Ian Hunt Flooring (1992) Limited was registered on 18 Feb 1992 and issued an NZ business number of 9429039024237. This registered LTD company has been supervised by 5 directors: Ian Hunt - an active director whose contract started on 17 Mar 1992,
Stephen John George Hunt - an active director whose contract started on 31 Mar 2014,
Ross Edward Williams - an active director whose contract started on 31 Mar 2014,
Jillian Dawn Humphrey - an inactive director whose contract started on 10 Jul 2002 and was terminated on 31 Dec 2017,
Harry Kam - an inactive director whose contract started on 17 Mar 1992 and was terminated on 31 Mar 2014.
According to BizDb's database (updated on 16 Apr 2020), the company uses 1 address: 8 Tawa Drive, Albany, Auckland (type: physical.
Up until 08 May 2001, Ian Hunt Flooring (1992) Limited had been using 8 Tawa Drive, Albany, Auckland as their registered address.
BizDb found previous names for the company: from 18 Feb 1992 to 20 Mar 1992 they were called Tamar Holdings Limited.
A total of 300 shares are allotted to 4 groups (10 shareholders in total). In the first group, 222 shares are held by 1 entity, namely:
Hemisphere Holdings Limited (an entity) located at Takapuna, North Shore City 0622, Null.
The 2nd group consists of 3 shareholders, holds 8.67 per cent shares (exactly 26 shares) and includes
Ian Hunt - located at Northcote Point, North Shore City,
Keri Hunt - located at Northcote Point, Auckland,
David Murray - located at Milford, Auckland.
The next share allocation (26 shares, 8.67%) belongs to 3 entities, namely:
Nicola Hunt, located at Schnapper Rock, Auckland (an individual),
David Murray, located at Milford, Auckland (an individual),
Stephen Hunt, located at Schnapper Rock, Auckland (a director).
Previous addresses
Address: 8 Tawa Drive, Albany, Auckland New Zealand
Registered address used from 08 May 2001 to 08 May 2001
Address: 17 Huron Street, Takapuna, Auckland
Physical address used from 08 May 2001 to 08 May 2001
Address: 17 Huron Street, Takapuna, Auckland
Registered address used from 10 May 1999 to 08 May 2001
Address: Level 8, 63 Albert Street, Auckland
Registered address used from 30 Jul 1995 to 10 May 1999
Basic Financial info
Total number of Shares: 300
Annual return filing month: March
Annual return last filed: 18 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 222 | |||
Entity (NZ Limited Company) | Hemisphere Holdings Limited Shareholder NZBN: 9429032357820 |
Takapuna North Shore City 0622 Null New Zealand |
05 May 2011 - |
Shares Allocation #2 Number of Shares: 26 | |||
Director | Ian Hunt |
Northcote Point North Shore City 0627 New Zealand |
28 Jan 2020 - |
Individual | Keri Joanne Hunt |
Northcote Point Auckland 0627 New Zealand |
28 Jan 2020 - |
Individual | David Neil Murray |
Milford Auckland 0620 New Zealand |
28 Jan 2020 - |
Shares Allocation #3 Number of Shares: 26 | |||
Individual | Nicola Jane Hunt |
Schnapper Rock Auckland 0632 New Zealand |
28 Jan 2020 - |
Individual | David Neil Murray |
Milford Auckland 0620 New Zealand |
28 Jan 2020 - |
Director | Stephen John George Hunt |
Schnapper Rock Auckland 0632 New Zealand |
28 Jan 2020 - |
Shares Allocation #4 Number of Shares: 26 | |||
Director | Ross Edward Williams |
Mellons Bay Auckland 2014 New Zealand |
28 Jan 2020 - |
Individual | Julie Anne Williams |
Mellons Bay Auckland 2014 New Zealand |
28 Jan 2020 - |
Individual | Kelvin John Williams |
Mellons Bay Auckland 2014 New Zealand |
28 Jan 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ian Andrew Hunt |
Northcote |
18 Feb 1992 - 28 Jan 2020 |
Individual | Keith Leslie Gledhill |
Kaukapaka |
18 Feb 1992 - 22 Apr 2009 |
Individual | Jon Scanlan |
Albany Auckland 0632 New Zealand |
08 Sep 2016 - 08 Sep 2016 |
Individual | Jillian Dawn Humphrey |
Rd 4 Warkworth 0984 New Zealand |
11 Apr 2017 - 19 Jul 2017 |
Individual | Jill Dawn Humphrey |
R D 4 Kaukapakapa |
18 Feb 1992 - 11 Apr 2017 |
Director | Jillian Dawn Humphrey |
Rd 4 Warkworth 0984 New Zealand |
11 Apr 2017 - 19 Jul 2017 |
Individual | Ross Edward Williams |
St Heliers Auckland |
18 Feb 1992 - 22 Apr 2009 |
Individual | Harry Robert Kam |
Milford |
18 Feb 1992 - 02 May 2014 |
Ultimate Holding Company
Ian Hunt - Director
Appointment date: 17 Mar 1992
Address: Northcote Point, North Shore City, 0627 New Zealand
Address used since 24 Mar 2010
Stephen John George Hunt - Director
Appointment date: 31 Mar 2014
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 31 Mar 2014
Ross Edward Williams - Director
Appointment date: 31 Mar 2014
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 12 Jun 2015
Address: Mellons Bay, Auckland, 2014 New Zealand
Address used since 10 Jul 2017
Jillian Dawn Humphrey - Director (Inactive)
Appointment date: 10 Jul 2002
Termination date: 31 Dec 2017
Address: Rd 4, Warkworth, 0984 New Zealand
Address used since 24 Mar 2010
Harry Kam - Director (Inactive)
Appointment date: 17 Mar 1992
Termination date: 31 Mar 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 17 Mar 1992
Ian Hunt (1992) Limited
8 Tawa Drive
Lalizas Nz Limited
8c Tawa Drive
Ky Trading (nz) Limited
Unit 6, 2 Tawa Drive
H Mart Albany Limited
Suite 2a, 2 Tawa Drive
Namdaemun Limited
Unit 4, 2 Tawa Drive
Kim's Optical Limited
2/2 Tawa Dr