Shortcuts

St Hungri Hunter 2011 Limited

Type: NZ Limited Company (Ltd)
9429031210249
NZBN
3280131
Company Number
Registered
Company Status
H451260
Industry classification code
Takeaway Food Retailing
Industry classification description
Current address
Suite 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 23 Nov 2015

St Hungri Hunter 2011 Limited was registered on 07 Mar 2011 and issued an NZBN of 9429031210249. The registered LTD company has been run by 2 directors: Sanja Jotanovic - an active director whose contract began on 07 Mar 2011,
James Christopher Mccormick - an inactive director whose contract began on 07 Mar 2011 and was terminated on 13 Aug 2012.
As stated in BizDb's information (last updated on 17 Mar 2024), this company registered 1 address: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 23 Nov 2015, St Hungri Hunter 2011 Limited had been using 139 Great South Road, Greenlane, Auckland as their registered address.
BizDb found more names used by this company: from 19 Feb 2011 to 12 Aug 2015 they were called Hungri Hunter Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Jotanovic, Sanja (a director) located at Rd 1, Whitianga postcode 3591. St Hungri Hunter 2011 Limited is categorised as "Takeaway food retailing" (business classification H451260).

Addresses

Previous addresses

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Registered address used from 24 Aug 2015 to 23 Nov 2015

Address: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical address used from 21 Aug 2015 to 23 Nov 2015

Address: 14 Proteus Place, Half Moon Bay, Manukau, 2012 New Zealand

Registered address used from 07 Mar 2011 to 24 Aug 2015

Address: 14 Proteus Place, Half Moon Bay, Manukau, 2012 New Zealand

Physical address used from 07 Mar 2011 to 21 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 09 Jun 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Jotanovic, Sanja Rd 1
Whitianga
3591
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mccormick, Linda Ruth Half Moon Bay
Manukau
2012
New Zealand
Individual Mccormick, James Christopher Half Moon Bay
Manukau
2012
New Zealand
Director James Christopher Mccormick Half Moon Bay
Manukau
2012
New Zealand
Directors

Sanja Jotanovic - Director

Appointment date: 07 Mar 2011

Address: Highland Park, Manukau, 2010 New Zealand

Address used since 07 Mar 2011

Address: Whitianga, Whitianga, 3510 New Zealand

Address used since 07 Jul 2017

Address: Rd 1, Whitianga, 3591 New Zealand

Address used since 27 Jun 2019


James Christopher Mccormick - Director (Inactive)

Appointment date: 07 Mar 2011

Termination date: 13 Aug 2012

Address: Half Moon Bay, Manukau, 2012 New Zealand

Address used since 07 Mar 2011

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street

Similar companies

Cameron Street Limited
Chartered Accountants

Eat Shop Do Limited
3d/93 The Strand

La Bonaca Limited
803/39 Anzac Avenue

Ruzgar Limited
8/11 Balfour Road

Shao Jian Company Limited
Suite 6, 121 Beach Road

Sippo's Limited
406/28 Balfour Road