Young Hunter Trustees 2015 Limited was incorporated on 08 Jun 2015 and issued a New Zealand Business Number of 9429041790786. This registered LTD company has been managed by 7 directors: Keely Anne Marbeck - an active director whose contract began on 08 Jun 2015,
Christopher John Cooper - an active director whose contract began on 08 Jun 2015,
Simon George Graham - an active director whose contract began on 01 Apr 2019,
Daniel Robert Weatherley - an active director whose contract began on 01 Apr 2021,
James Eamon Murphy - an active director whose contract began on 21 Jan 2022.
As stated in our data (updated on 16 Mar 2024), the company registered 1 address: Level 2, Young Hunter House, 134 Victoria Street, Christchurch, 8013 (types include: postal, office).
A total of 10 shares are allocated to 1 group (5 shareholders in total). When considering the first group, 10 shares are held by 5 entities, namely:
Murphy, James Eamon (a director) located at Mount Pleasant, Christchurch postcode 8081,
Weatherley, Daniel Robert (an individual) located at Wigram, Christchurch postcode 8042,
Graham, Simon George (an individual) located at Christchurch postcode 8013. Young Hunter Trustees 2015 Limited is categorised as "Legal service" (ANZSIC M693130).
Basic Financial info
Total number of Shares: 10
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Director | Murphy, James Eamon |
Mount Pleasant Christchurch 8081 New Zealand |
13 May 2022 - |
Individual | Weatherley, Daniel Robert |
Wigram Christchurch 8042 New Zealand |
01 Apr 2019 - |
Individual | Graham, Simon George |
Christchurch 8013 New Zealand |
08 May 2018 - |
Individual | Hlavac, Christopher John |
Christchurch 8013 New Zealand |
08 Jun 2015 - |
Director | Marbeck, Keely Anne |
Christchurch 8013 New Zealand |
08 Jun 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Hamish Alexander |
Christchurch 8013 New Zealand |
08 Jun 2015 - 01 Apr 2021 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Hunt, Ian Giles |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Aug 2023 |
Individual | Jamieson, Catherine Joy |
Christchurch 8013 New Zealand |
08 Jun 2015 - 13 May 2022 |
Individual | Jamieson, Catherine Joy |
Christchurch 8013 New Zealand |
08 Jun 2015 - 13 May 2022 |
Individual | Jamieson, Catherine Joy |
Christchurch 8013 New Zealand |
08 Jun 2015 - 13 May 2022 |
Individual | Jamieson, Catherine Joy |
Christchurch 8013 New Zealand |
08 Jun 2015 - 13 May 2022 |
Individual | Jamieson, Catherine Joy |
Christchurch 8013 New Zealand |
08 Jun 2015 - 13 May 2022 |
Individual | Evans, Hamish Alexander |
Christchurch 8013 New Zealand |
08 Jun 2015 - 01 Apr 2021 |
Individual | Evans, Hamish Alexander |
Christchurch 8013 New Zealand |
08 Jun 2015 - 01 Apr 2021 |
Individual | Toomey, Michael Francis |
Christchurch 8013 New Zealand |
08 Jun 2015 - 01 Apr 2019 |
Individual | Evans, Hamish Alexander |
Christchurch 8013 New Zealand |
08 Jun 2015 - 01 Apr 2021 |
Director | Cooper, Christopher John |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Sep 2020 |
Director | Cooper, Christopher John |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Sep 2020 |
Director | Cooper, Christopher John |
Christchurch 8013 New Zealand |
08 Jun 2015 - 10 Sep 2020 |
Keely Anne Marbeck - Director
Appointment date: 08 Jun 2015
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 06 Mar 2019
Address: Riccarton, Christchurch, 8011 New Zealand
Address used since 17 Mar 2017
Christopher John Cooper - Director
Appointment date: 08 Jun 2015
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 17 Mar 2017
Simon George Graham - Director
Appointment date: 01 Apr 2019
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 01 Apr 2019
Daniel Robert Weatherley - Director
Appointment date: 01 Apr 2021
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 01 Apr 2021
James Eamon Murphy - Director
Appointment date: 21 Jan 2022
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 21 Jan 2022
Hamish Alexander Evans - Director (Inactive)
Appointment date: 01 Apr 2019
Termination date: 31 Mar 2021
Address: Strowan, Christchurch, 8052 New Zealand
Address used since 01 Apr 2019
Michael Francis Toomey - Director (Inactive)
Appointment date: 08 Jun 2015
Termination date: 01 Apr 2019
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 17 Mar 2017
Pharmacy Essentials Limited
Level 2, Young Hunter House
Hanafins Pharmacy Limited
Level 2, Young Hunter House
Resource Management Group Limited
Level 2
Blair Ward Construction Limited
Level 2
23 Sheds Limited
Level 2, Young Hunter House
Young Hunter Trustees (rjlm) Limited
134 Victoria Street
Dallison Stone Solicitors Nominee Company Limited
132b Victoria Street
Hatherly Loughnan Limited
52 Bealey Avenue
Rotunda Trustees 2014 Limited
132 B Victoria Street
Trustees Assistance Limited
C/- Cousins & Associates
Veritas (2013) Limited
137 Victoria Street
Young Hunter Trustees 2017 Limited
134a Victoria Street