Central Hunting Limited was registered on 18 Mar 2002 and issued a New Zealand Business Number of 9429036582136. The registered LTD company has been run by 2 directors: Brian Martin Gilbert - an active director whose contract began on 18 Mar 2002,
Joanne Faith Gilbert - an inactive director whose contract began on 18 Mar 2002 and was terminated on 20 Apr 2017.
According to BizDb's data (last updated on 28 Mar 2024), the company registered 1 address: 1539 State Highway 50, Rd1, Ongaonga, 4176 (types include: registered, physical).
Up until 08 Jun 2016, Central Hunting Limited had been using 1539 State Highway 50, Rd 1, Ongaonga as their physical address.
BizDb found more names for the company: from 18 Mar 2002 to 28 Apr 2017 they were called Promill Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Gilbert, Joanne Faith (an individual) located at Rd 1, Onga Onga.
Another group consists of 1 shareholder, holds 95 per cent shares (exactly 95 shares) and includes
Gilbert, Brian Martin - located at Rd 1, Onga Onga. Central Hunting Limited was categorised as "Fast food retailing" (business classification H451220).
Principal place of activity
1539 State Highway 50, Rd 1, Ongaogna, 4176 New Zealand
Previous addresses
Address #1: 1539 State Highway 50, Rd 1, Ongaonga, 4176 New Zealand
Physical address used from 27 Jul 2015 to 08 Jun 2016
Address #2: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 29 Jul 2014 to 08 Jun 2016
Address #3: Crowe Horwath, 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 29 Jul 2014 to 27 Jul 2015
Address #4: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 05 Dec 2013 to 29 Jul 2014
Address #5: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Registered address used from 14 Nov 2011 to 05 Dec 2013
Address #6: 127 Ruataniwha Street, Waipukurau, 4200 New Zealand
Physical address used from 14 Nov 2011 to 29 Jul 2014
Address #7: Staples Rodway Hawkes Bay Limited, 205 Hastings Street South, Hastings New Zealand
Physical & registered address used from 20 Jul 2006 to 14 Nov 2011
Address #8: Staples Rodway Hb Limited, 205 Hastings Street South, Hastings
Physical address used from 13 Jun 2006 to 20 Jul 2006
Address #9: Staples Rodway Hb Limited, 205 Hastinsg Street South, Hastings
Registered address used from 13 Jun 2006 to 20 Jul 2006
Address #10: Dent Robertson & Partners, Chartered Accountants, 301 E Queen Street, Hastings
Physical & registered address used from 18 Mar 2002 to 13 Jun 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 19 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Gilbert, Joanne Faith |
Rd 1 Onga Onga New Zealand |
18 Mar 2002 - |
Shares Allocation #2 Number of Shares: 95 | |||
Individual | Gilbert, Brian Martin |
Rd 1 Onga Onga New Zealand |
18 Mar 2002 - |
Brian Martin Gilbert - Director
Appointment date: 18 Mar 2002
Address: Rd 1, Onga Onga, 4278 New Zealand
Address used since 19 May 2023
Address: Rd 1, Onga Onga, 4176 New Zealand
Address used since 01 Nov 2002
Joanne Faith Gilbert - Director (Inactive)
Appointment date: 18 Mar 2002
Termination date: 20 Apr 2017
Address: Rd 1, Onga Onga, 4176 New Zealand
Address used since 01 Nov 2002
Jema Investments Limited
Crowe Horwath
Central Hawke's Bay Hockey Association (incorporated)
Whk Crowe Horwarth
Cjlr Limited
127 Ruataniwha Street
Hewitt Livestock Limited
127 Ruataniwha Street
Wnb Limited
127 Ruataniwha Street
Jayd Enterprises Limited
127 Ruataniwha Street
Aj Im Stiver Limited
613b Windsor Avenue
Badwin Limited
301 Miller Street
Bay Clere Limited
Building A, Level 1, Farming House
Hong Kong Bbq Limited
908 Heretaunga Street
O' Sushi Limited
118 Heretaunga Street
S & D Bray Holdings Limited
83 Knight Road