Helen Hunt Design Limited, a registered company, was registered on 14 Apr 1999. 9429037610012 is the business number it was issued. "Toy wholesaling" (ANZSIC F373460) is how the company has been classified. This company has been run by 2 directors: Helen Dianne Hunt - an active director whose contract began on 16 Apr 1999,
Yvonne Diane Moffat - an inactive director whose contract began on 14 Apr 1999 and was terminated on 16 Oct 2002.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: 28 Lytton Road, Riverdale, Gisborne, 4010 (types include: physical, service).
Helen Hunt Design Limited had been using 15 Mersham Drive, Prebbleton, Canterbury as their physical address up to 03 Aug 2021.
More names for this company, as we found at BizDb, included: from 14 Apr 1999 to 19 May 2016 they were named The Hetty Ross Bear Company Limited.
A single entity owns all company shares (exactly 100 shares) - Hunt, Helen Dianne - located at 4010, Riverdale, Gisborne.
Other active addresses
Address #4: 28 Lytton Road, Riverdale, Gisborne, 4010 New Zealand
Physical & service address used from 03 Aug 2021
Principal place of activity
28 Lytton Road, Riverdale, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 15 Mersham Drive, Prebbleton, Canterbury, 7604 New Zealand
Physical address used from 21 Nov 2019 to 03 Aug 2021
Address #2: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical address used from 04 Dec 2018 to 21 Nov 2019
Address #3: 7 Sophia Place, Karaka, Papakura, 2113 New Zealand
Physical address used from 20 Sep 2016 to 04 Dec 2018
Address #4: Roselands Shopping Centre, 12/98 Great South Rd, Papakura, 2110 New Zealand
Physical address used from 31 Oct 2011 to 20 Sep 2016
Address #5: 28 Lytton Road, Gisborne New Zealand
Registered address used from 23 Jun 2009 to 12 Aug 2011
Address #6: 24 Parkhaven Drive, Papakura
Registered address used from 02 Sep 2008 to 23 Jun 2009
Address #7: Robertson Bixley Ltd, 33 Coles Crescent, Papakura 2110 New Zealand
Physical address used from 02 Sep 2008 to 31 Oct 2011
Address #8: Robertson Bixley Ltd, Cnr East & Wood Streets, Papakura 2110
Physical address used from 07 Dec 2007 to 02 Sep 2008
Address #9: 3/7 Argle Avenue, Papakura, Auckland
Registered address used from 23 Mar 2001 to 02 Sep 2008
Address #10: 23 Bellfield Road, Papakura
Physical address used from 11 Aug 2000 to 11 Aug 2000
Address #11: Cnr East & Wood Street, Papakura
Physical address used from 11 Aug 2000 to 07 Dec 2007
Address #12: 23 Bellfield Road, Papakura
Registered address used from 03 Aug 2000 to 23 Mar 2001
Address #13: 23 Bellfield Road, Papakura
Registered address used from 12 Apr 2000 to 03 Aug 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Hunt, Helen Dianne |
Riverdale Gisborne 4010 New Zealand |
14 Apr 1999 - |
Helen Dianne Hunt - Director
Appointment date: 16 Apr 1999
Address: Riverdale, Gisborne, 4010 New Zealand
Address used since 19 Oct 2015
Yvonne Diane Moffat - Director (Inactive)
Appointment date: 14 Apr 1999
Termination date: 16 Oct 2002
Address: Papakura, Auckland,
Address used since 14 Apr 1999
The Business Connection Group Limited
2 Verona Place
Joyce Family Limited
8 Sophia Place
Seaway Cleaning Services Limited
40 Toscana Drive
Saxon Rentals Limited
24 Toscana Drive
Moray Arms Inc. Limited
60 Normanby Road
Couper Trustees Limited
42 Toscana Drive
Gill Distributors Limited
153 Jesmond Road
High Impact Nz Limited
12a Jack Conway Avenue
Kamboj Traders Limited
18 Drumbeg Close
Lapin And Wolf Limited
24c Alpito Place
Rainbow Import Agents Limited
57i Cavendish Drive
Tuff Toys Limited
11b Earl Richardson Ave