Hunter Anderson Architecture Limited, a registered company, was incorporated on 20 Feb 2004. 9429035533269 is the number it was issued. This company has been managed by 2 directors: Donna Hunter - an active director whose contract started on 20 Feb 2004,
David Ross Hunter - an active director whose contract started on 11 Jul 2007.
Updated on 03 Jun 2025, BizDb's data contains detailed information about 1 address: Unit 3, Level 1, 23 Humphreys Drive, Ferrymead, Christchurch, 8023 (type: physical, registered).
Hunter Anderson Architecture Limited had been using Level 1, Unit 4-27 Waterman Place, Ferrymead, Christchurch as their registered address up until 26 Mar 2019.
Previous names used by this company, as we managed to find at BizDb, included: from 20 Feb 2004 to 03 Apr 2014 they were named D & D Design Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 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).
Previous addresses
Address: Level 1, Unit 4-27 Waterman Place, Ferrymead, Christchurch, 8023 New Zealand
Registered & physical address used from 22 Mar 2018 to 26 Mar 2019
Address: Level 1, Unit 4-27 Waterman Place, Ferrymean, Christchurch, 8023 New Zealand
Physical & registered address used from 11 Mar 2016 to 22 Mar 2018
Address: 3/30 Stoke Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 30 Mar 2015 to 11 Mar 2016
Address: 51a Colenso Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 20 Mar 2015 to 30 Mar 2015
Address: Unit 3, 3 Stoke Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 08 Dec 2014 to 20 Mar 2015
Address: 51a Colenso Street, Sumner, Christchurch, 8081 New Zealand
Registered & physical address used from 11 Apr 2014 to 08 Dec 2014
Address: Apartment 1, 6 Burgess Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 23 May 2011 to 11 Apr 2014
Address: 16 Orbell Drive, Lake Hayes Estate, Queenstown New Zealand
Registered address used from 26 Feb 2009 to 23 May 2011
Address: 16 Orbell Drive, Lake Hayes Estate, Queenstown New Zealand
Physical address used from 16 May 2007 to 23 May 2011
Address: 500 Princes Street, Dunedin
Registered address used from 20 Feb 2004 to 26 Feb 2009
Address: 500 Princes Street, Dunedin
Physical address used from 20 Feb 2004 to 16 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Director | Hunter, David Ross |
Ferrymead Christchurch 8023 New Zealand |
03 Mar 2022 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Hunter, Donna |
Ferrymead Christchurch 8023 New Zealand |
20 Feb 2004 - |
Donna Hunter - Director
Appointment date: 20 Feb 2004
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 18 Mar 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 Mar 2015
Address: Ferrymead, Christchurch, 8081 New Zealand
Address used since 14 Mar 2018
David Ross Hunter - Director
Appointment date: 11 Jul 2007
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 20 Mar 2015
Address: Ferrymead, Christchurch, 8081 New Zealand
Address used since 14 Mar 2018
Address: Ferrymead, Christchurch, 8023 New Zealand
Address used since 18 Mar 2019
Garden City Model Railroad Club Incorporated
Ferrymead Park Drive
The Ferrymead Aeronautical Society Incorporated
Ferrymead Heritage Park
Ferrymead Park Limited
50 Ferrymead Park Drive
The Canterbury Railway Society Incorporated
50 Ferrymead Park Drive
Ferrymead Post & Telegraph Historical Society Incorporated
Ferrymead Heritage Park
National Railway Museum Of New Zealand Incorporated
Ferrymead Heritage Park