Shortcuts

Hunter Management Services Limited

Type: NZ Limited Company (Ltd)
9429034157725
NZBN
1807328
Company Number
Registered
Company Status
Current address
150 Grantham Street
Hamilton Central
Hamilton 3204
New Zealand
Physical address used since 17 Dec 2018
Level 1,320 Ti Rakau Drive
Burswood
Auckland 2013
New Zealand
Registered & service address used since 27 Mar 2025


Hunter Management Services Limited was registered on 05 May 2006 and issued an NZ business number of 9429034157725. The registered LTD company has been supervised by 1 director, named Elizabeth Hunter - an active director whose contract began on 05 May 2006.
As stated in our database (last updated on 10 Jun 2025), this company uses 2 addresses: Level 1,320 Ti Rakau Drive, Burswood, Auckland, 2013 (registered address),
Level 1,320 Ti Rakau Drive, Burswood, Auckland, 2013 (service address),
150 Grantham Street, Hamilton Central, Hamilton, 3204 (physical address).
Until 27 Mar 2025, Hunter Management Services Limited had been using 150 Grantham Street, Hamilton Central, Hamilton as their registered address.
BizDb identified former names for this company: from 05 May 2006 to 16 Oct 2008 they were named Charmed Finishing School Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 25 shares are held by 1 entity, namely:
Hunter, Jeff (an individual) located at Beachlands, Auckland postcode 2018.
The 2nd group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Hunter, Elizabeth - located at Beachlands, Auckland.

Addresses

Previous addresses

Address #1: 150 Grantham Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & service address used from 17 Dec 2018 to 27 Mar 2025

Address #2: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 17 Jul 2018 to 17 Dec 2018

Address #3: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 30 Sep 2014 to 17 Jul 2018

Address #4: 35 Columbia Crescent, Beachlands, Auckland, 2018 New Zealand

Physical & registered address used from 16 Oct 2013 to 30 Sep 2014

Address #5: Flat 1, 4a Mill Lane, Whitiora, Hamilton, 3200 New Zealand

Physical & registered address used from 05 Oct 2012 to 16 Oct 2013

Address #6: Matley Financial Services Ltd, 758a Horotiu Road, Rd 8, Hamilton New Zealand

Physical & registered address used from 01 Jul 2009 to 05 Oct 2012

Address #7: Matley Financial Services Ltd, 296b Vaile Road, Rd 4, Hamilton

Physical & registered address used from 04 Oct 2007 to 01 Jul 2009

Address #8: 89 Market Street, Te Awanutu

Registered address used from 05 May 2006 to 04 Oct 2007

Address #9: 89 Market Street, Te Awamutu

Physical address used from 05 May 2006 to 04 Oct 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 08 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Hunter, Jeff Beachlands
Auckland
2018
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Hunter, Elizabeth Beachlands
Auckland
2018
New Zealand
Directors

Elizabeth Hunter - Director

Appointment date: 05 May 2006

Address: Beachlands, Auckland, 2018 New Zealand

Address used since 07 Jan 2012

Nearby companies

Silver Fox Engineering Limited
Flat 1, 4a Mill Lane

South Waikato Community Animal Trust
4a Mill Lane

Community Support Association
25b Abbotsford Street

Sneha Bali Limited
Flat 2, 1171 Victoria Street

Fanfeiya International Limited
174 Ulster Street

Mtm Geo Limited
1150 Victoria Street