Gather&Hunt Limited, a registered company, was registered on 25 Mar 2011. 9429031202046 is the number it was issued. "Marketing consultancy service" (business classification M696252) is how the company has been categorised. This company has been managed by 3 directors: Courteney Maree Peters - an active director whose contract began on 25 Mar 2011,
Linda Carlin - an inactive director whose contract began on 25 Mar 2011 and was terminated on 01 Mar 2019,
Allan Robert Guy Walker - an inactive director whose contract began on 25 Mar 2011 and was terminated on 01 Sep 2013.
Last updated on 04 Apr 2024, the BizDb database contains detailed information about 5 addresses the company registered, namely: 1 Poturi Streams Avenue, Titirangi, Auckland, 0604 (physical address),
1 Poturi Streams Avenue, Titirangi, Auckland, 0604 (service address),
1 Poturi Streams Avenue, Titirangi, Auckland, 0604 (registered address),
1 Poturi Streams Avenue, Titirangi, Auckland, 0604 (other address) among others.
Gather&Hunt Limited had been using 5/60 West Coast Rd, Glen Eden, Auckland as their physical address up until 13 Oct 2021.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group consists of 63 shares (63 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 32 shares (32 per cent). Lastly the next share allotment (5 shares 5 per cent) made up of 1 entity.
Other active addresses
Address #4: 1 Poturi Streams Avenue, Titirangi, Auckland, 0604 New Zealand
Registered address used from 12 Oct 2021
Address #5: 1 Poturi Streams Avenue, Titirangi, Auckland, 0604 New Zealand
Physical & service address used from 13 Oct 2021
Principal place of activity
5/60 West Coast Rd, Glen Eden, Auckland, 0602 New Zealand
Previous addresses
Address #1: 5/60 West Coast Rd, Glen Eden, Auckland, 0602 New Zealand
Physical address used from 18 Apr 2018 to 13 Oct 2021
Address #2: 5/60 West Coast Rd, Glen Eden, Auckland, 0602 New Zealand
Registered address used from 18 Apr 2018 to 12 Oct 2021
Address #3: 184 Garnet Rd, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 01 Apr 2016 to 18 Apr 2018
Address #4: 20a Minnie Street, Eden Terrace, Auckland, 1021 New Zealand
Physical & registered address used from 25 Mar 2011 to 01 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 63 | |||
Director | Peters, Courteney Maree |
Titirangi Auckland 0604 New Zealand |
25 Mar 2011 - |
Shares Allocation #2 Number of Shares: 32 | |||
Director | Peters, Courteney Maree |
Titirangi Auckland 0604 New Zealand |
25 Mar 2011 - |
Individual | Peters, Kyle Christopher |
Avondale Auckland 1026 New Zealand |
12 May 2015 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Johnston, Andrew Grant |
Titirangi Auckland 0604 New Zealand |
15 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carlin, Maurice James |
Papamoa Beach Papamoa 3118 New Zealand |
03 Feb 2014 - 06 Mar 2017 |
Individual | Walker, Allan Robert Guy |
Freemans Bay Auckland 1011 New Zealand |
25 Mar 2011 - 09 Dec 2013 |
Director | Allan Robert Guy Walker |
Freemans Bay Auckland 1011 New Zealand |
25 Mar 2011 - 09 Dec 2013 |
Director | Linda Carlin |
Papamoa Beach 3118 New Zealand |
25 Mar 2011 - 03 Feb 2014 |
Individual | Carlin, Morag Aroha |
Papamoa Beach Papamoa 3118 New Zealand |
03 Feb 2014 - 12 May 2015 |
Individual | Carlin, Linda |
Papamoa Beach 3118 New Zealand |
25 Mar 2011 - 03 Feb 2014 |
Courteney Maree Peters - Director
Appointment date: 25 Mar 2011
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 29 Sep 2021
Address: Glen Eden, Auckland, 0602 New Zealand
Address used since 07 Jul 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 30 Dec 2013
Linda Carlin - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 01 Mar 2019
Address: Papamoa Beach, 3118 New Zealand
Address used since 25 Mar 2011
Allan Robert Guy Walker - Director (Inactive)
Appointment date: 25 Mar 2011
Termination date: 01 Sep 2013
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Aug 2012
Pnp Trustee Company Limited
58 West Coast Road
Sc&dk Group Limited
8 Pleasant Road
Flp Builders Limited
4a Pleasant Road
Mga Consultants ( N Z ) Limited
53 West Coast Road
Miss New Zealand Limited
1/48 West Coast Rd
Darcom Holdings Limited
Level 1
Analysis Marketing Limited
122a Woodglen Rd
Fishing Advisor Limited
2/3a Pleasant Road
Green Pepper Limited
119a Titirangi Road
Kravis Corporation Limited
12 Fruitvale Road
Peepal Group Limited
Flat 1, 108 Titirangi Road
Simon Claridge Limited
39 Pleasant Road