Shortcuts

Hunter Filling Systems Limited

Type: NZ Limited Company (Ltd)
9429040123080
NZBN
186166
Company Number
Registered
Company Status
Current address
98 Vickery Street
Te Rapa
Hamilton 3200
New Zealand
Physical & registered & service address used since 20 Jun 2017

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 449999
Individual Boyd, Andrew Graeme Hamilton Central
Hamilton
3204
New Zealand
Individual Fuller, Niall Francis Hamilton Central
Hamilton
3204
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fuller, Niall Francis Hamilton Central
Hamilton
3204
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Boyd, Andrew Graeme Hamilton
Individual Mcconnell, Neil Arthur Huntington
Hamilton
3210
New Zealand
Individual Mcconnell, Collette Mary Huntington
Hamilton
3210
New Zealand
Individual Hunter, John Ridley Francis Hamilton
Individual Fuller, Carol Elsie Flagstaff
Hamilton
3210
New Zealand
Individual Hunter, John Ridley Frank Hamilton
Individual Crawford, Michael Wayne R D 4
Hamilton
Individual Evemy, Bruce Interlarken
Rd 5, Hamilton
Individual Hunter, Anne Mary Hamilton
Directors

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

Nearby companies

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