Shortcuts

Hunted Limited

Type: NZ Limited Company (Ltd)
9429031997355
NZBN
2308049
Company Number
Registered
Company Status
Current address
51a Russell Street
Alexandra 9320
New Zealand
Physical address used since 16 Apr 2018
8 Rosendale Avenue
Spotswood
New Plymouth 4310
New Zealand
Registered address used since 30 Oct 2019
21 Devon Street West
New Plymouth
New Plymouth 4310
New Zealand
Service address used since 03 May 2024

Hunted Limited was launched on 24 Aug 2009 and issued an NZ business identifier of 9429031997355. This registered LTD company has been managed by 2 directors: Glen Southam - an active director whose contract began on 24 Aug 2009,
Kirsty Southam - an inactive director whose contract began on 24 Aug 2009 and was terminated on 16 Mar 2010.
According to BizDb's data (updated on 30 Apr 2024), the company uses 3 addresses: 21 Devon Street West, New Plymouth, New Plymouth, 4310 (service address),
8 Rosendale Avenue, Spotswood, New Plymouth, 4310 (registered address),
51A Russell Street, Alexandra, 9320 (physical address).
Up until 30 Oct 2019, Hunted Limited had been using 51A Russell Street, Alexandra as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Southam, Glen (an individual) located at Spotswood, New Plymouth postcode 4310.

Addresses

Previous addresses

Address #1: 51a Russell Street, Alexandra, 9320 New Zealand

Registered address used from 16 Apr 2018 to 30 Oct 2019

Address #2: 51a Russell Street, Alexandra, 9320 New Zealand

Service address used from 16 Apr 2018 to 03 May 2024

Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 26 Apr 2016 to 16 Apr 2018

Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered & physical address used from 13 May 2011 to 26 Apr 2016

Address #5: 1 Earne St, Naseby, Central Otago New Zealand

Physical & registered address used from 24 Aug 2009 to 13 May 2011

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 23 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Southam, Glen Spotswood
New Plymouth
4310
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southam, Kirsty Naseby
Directors

Glen Southam - Director

Appointment date: 24 Aug 2009

Address: Westown, New Plymouth, 4310 New Zealand

Address used since 14 Mar 2016

Address: Spotswood, New Plymouth, 4310 New Zealand

Address used since 27 Apr 2017


Kirsty Southam - Director (Inactive)

Appointment date: 24 Aug 2009

Termination date: 16 Mar 2010

Address: Naseby, New Zealand

Address used since 24 Aug 2009

Nearby companies

Kado Limited
51a Russell Street

C & C Enterprises (otago) Limited
51a Russell Street

Crag-an-oir Orchard Limited
51a Russell Street

Ultraspan (otago) Limited
51a Russell Street

Central Otago Flooring Limited
51a Russell Street

Crom 1827 Limited
51a Russell Street