Shortcuts

Young Hunter Trustees 2017 Limited

Type: NZ Limited Company (Ltd)
9429045984792
NZBN
6247009
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 2, 134 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical & registered & service address used since 14 Mar 2019
Level 2, 134 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Postal & office & delivery address used since 06 Mar 2024

Young Hunter Trustees 2017 Limited, a registered company, was started on 03 Mar 2017. 9429045984792 is the NZBN it was issued. "Legal service" (ANZSIC M693130) is how the company was classified. The company has been managed by 7 directors: Keely Anne Marbeck - an active director whose contract started on 03 Mar 2017,
Christopher John Cooper - an active director whose contract started on 03 Mar 2017,
Simon George Graham - an active director whose contract started on 01 Apr 2019,
Daniel Robert Weatherley - an active director whose contract started on 01 Apr 2021,
James Eamon Murphy - an active director whose contract started on 21 Jan 2022.
Updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 134 Victoria Street, Christchurch Central, Christchurch, 8013 (types include: postal, office).
Young Hunter Trustees 2017 Limited had been using 134A Victoria Street, Christchurch Central, Christchurch as their registered address up until 14 Mar 2019.
All shares (10 shares exactly) are in the hands of a single group consisting of 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.

Addresses

Previous address

Address #1: 134a Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 03 Mar 2017 to 14 Mar 2019

Contact info
64 3 3793880
06 Mar 2019 Phone
info@younghunter.co.nz
06 Mar 2019 Email
www.younghunter.co.nz
06 Mar 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 10
Director Murphy, James Eamon Mount Pleasant
Christchurch
8081
New Zealand
Individual Weatherley, Daniel Robert Wigram
Christchurch
8042
New Zealand
Individual Graham, Simon George Christchurch
8013
New Zealand
Individual Hlavac, Christopher John Christchurch
8013
New Zealand
Director Marbeck, Keely Anne Christchurch
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Jamieson, Catherine Joy 134 Victoria Street
Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Hunt, Ian Giles Christchurch
8013
New Zealand
Individual Jamieson, Catherine Joy 134 Victoria Street
Christchurch
8013
New Zealand
Individual Jamieson, Catherine Joy 134 Victoria Street
Christchurch
8013
New Zealand
Individual Evans, Hamish Alexander Christchurch
8013
New Zealand
Individual Evans, Hamish Alexander Christchurch
8013
New Zealand
Individual Evans, Hamish Alexander Christchurch
8013
New Zealand
Individual Evans, Hamish Alexander Christchurch
8013
New Zealand
Director Cooper, Christopher John Christchurch
8013
New Zealand
Director Cooper, Christopher John Christchurch
8013
New Zealand
Director Cooper, Christopher John Christchurch
8013
New Zealand
Individual Toomey, Michael Francis Redcliffs
Christchurch
8081
New Zealand
Directors

Keely Anne Marbeck - Director

Appointment date: 03 Mar 2017

Address: Riccarton, Christchurch, 8011 New Zealand

Address used since 17 Mar 2017


Christopher John Cooper - Director

Appointment date: 03 Mar 2017

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: 03 Mar 2017

Termination date: 01 Apr 2019

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 03 Mar 2017

Nearby companies

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 2015 Limited
Level 2, Young Hunter House

Similar companies

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 2015 Limited
Level 2, Young Hunter House