Hunter Group Limited, a registered company, was started on 27 Mar 1995. 9429038664311 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. This company has been run by 3 directors: David Reginald Hunter Young - an active director whose contract started on 27 Mar 1995,
Simon Gerard Ford - an active director whose contract started on 01 Apr 1998,
Marc Lyell Warner - an inactive director whose contract started on 27 Mar 1995 and was terminated on 30 Sep 2001.
Last updated on 11 Mar 2024, our database contains detailed information about 3 addresses the company uses, specifically: Level 12, 20 Customhouse Quay, Wellington, 6011 (registered address),
Level 12, 20 Customhouse Quay, Wellington, 6011 (physical address),
Level 12, 20 Customhouse Quay, Wellington, 6011 (service address),
20 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Hunter Group Limited had been using Level 9, Ami Plaza, 342 Lambton Quay, Wellington as their physical address up until 02 Jul 2021.
A total of 90 shares are allocated to 6 shareholders (2 groups). The first group includes 45 shares (50%) held by 3 entities. There is also a second group which includes 3 shareholders in control of 45 shares (50%).
Principal place of activity
Level 4 Petherick Tower, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 9, Ami Plaza, 342 Lambton Quay, Wellington, 6011 New Zealand
Physical & registered address used from 25 Sep 2019 to 02 Jul 2021
Address #2: Level 9, Ami Plaza, 342 Lambton Quay, Wellington, 6011 New Zealand
Registered & physical address used from 24 Jul 2017 to 25 Sep 2019
Address #3: Level 4, Petherick Tower, 38 Waring Taylor Street, Wellington, 6011 New Zealand
Registered & physical address used from 19 Jul 2011 to 24 Jul 2017
Address #4: Level 12, Lumley House, 3-11 Victoria Street, Wellington New Zealand
Physical address used from 28 Jul 2008 to 19 Jul 2011
Address #5: Level 12, Lumley House, 3-11 Hunter Street, Wellington New Zealand
Registered address used from 28 Jul 2008 to 19 Jul 2011
Address #6: Level 2, Gleneagles Building, 69-71 The Terrace, Wellington
Registered address used from 02 Aug 2002 to 28 Jul 2008
Address #7: Level 2, Gleneagles Building, 69-71 The Terrace, Wellington
Physical address used from 29 Jul 2002 to 28 Jul 2008
Address #8: Level 2, Gleaneagles Building, 69-71 The Terrace, Wellington
Registered address used from 29 Jul 2002 to 29 Jul 2002
Address #9: Level 2, Gleneagles Building, 69-71 The Terrace, Wellington
Registered address used from 29 Jul 2002 to 02 Aug 2002
Address #10: Level 1 Landcorp House, 101 Lambton Quay, Wellington
Physical address used from 31 May 2000 to 29 Jul 2002
Address #11: Level 2, Druids Building, 1 Woodward Street, Wellington
Physical address used from 31 May 2000 to 31 May 2000
Address #12: Level 2, Druids Building, 1 Woodward Street, Wellington
Registered address used from 14 Jul 1998 to 29 Jul 2002
Address #13: 61 Glen Road, Kelburn, Wellington 6005
Registered address used from 08 Jul 1996 to 14 Jul 1998
Address #14: 61 Glen Road, Kelburn, Wellington 6005
Physical address used from 08 Jul 1996 to 31 May 2000
Basic Financial info
Total number of Shares: 90
Annual return filing month: June
Annual return last filed: 26 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Ford, Lynette |
Greytown Greytown 5712 New Zealand |
28 May 2012 - |
Other (Other) | Rh Free |
Tauranga 3172 New Zealand |
27 Mar 1995 - |
Individual | Ford, Simon |
Greytown Greytown 5712 New Zealand |
28 May 2012 - |
Shares Allocation #2 Number of Shares: 45 | |||
Individual | Brownie, Craig |
St Marys Bay Auckland 1011 New Zealand |
28 May 2012 - |
Other (Other) | David Young |
Kelburn Wellington 6012 New Zealand |
27 Mar 1995 - |
Individual | O'connor, Sharon |
Kelburn Wellington 6012 New Zealand |
28 May 2012 - |
David Reginald Hunter Young - Director
Appointment date: 27 Mar 1995
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 27 Mar 1995
Simon Gerard Ford - Director
Appointment date: 01 Apr 1998
Address: Greytown, Greytown, 5712 New Zealand
Address used since 01 Jun 2022
Address: Whitby, Wellington, 5024 New Zealand
Address used since 01 Apr 1998
Marc Lyell Warner - Director (Inactive)
Appointment date: 27 Mar 1995
Termination date: 30 Sep 2001
Address: Hataitai, Wellington,
Address used since 27 Mar 1995
Buy New Zealand Made Campaign Limited
Business New Zealand Inc
Techtonics Group Limited
Level 11 Jackson Stone House
New Zealand Association Of Bakers Incorporated
Level 6, Jacksonstone House
New Zealand Employers Federation Incorporated
Level 6, Jacksonstone House
New Zealand Manufacturers Federation Incorporated
Level 6, Jacksonstone House
Drycleaners & Launderers Association Of New Zealand Incorporated
Level 06, Microsoft House
Burleigh Evatt Limited
L9 99-105 Customhouse Quay
Falcon Consulting Limited
Level 6
Manaaki Managment Limited
Level 6
Southern Cross It Limited
111 Customhouse Quay
Summerleenz Limited
111 Customhouse Quay
The Whyte Group Limited
Level 7, Asb Bank Tower