Hunter Steel Limited, a registered company, was incorporated on 23 Oct 2002. 9429036307104 is the NZBN it was issued. "Wholesale trade nec" (business classification F373970) is how the company was categorised. This company has been supervised by 4 directors: Michael Graeme Greensill - an active director whose contract began on 13 Feb 2019,
Ormond Arthur Maling Greensill - an inactive director whose contract began on 23 Oct 2002 and was terminated on 07 Feb 2024,
Lawrence Arthur Barclay - an inactive director whose contract began on 23 Oct 2002 and was terminated on 12 Nov 2007,
Alan Barrie Carline - an inactive director whose contract began on 23 Oct 2002 and was terminated on 24 Aug 2003.
Last updated on 23 May 2025, BizDb's database contains detailed information about 1 address: 11 Tape Road, Rd 2, New Plymouth, 4372 (type: physical, registered).
Hunter Steel Limited had been using 21 Rogan Street, New Plymouth, New Plymouth as their registered address until 02 Jun 2022.
Past names used by the company, as we managed to find at BizDb, included: from 25 Mar 2019 to 09 Apr 2019 they were called Greenfeild Steel Limited, from 23 Oct 2002 to 25 Mar 2019 they were called Masterprint Limited.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 50000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50000 shares (50 per cent).
Principal place of activity
11 Tape Road, Rd 2, New Plymouth, 4372 New Zealand
Previous addresses
Address #1: 21 Rogan Street, New Plymouth, New Plymouth, 4310 New Zealand
Registered & physical address used from 01 Sep 2015 to 02 Jun 2022
Address #2: 69 Corbett Road, Bell Block, New Plymouth, 4312 New Zealand
Registered & physical address used from 09 May 2012 to 01 Sep 2015
Address #3: 69 Corbett Road, Bell Block, New Plymouth New Zealand
Registered & physical address used from 06 Jun 2003 to 09 May 2012
Address #4: 21 Rogan Street, New Plymouth
Registered & physical address used from 23 Oct 2002 to 06 Jun 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: May
Annual return last filed: 04 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50000 | |||
| Individual | Greensill, Heather Mary |
Rd 2 New Plymouth 4372 New Zealand |
15 Feb 2019 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Individual | Greensill, Michael Graeme |
Rd 2 New Plymouth 4372 New Zealand |
15 Feb 2019 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Greensill, Ormond Arthur Maling |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
| Individual | Greensill, Ormond Arthur Maling |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
| Individual | Greensill, Ormond Arthur Maling |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
| Individual | Greensill, Ormond Arthur Maling |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
| Individual | Greensill, Ormond Arthur Maling |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
| Individual | Barclay, Colleen |
Rd4 Waiuku |
02 Nov 2007 - 27 Jun 2010 |
| Individual | Carline, Alan Barrie |
Oakura |
18 May 2004 - 18 May 2004 |
| Individual | Barclay, Lawrence Arthur |
R D 4 Waiuku |
23 Oct 2002 - 02 Nov 2007 |
| Entity | Target Trading Company Limited (in Liq) Shareholder NZBN: 9429034736241 Company Number: 1640258 |
28 Jan 2008 - 28 Jan 2008 | |
| Entity | Target Trading Company Limited (in Liq) Shareholder NZBN: 9429034736241 Company Number: 1640258 |
28 Jan 2008 - 28 Jan 2008 |
Michael Graeme Greensill - Director
Appointment date: 13 Feb 2019
Address: Rd 2, New Plymouth, 4372 New Zealand
Address used since 13 Feb 2019
Ormond Arthur Maling Greensill - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 07 Feb 2024
Address: New Plymouth, New Plymouth, 4310 New Zealand
Address used since 25 May 2015
Lawrence Arthur Barclay - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 12 Nov 2007
Address: R D 4, Waiuku,
Address used since 23 Oct 2002
Alan Barrie Carline - Director (Inactive)
Appointment date: 23 Oct 2002
Termination date: 24 Aug 2003
Address: Oakura,
Address used since 23 Oct 2002
Ormel Investments Limited
21 Rogan Street
Rowson Kitchen & Joinery Limited
11 Rogan Street
Map Consulting Limited
5 Rogan Street
Laurenson Property Investments Limited
45 Cameron Street
Taranaki Multi Ethnic Council Incorporated
105 Gover Street
Penny Hawkins Properties Limited
35 Cameron Street
Aqua Filtration & Treatment North Shore Limited
369 Devon Street
Hurricane Products Limited
10 Beach St
Indo Pacific Holdings Limited
18 Lismore Street
Lff New Zealand Limited
11 Gover Street
Masters Limited
74 Gill Street
Pvcplus Nz Limited
85 Molesworth Street