N. Hunt Construction Limited, a registered company, was registered on 15 Aug 2008. 9429032608021 is the NZBN it was issued. "House construction, alteration, renovation or general repair" (business classification E301130) is how the company is classified. This company has been run by 2 directors: Neil Michael Hunt - an active director whose contract started on 15 Aug 2008,
Joanne Michelle Hunt - an inactive director whose contract started on 15 Aug 2008 and was terminated on 31 Jul 2012.
Last updated on 11 May 2025, our data contains detailed information about 1 address: 15 Koi Crescent, Mapua, Mapua, 7005 (category: registered, office).
N. Hunt Construction Limited had been using 50 Tepuia Heights, Rd 1, Havelock as their physical address up to 20 Jul 2021.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Other active addresses
Address #4: 50 Tepuia Heights, Rd 1, Picton, 7281 New Zealand
Physical & service address used from 20 Jul 2021
Address #5: 18 Roseneath Lane, Springlands, Blenheim, 7201 New Zealand
Registered address used from 20 Jul 2021
Address #6: 15 Koi Crescent, Mapua, Mapua, 7005 New Zealand
Office address used from 20 Jul 2024
Address #7: 15 Koi Crescent, Mapua, Mapua, 7005 New Zealand
Registered address used from 29 Jul 2024
Principal place of activity
18 Roseneath Lane, Springlands, Blenheim, 7201 New Zealand
Previous addresses
Address #1: 50 Tepuia Heights, Rd 1, Havelock, 7281 New Zealand
Physical address used from 13 Jul 2020 to 20 Jul 2021
Address #2: 18 Roseneath Lane, Springlands, Marlborough, 7201 New Zealand
Registered address used from 31 Jul 2018 to 20 Jul 2021
Address #3: 53 Tepuia Heights, Rd 1, Picton, 7281 New Zealand
Physical address used from 13 Jul 2016 to 13 Jul 2020
Address #4: 9 Fuschia Place, Springlands, Marlborough, 7201 New Zealand
Registered address used from 13 Jul 2016 to 31 Jul 2018
Address #5: 78 Seniors Road, Wairau Valley Rd1, Marlborough, 7271 New Zealand
Registered address used from 29 Jul 2010 to 13 Jul 2016
Address #6: 178 Shandon Road, Waihopai Valley, Rd 6, Blenheim, 7276 New Zealand
Physical address used from 29 Jul 2010 to 13 Jul 2016
Address #7: 178 Shandon Road, Waihopai Valley, Rd 6, Blenheim New Zealand
Physical address used from 07 Aug 2009 to 29 Jul 2010
Address #8: 78 Seniors Road, Wairau Valley, R D 1, Blenheim
Physical address used from 15 Aug 2008 to 07 Aug 2009
Address #9: 78 Seniors Road, Wairau Valley, Marlborough New Zealand
Registered address used from 15 Aug 2008 to 29 Jul 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 20 Jul 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Hunt, Joanne Michelle |
Mapua Mapua 7005 New Zealand |
15 Aug 2008 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hunt, Neil Michael |
Mapua Mapua 7005 New Zealand |
15 Aug 2008 - |
Neil Michael Hunt - Director
Appointment date: 15 Aug 2008
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 23 Jul 2018
Address: Springlands, Blenheim, 7201 New Zealand
Address used since 05 Jul 2016
Joanne Michelle Hunt - Director (Inactive)
Appointment date: 15 Aug 2008
Termination date: 31 Jul 2012
Address: Wairau Valley Rd1, Marlborough, 7271 New Zealand
Address used since 24 Jul 2011
Stronach Power Consulting Limited
50 Magnolia Drive
Blenheim Valley Sports Incorporated
37 Magnolia Drive
Langport Holdings Limited
21 Ward Street
Tbs Top Of The South Limited
11 Rutledge Drive
Marlborough Business Solutions Limited
6 Ward Street
Unwinder 2017 Limited
7 Roussel Place
Craig Ross Contracting Limited
Level 2, Youell House
De La Mare Builders Limited
22a Waipuna Street
Hegglun Murphy Building Limited
2 Alfred Street
Leov Homes Limited
2 Alfred Street
Marfell Construction Limited
45 Queen Street
Marlborough Motorcycles 2023 Limited
2 Alfred Street