Sea Hunter Limited was started on 22 Jun 2016 and issued an NZ business identifier of 9429042419402. This registered LTD company has been run by 5 directors: Minjie Zheng - an active director whose contract began on 10 Jan 2022,
Yuan Xie - an inactive director whose contract began on 01 Nov 2020 and was terminated on 10 Jan 2022,
Junwei Yan - an inactive director whose contract began on 01 Apr 2020 and was terminated on 01 Nov 2020,
Minjie Zheng - an inactive director whose contract began on 30 Sep 2016 and was terminated on 01 Apr 2020,
John Yun-Chao Hsu - an inactive director whose contract began on 22 Jun 2016 and was terminated on 30 Sep 2016.
As stated in our data (updated on 19 Mar 2024), the company uses 1 address: 74A Lantana Road, Green Bay, Auckland, 0604 (types include: registered, physical).
Up to 12 Jan 2022, Sea Hunter Limited had been using 3037 Great North Road, New Lynn, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Zheng, Minjie (an individual) located at Green Bay, Auckland postcode 0604. Sea Hunter Limited was classified as "Seafood retailing - fresh" (ANZSIC G412140).
Previous addresses
Address #1: 3037 Great North Road, New Lynn, Auckland, 0600 New Zealand
Registered address used from 07 Sep 2018 to 12 Jan 2022
Address #2: 3 Cortina Place, Pakuranga, Auckland, 2010 New Zealand
Physical & registered address used from 18 Oct 2016 to 07 Sep 2018
Address #3: 22 Endeavour Street, Blockhouse Bay, Auckland, 0600 New Zealand
Physical & registered address used from 22 Jun 2016 to 18 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Zheng, Minjie |
Green Bay Auckland 0604 New Zealand |
20 Jan 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zheng, Minjie |
Mount Eden Auckland 1024 New Zealand |
03 Oct 2016 - 01 Nov 2020 |
Individual | Xie, Yuan |
Mount Eden Auckland 1024 New Zealand |
04 Feb 2021 - 20 Jan 2022 |
Individual | Yan, Junwei |
Massey Auckland 0614 New Zealand |
01 Nov 2020 - 04 Feb 2021 |
Individual | Hsu, John Yun-chao |
Blockhouse Bay Auckland 0600 New Zealand |
22 Jun 2016 - 03 Oct 2016 |
Director | John Yun-chao Hsu |
Blockhouse Bay Auckland 0600 New Zealand |
22 Jun 2016 - 03 Oct 2016 |
Minjie Zheng - Director
Appointment date: 10 Jan 2022
Address: Green Bay, Auckland, 0604 New Zealand
Address used since 10 Jan 2022
Yuan Xie - Director (Inactive)
Appointment date: 01 Nov 2020
Termination date: 10 Jan 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Nov 2020
Junwei Yan - Director (Inactive)
Appointment date: 01 Apr 2020
Termination date: 01 Nov 2020
Address: Massey, Auckland, 0614 New Zealand
Address used since 01 Apr 2020
Minjie Zheng - Director (Inactive)
Appointment date: 30 Sep 2016
Termination date: 01 Apr 2020
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Sep 2016
John Yun-chao Hsu - Director (Inactive)
Appointment date: 22 Jun 2016
Termination date: 30 Sep 2016
Address: Blockhouse Bay, Auckland, 0600 New Zealand
Address used since 22 Jun 2016
Remuera Pizzeria Limited
5 Reeves Road
Rocket Air Conditioning And Ventilation Systems Limited
5 Reeves Road
Karber Holdings Limited
5 Reeves Rd
Spencer Exports Limited
5 Reeves Road
Pakuranga 104 Limited
62 Ti Rakau Drive
Manukau 107 Limited
62 Ti Rakau Drive
Diamond Jubilee Private Limited
107b Galway Street
Mad Work Limited
8 Alcove Place Totara Heighit
Mega Health New Zealand Limited
14 Lyren Place
Rewa Seafoods Limited
52 Gilbert Road
Seafood Harbour (manukau) Limited
6 Lakewood Court
Waiheke Seafoods Limited
Level 1