Ian Hunt (1992) Limited, a registered company, was registered on 19 Feb 1992. 9429039024046 is the business number it was issued. "Carpet retailing" (business classification G421210) is how the company was classified. This company has been managed by 7 directors: Ian Andrew Hunt - an active director whose contract began on 17 Mar 1992,
Stephen John George Hunt - an active director whose contract began on 31 Jul 2009,
Ross Edward Williams - an active director whose contract began on 01 May 2013,
Jillian Dawn Humphrey - an inactive director whose contract began on 30 Sep 1994 and was terminated on 31 Dec 2017,
Harry Robert Kam - an inactive director whose contract began on 17 Mar 1992 and was terminated on 31 Mar 2014.
Last updated on 24 Feb 2025, BizDb's data contains detailed information about 1 address: 8 Tawa Drive, Albany, Auckland (types include: registered, physical).
Ian Hunt (1992) Limited had been using 17 Huron Street, Takapuna, Auckland as their registered address up until 18 Aug 1998.
Former names for the company, as we found at BizDb, included: from 19 Feb 1992 to 20 Mar 1992 they were named Kamulla Holdings Limited.
A total of 210000 shares are allotted to 13 shareholders (7 groups). The first group is comprised of 18000 shares (8.57 per cent) held by 3 entities. Next there is the second group which consists of 3 shareholders in control of 18000 shares (8.57 per cent). Lastly there is the 3rd share allocation (200 shares 0.1 per cent) made up of 1 entity.
Previous addresses
Address: 17 Huron Street, Takapuna, Auckland
Registered & physical address used from 18 Aug 1998 to 18 Aug 1998
Address: Norfolk House, 8 High Street, Auckland
Registered address used from 10 Oct 1994 to 18 Aug 1998
Address: -
Registered address used from 22 Feb 1992 to 10 Oct 1994
Basic Financial info
Total number of Shares: 210000
Annual return filing month: March
Annual return last filed: 26 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18000 | |||
Director | Williams, Ross Edward |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Individual | Williams, Julie Anne |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Individual | Williams, Kelvin John |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Shares Allocation #2 Number of Shares: 18000 | |||
Individual | Hunt, Keri Joanne |
Northcote Point Auckland 0627 New Zealand |
28 Nov 2019 - |
Director | Hunt, Ian Andrew |
Northcote Point Auckland 0627 New Zealand |
28 Nov 2019 - |
Individual | Murray, David Neil |
Milford Auckland 0620 New Zealand |
28 Nov 2019 - |
Shares Allocation #3 Number of Shares: 200 | |||
Director | Hunt, Ian Andrew |
Northcote Point Auckland 0627 New Zealand |
28 Nov 2019 - |
Shares Allocation #4 Number of Shares: 155400 | |||
Entity (NZ Limited Company) | Hemisphere Holdings Limited Shareholder NZBN: 9429032357820 |
Northcote Point Auckland 0627 New Zealand |
07 Apr 2011 - |
Shares Allocation #5 Number of Shares: 18000 | |||
Individual | Murray, David Neil |
Milford Auckland 0620 New Zealand |
28 Nov 2019 - |
Individual | Hunt, Nicola Jane |
Schnapper Rock Auckland 0632 New Zealand |
28 Nov 2019 - |
Director | Hunt, Stephen John George |
Schnapper Rock Auckland 0632 New Zealand |
28 Nov 2019 - |
Shares Allocation #6 Number of Shares: 200 | |||
Director | Hunt, Stephen John George |
Schnapper Rock Auckland 0632 New Zealand |
28 Nov 2019 - |
Shares Allocation #7 Number of Shares: 200 | |||
Director | Williams, Ross Edward |
Beachlands Auckland 2018 New Zealand |
28 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Humphrey, Jillian |
Kaukapakapa |
19 Feb 1992 - 19 Jul 2017 |
Individual | Williams, Ross Edward |
Glendowie Auckland |
19 Feb 1992 - 24 Mar 2006 |
Individual | Gledhill, Keith |
Kaukapakapa |
19 Feb 1992 - 24 Mar 2006 |
Individual | Kam, Harry |
Milford Auckland |
19 Feb 1992 - 02 May 2014 |
Individual | Scanlan, Jon |
Albany Auckland 0632 New Zealand |
08 Sep 2016 - 08 Sep 2016 |
Individual | Hunt, Ian |
Northcote Auckland |
19 Feb 1992 - 28 Nov 2019 |
Ultimate Holding Company
Ian Andrew Hunt - Director
Appointment date: 17 Mar 1992
Address: Northcote, Auckland, 0627 New Zealand
Address used since 31 Mar 2016
Stephen John George Hunt - Director
Appointment date: 31 Jul 2009
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 07 Nov 2011
Ross Edward Williams - Director
Appointment date: 01 May 2013
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 04 Sep 2020
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Jul 2017
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Jun 2015
Jillian Dawn Humphrey - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 31 Dec 2017
Address: Kaukapakapa, Auckland, 0984 New Zealand
Address used since 31 Mar 2016
Harry Robert Kam - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 31 Mar 2014
Address: Milford, Auckland,
Address used since 17 Mar 1992
Ross Edward Williams - Director (Inactive)
Appointment date: 01 Aug 2001
Termination date: 18 Mar 2010
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 20 Apr 2009
Keith Gledhill - Director (Inactive)
Appointment date: 30 Sep 1994
Termination date: 02 Jun 1998
Address: Coast Highway, Kaukapakapa,
Address used since 30 Sep 1994
Pet Logic Limited
Suite 5, Level 4
Kepa Foundation Charitable Trust Board
C/o Kepa Financial Services Limited
Colourama Printing Studio Limited
5 Auburn Street
The Next Station Cafe Limited
16 Como Street
Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street
Kw Cave Trust Company Limited
Level 3
136 Fanshawe Limited
41 Dockside Lane
Carpet Centre Limited
Unit 7, 41 View Road
Carpet Connection Limited
Level 3
Carpet Direct Nz Limited
47 Anzac Street
Sf Design Limited
1/344a Beach Rd
Worldwide Rugs Limited
Flat 2, 2 Shanaway Rise