by 2 directors: Allan Cameron Hunter - an active director whose contract began on 26 Jun 2012,
Jane Frances Hunter - an active director whose contract began on 26 Jun 2012.
As stated in BizDb's data (last updated on 04 Oct 2023), the company filed 1 address: 20 Hayhurst Street, Temuka, Temuka, 7920 (category: registered, physical).
Up to 14 Jul 2020, House Of Hunter Limited had been using 41 John Street, Temuka, Temuka as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Hunter, Allan Cameron (a director) located at Temuka, Temuka postcode 7920.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Hunter, Jane Frances - located at Rd 1, Amberley. House Of Hunter Limited was classified as "Cafe operation" (business classification H451110).
Principal place of activity
20 Hayhurst Street, Temuka, Temuka, 7920 New Zealand
Previous addresses
Address: 41 John Street, Temuka, Temuka, 7920 New Zealand
Registered & physical address used from 02 Jul 2019 to 14 Jul 2020
Address: 10 Keen Road, Rd 22, Geraldine, 7992 New Zealand
Registered & physical address used from 20 Jul 2018 to 02 Jul 2019
Address: Unit 10, 333 Harewood Road, Bishopdale, Christchurch, 8053 New Zealand
Registered & physical address used from 26 Jun 2012 to 20 Jul 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: March
Annual return last filed: 28 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Hunter, Allan Cameron |
Temuka Temuka 7920 New Zealand |
26 Jun 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Hunter, Jane Frances |
Rd 1 Amberley 7481 New Zealand |
26 Jun 2012 - |
Allan Cameron Hunter - Director
Appointment date: 26 Jun 2012
Address: Temuka, Temuka, 7920 New Zealand
Address used since 06 Jul 2020
Address: Hanging Rock, Pleasant Point, 7982 New Zealand
Address used since 17 Jul 2013
Address: Rd 22, Geraldine, 7992 New Zealand
Address used since 12 Jul 2018
Address: Temuka, Temuka, 7920 New Zealand
Address used since 24 Jun 2019
Jane Frances Hunter - Director
Appointment date: 26 Jun 2012
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 06 Jul 2020
Address: Hanging Rock, Pleasant Point, 7982 New Zealand
Address used since 17 Jul 2013
Address: Rd 4, Pleasant Point, 7974 New Zealand
Address used since 12 Jul 2018
Wholesale 4wd Limited
Unit 10, 333 Harewood Road
Yaw Nz Limited
10/333 Harewood Road
Cust Investments Limited
Unit 10, 333 Harewood Road
Enlim Holdings Limited
Unit 10, 333 Harewood Road
Worcester Trustees (no.10) Limited
Unit 10, 333 Harewood Road
B.j. Phillips Properties Limited
Unit 10, 333 Harewood Road
Am & Pm Hospitality Limited
81 Isleworth Road
Favacafe2015 Limited
35 Breens Road
Peng's Commercial Limited
Flat 1, 50 Sapphire Street
Rbb Reality Bites Limited
1 Westpark Drive
Tentwentythree Limited
Unit 1, 333 Harewood Road
Xnw Limited
4 Pasadena Place