Hunter Filling Systems Limited, a registered company, was incorporated on 19 Nov 1963. 9429040123080 is the business number it was issued. The company has been supervised by 7 directors: Niall Francis Fuller - an active director whose contract began on 09 Dec 2002,
Philip Barry Taylor - an active director whose contract began on 20 May 2025,
Neil Arthur Mcconnell - an inactive director whose contract began on 06 Jun 2007 and was terminated on 27 Oct 2023,
John Ridley Frank Hunter - an inactive director whose contract began on 03 Jun 1991 and was terminated on 06 Jun 2007,
Bruce Evemy - an inactive director whose contract began on 03 Jun 1991 and was terminated on 31 Mar 2004.
Last updated on 24 May 2025, the BizDb data contains detailed information about 1 address: 98 Vickery Street, Te Rapa, Hamilton, 3200 (types include: physical, registered).
Hunter Filling Systems Limited had been using 11 Maxwell Place, Te Rapa, Hamilton as their physical address until 20 Jun 2017.
More names used by the company, as we managed to find at BizDb, included: from 19 Nov 1963 to 01 Oct 2007 they were named John R Hunter Limited.
A total of 450000 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 449999 shares (100%) held by 2 entities. Moving on the second group includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address: 11 Maxwell Place, Te Rapa, Hamilton, 3200 New Zealand
Physical & registered address used from 03 Jul 2013 to 20 Jun 2017
Address: Norris Avenue, Te Rapa, Hamilton New Zealand
Physical address used from 21 Jul 1997 to 03 Jul 2013
Address: Bryant Road, Te Rapa, Hamilton
Physical address used from 24 Jun 1997 to 21 Jul 1997
Address: Norris Avenue, Te Rapa, Hamilton New Zealand
Registered address used from 22 Jul 1996 to 03 Jul 2013
Address: Deloitte Touche Tohmatsu, Anchor House, 5th Floor, 80 London Street, Hamilton
Registered address used from 22 Jul 1996 to 22 Jul 1996
Address: Deloitte Touche Tohmatsu, Anchor House, 80 London St, Hamilton
Registered address used from 01 Feb 1996 to 22 Jul 1996
Basic Financial info
Total number of Shares: 450000
Annual return filing month: March
Annual return last filed: 03 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 449999 | |||
| Individual | Boyd, Andrew Graeme |
Hamilton Central Hamilton 3204 New Zealand |
23 Jun 2021 - |
| Individual | Fuller, Niall Francis |
Hamilton Central Hamilton 3204 New Zealand |
19 Nov 1963 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Fuller, Niall Francis |
Hamilton Central Hamilton 3204 New Zealand |
19 Nov 1963 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Boyd, Andrew Graeme |
Hamilton |
19 Nov 1963 - 18 Jan 2005 |
| Individual | Mcconnell, Neil Arthur |
Huntington Hamilton 3210 New Zealand |
18 Jun 2007 - 30 Oct 2023 |
| Individual | Mcconnell, Collette Mary |
Huntington Hamilton 3210 New Zealand |
18 Jun 2007 - 30 Oct 2023 |
| Individual | Hunter, John Ridley Francis |
Hamilton |
30 Jun 2004 - 30 Jun 2004 |
| Individual | Fuller, Carol Elsie |
Flagstaff Hamilton 3210 New Zealand |
19 Nov 1963 - 30 Apr 2021 |
| Individual | Hunter, John Ridley Frank |
Hamilton |
30 Jun 2004 - 18 Jun 2007 |
| Individual | Crawford, Michael Wayne |
R D 4 Hamilton |
30 Jun 2004 - 18 Jun 2007 |
| Individual | Evemy, Bruce |
Interlarken Rd 5, Hamilton |
30 Jun 2004 - 30 Jun 2004 |
| Individual | Hunter, Anne Mary |
Hamilton |
30 Jun 2004 - 18 Jun 2007 |
Niall Francis Fuller - Director
Appointment date: 09 Dec 2002
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 11 Mar 2022
Address: Hamilton Central, Hamilton, 3204 New Zealand
Address used since 31 Mar 2021
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 05 Apr 2014
Philip Barry Taylor - Director
Appointment date: 20 May 2025
Address: Frankton, Hamilton, 3204 New Zealand
Address used since 20 May 2025
Neil Arthur Mcconnell - Director (Inactive)
Appointment date: 06 Jun 2007
Termination date: 27 Oct 2023
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 21 Jun 2016
John Ridley Frank Hunter - Director (Inactive)
Appointment date: 03 Jun 1991
Termination date: 06 Jun 2007
Address: Hamilton,
Address used since 03 Jun 1991
Bruce Evemy - Director (Inactive)
Appointment date: 03 Jun 1991
Termination date: 31 Mar 2004
Address: Interlarken, Rd 5, Hamilton,
Address used since 03 Jun 1991
Ian Mccormick Sommerville - Director (Inactive)
Appointment date: 03 Jun 1991
Termination date: 09 Sep 1992
Address: Hamilton,
Address used since 03 Jun 1991
John R Hunter - Director (Inactive)
Appointment date: 03 Jun 1991
Termination date: 08 Sep 1992
Address: Auckland,
Address used since 03 Jun 1991
Licence To Build 2014 Limited
98 Vickery Street
The Reno Guys Limited
98 Vickery Street
Urban Consulting Limited
1st Floor, 98 Vickery Street
Spark City (2008) Limited
98 Vickery Street
Nf & Nmc Properties Limited
98 Vickery Street
Hennessy Group Limited
98 Vickery Street