Shortcuts

Hunter Classics New Zealand Limited

Type: NZ Limited Company (Ltd)
9429038178825
NZBN
838658
Company Number
Registered
Company Status
070724626
GST Number
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Service & physical address used since 16 Aug 2021
36 Orakei Road
Remuera
Auckland 1050
New Zealand
Registered address used since 02 Sep 2021


Hunter Classics New Zealand Limited, a registered company, was launched on 11 Dec 1996. 9429038178825 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is how the company is categorised. This company has been supervised by 2 directors: Gary Gordon Mario Wood - an active director whose contract began on 11 Dec 1996,
Jillian Margaret Lawry - an inactive director whose contract began on 01 Aug 1999 and was terminated on 22 Jul 2009.
Last updated on 10 Apr 2024, our database contains detailed information about 1 address: 36 Orakei Road, Remuera, Auckland, 1050 (type: registered, physical).
Hunter Classics New Zealand Limited had been using Level Five, F/82 Symonds Street, Grafton Auckland as their registered address until 02 Sep 2021.
More names used by this company, as we established at BizDb, included: from 24 Mar 2015 to 24 Dec 2019 they were named Hsl Wholesale (Northland) Limited, from 11 Dec 1996 to 24 Mar 2015 they were named Northmayne New Zealand Limited.
One entity owns all company shares (exactly 1000 shares) - Wood, Gary Gordon Mario - located at 1050, Remuera, Auckland.

Addresses

Previous addresses

Address #1: Level Five, F/82 Symonds Street, Grafton Auckland, 1150 New Zealand

Registered address used from 16 Aug 2021 to 02 Sep 2021

Address #2: 36 Orakei Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 07 Feb 2020 to 16 Aug 2021

Address #3: Level Five, 82 Symonds Street, Grafton Auckland, 1150 New Zealand

Registered address used from 31 Aug 2017 to 16 Aug 2021

Address #4: Level Five, 82 Symonds Street, Grafton Auckland, 1150 New Zealand

Physical address used from 31 Aug 2017 to 07 Feb 2020

Address #5: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Physical & registered address used from 01 Apr 2015 to 31 Aug 2017

Address #6: 294a Ridd, St Heliers, Auckland, 1071 New Zealand

Registered address used from 10 Sep 2014 to 01 Apr 2015

Address #7: 294a Riddell Road, Glendowie, Auckland, 1071 New Zealand

Physical address used from 10 Sep 2014 to 01 Apr 2015

Address #8: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand

Registered & physical address used from 20 Aug 2013 to 10 Sep 2014

Address #9: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand

Registered & physical address used from 12 Sep 2012 to 20 Aug 2013

Address #10: Office 1a, 128 Ellett Road, Papakura, Rd 1, Auckland, 2580 New Zealand

Physical address used from 25 Aug 2010 to 12 Sep 2012

Address #11: Office 1a, 128 Ellett Road, Papakura, Rd 1, Auckland, 2580 New Zealand

Registered address used from 20 Aug 2010 to 12 Sep 2012

Address #12: Office 1a, 128 Ellett Road,, Rd 1, Papakura,, Auckland,, 2580 New Zealand

Registered address used from 18 Aug 2010 to 20 Aug 2010

Address #13: Office 1a, 128 Ellett Road,, Rd 1, Papakura,, Auckland,, 2580 New Zealand

Physical address used from 18 Aug 2010 to 25 Aug 2010

Address #14: C/-swayne Mcdonald, 236a Great South Road, Manurewa, Auckland New Zealand

Physical address used from 29 Jul 2009 to 18 Aug 2010

Address #15: #26a Lovegrove Crescent, East Tamaki, Manukau City, South Auckland 1701

Physical address used from 28 Jun 2006 to 29 Jul 2009

Address #16: #26a Lovegrove Crescent, East Tamaki, Manukau City, South Auckland 1701 New Zealand

Registered address used from 28 Jun 2006 to 18 Aug 2010

Address #17: #1c Morrin Street, Ellerslie, Auckland 1005

Physical & registered address used from 03 Sep 2003 to 28 Jun 2006

Address #18: 65 Wellpark Ave, Grey Lynn, Auckland

Physical address used from 11 Nov 2001 to 03 Sep 2003

Address #19: 5a Boardman Lane, Newton, Auckland 1001

Physical address used from 11 Nov 2001 to 11 Nov 2001

Address #20: 65 Wellpark Ave, Grey Lynn, Auckland

Registered address used from 09 Nov 2001 to 03 Sep 2003

Address #21: C/-messrs Miller Bradley, 5 Domain Road, Panmure, Auckland

Physical address used from 03 Sep 2000 to 11 Nov 2001

Address #22: 1 B/30 Randolph Street, Newton, Auckland

Registered address used from 03 Sep 2000 to 09 Nov 2001

Address #23: 67 Kildare Avenue, St Heliers, Auckland 1005

Registered address used from 11 Apr 2000 to 03 Sep 2000

Address #24: 5 The Promenade, Takapuna

Registered address used from 23 Sep 1999 to 11 Apr 2000

Address #25: 67 Kildare Avenue, St Heliers, Auckland 1005

Physical address used from 10 Sep 1999 to 03 Sep 2000

Address #26: 67 Kildare Avenue, St Heliers, Auckland 1005

Registered address used from 13 Nov 1998 to 23 Sep 1999

Contact info
64 21 633947
05 Sep 2018 Phone
gary.wood@xtra.co.nz
05 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 09 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Director Wood, Gary Gordon Mario Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - South British Trustees Limited
Other South British Trustees Limited
Individual Lawry, Jillian Margaret Ellerslie
Auckland, 1005
Directors

Gary Gordon Mario Wood - Director

Appointment date: 11 Dec 1996

Address: Remuera, Auckland, 1050 New Zealand

Address used since 28 Jan 2020

Address: Rd 1, Papakura, 2580 New Zealand

Address used since 24 Mar 2015

Address: 82 Symonds Street, Grafton Auckland, 1150 New Zealand

Address used since 23 Aug 2017


Jillian Margaret Lawry - Director (Inactive)

Appointment date: 01 Aug 1999

Termination date: 22 Jul 2009

Address: Papakura, Auckland 2580,

Address used since 22 Jul 2009

Similar companies