Shortcuts

Hunter Anderson Architecture Limited

Type: NZ Limited Company (Ltd)
9429035533269
NZBN
1484174
Company Number
Registered
Company Status
Current address
Unit 3, Level 1, 23 Humphreys Drive
Ferrymead
Christchurch 8023
New Zealand
Physical & registered & service address used since 26 Mar 2019

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 50
Director Hunter, David Ross Ferrymead
Christchurch
8023
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Hunter, Donna Ferrymead
Christchurch
8023
New Zealand
Directors

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