Hunter Blocklaying Limited was started on 21 Oct 2015 and issued an NZBN of 9429042031505. This in liquidation LTD company has been run by 2 directors: Paul Andrew Hunter - an active director whose contract began on 21 Oct 2015,
Kathryn Jane Hunter - an inactive director whose contract began on 29 Oct 2015 and was terminated on 13 Nov 2020.
As stated in the BizDb information (updated on 10 May 2025), the company uses 2 addresses: 161 Cashel Street, Christchurch Central, Christchurch 8011 (registered address),
161 Cashel Street, Christchurch Central, Christchurch 8011 (service address),
4 Braemar Road, Rothesay Bay, Auckland, 0630 (physical address).
Up to 12 May 2025, Hunter Blocklaying Limited had been using 4 Braemar Road, Rothesay Bay, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Hunter, Paul Andrew (a director) located at Rothesay Bay, Auckland postcode 0630. Hunter Blocklaying Limited is categorised as "Concrete block laying" (ANZSIC E322215).
Principal place of activity
4 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Previous addresses
Address #1: 4 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Registered & service address used from 23 Nov 2020 to 12 May 2025
Address #2: 9 Everard Avenue, Army Bay, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 09 Jul 2019 to 23 Nov 2020
Address #3: 6 Barcliff Terrace, Gulf Harbour, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 13 Jun 2018 to 09 Jul 2019
Address #4: 4 Braemar Road, Rothesay Bay, Auckland, 0630 New Zealand
Physical & registered address used from 11 Jul 2017 to 13 Jun 2018
Address #5: 4a Braemar Road3 Vintners Close, Rothesay Bay, Auckland, 0630 New Zealand
Physical & registered address used from 13 Jun 2017 to 11 Jul 2017
Address #6: 3 Vintners Close, Huapai, Kumeu, 0810 New Zealand
Physical & registered address used from 17 Feb 2016 to 13 Jun 2017
Address #7: 16 Princes Street, Riverhead, Riverhead, 0820 New Zealand
Physical & registered address used from 21 Oct 2015 to 17 Feb 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 04 Jul 2023
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Hunter, Paul Andrew |
Rothesay Bay Auckland 0630 New Zealand |
21 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Gollings, Kathryn Jane |
Rothesay Bay Auckland 0630 New Zealand |
29 Oct 2015 - 18 Nov 2020 |
Paul Andrew Hunter - Director
Appointment date: 21 Oct 2015
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 13 Nov 2020
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 23 Jan 2016
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 23 Jan 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 30 May 2018
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 28 Jun 2019
Kathryn Jane Hunter - Director (Inactive)
Appointment date: 29 Oct 2015
Termination date: 13 Nov 2020
Address: Army Bay, Whangaparaoa, 0930 New Zealand
Address used since 28 Jun 2019
Address: Rothesay Bay, Auckland, 0630 New Zealand
Address used since 02 Jun 2017
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 23 Jan 2016
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 30 May 2018
Vieira Trustee Limited
6 Braemar Road
Pacific Solutions Group Limited
6a Braemar Road
Markim Trustees Limited
10 Braemar Road
Lore Investment Limited
10 Braemar Road
Acs Contracting Limited
10 Braemar Road
Kiwi Clean Laundrette Limited
1/8 Braemar Road
Bob & Aggie Services Limited
48 Galaxy Drive
Grace Motors Limited
20a Bundoran Way
Harbour Masonry Limited
14 Barwick Place
Mammoth Blocklaying Limited
956b Beach Road
Nelson Masonry Limited
16 Durey Road
Tui Vale Masonry Limited
166 Kitchener Road