General information

Young Hunter Trustees 2010 Limited

Type: NZ Limited Company (Ltd)
9429031559355
New Zealand Business Number
2469228
Company Number
Registered
Company Status

Young Hunter Trustees 2010 Limited (issued a New Zealand Business Number of 9429031559355) was launched on 27 Apr 2010. 5 addresess are currently in use by the company: Level 2, 134 Victoria Street, Christchurch, 8013 (type: postal, office). Level 1, 114 Wrights Road, Addington, Christchurch had been their physical address, up until 14 Oct 2013. 10 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group includes 5 entities and holds 10 shares (100 per cent of shares), namely:
Gall, Megan Elizabeth (an individual) located at Lyttelton, Lyttelton postcode 8082,
Murphy, James Eamon (a director) located at Mount Pleasant, Christchurch postcode 8081,
Weatherley, Daniel Robert (an individual) located at Wigram, Christchurch postcode 8042. Our data was updated on 27 May 2025.

Current address Type Used since
Level 2, 134 Victoria Street, Christchurch, 8013 Registered & physical & service 14 Oct 2013
Level 2, 134 Victoria Street, Christchurch, 8013 Postal & office & delivery 09 Sep 2024
Contact info
64 3 379880
Phone
info@younghunter.co.nz
Email
Directors
Name and Address Role Period
Keely Anne Marbeck
Burnside, Christchurch, 8052
Address used since 01 May 2025
Riccarton, Christchurch, 8011
Address used since 17 Mar 2017
Director 27 Apr 2010 - current
Christopher John Cooper
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 27 Apr 2010 - current
Simon George Graham
Westmorland, Christchurch, 8025
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Daniel Robert Weatherley
Wigram, Christchurch, 8042
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
James Eamon Murphy
Mount Pleasant, Christchurch, 8081
Address used since 21 Jan 2022
Director 21 Jan 2022 - current
Hamish Alexander Evans
Strowan, Christchurch, 8052
Address used since 01 Apr 2019
Director 01 Apr 2019 - 31 Mar 2021
Michael Francis Toomey
Scarborough, Christchurch, 8081
Address used since 17 Mar 2017
Director 27 Apr 2010 - 01 Apr 2019
Christopher John Hlavac
Christchurch, 8013
Address used since 11 Oct 2013
Director 27 Apr 2010 - 06 Nov 2015
Ian Giles Hunt
Christchurch, 8013
Address used since 11 Oct 2013
Director 27 Apr 2010 - 06 Nov 2015
Hamish Alexander Evans
Christchurch, 8013
Address used since 11 Oct 2013
Director 27 Apr 2010 - 06 Nov 2015
Catherine Joy Jamieson
Christchurch, 8013
Address used since 11 Oct 2013
Director 27 Apr 2010 - 06 Nov 2015
Addresses
Previous address Type Period
Level 1, 114 Wrights Road, Addington, Christchurch, 8024 Physical & registered 14 Sep 2011 - 14 Oct 2013
C/-young Hunter Lawyers, Level 2, 152 Oxford Terrace, Christchurch 8011 Registered & physical 27 Apr 2010 - 14 Sep 2011
Financial Data
Financial info
10
Total number of Shares
September
Annual return filing month
08 Sep 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Gall, Megan Elizabeth
Individual
Lyttelton
Lyttelton
8082
01 May 2025 - current
Murphy, James Eamon
Director
Mount Pleasant
Christchurch
8081
13 May 2022 - current
Weatherley, Daniel Robert
Individual
Wigram
Christchurch
8042
01 Apr 2019 - current
Graham, Simon George
Individual
Christchurch
8013
08 May 2018 - current
Marbeck, Keely Anne
Individual
Christchurch
8013
27 Apr 2010 - current

Historic shareholders

Shareholder Name Address Period
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 01 May 2025
Cooper, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 10 Sep 2020
Jamieson, Catherine Joy
Individual
Christchurch
8013
27 Apr 2010 - 13 May 2022
Evans, Hamish Alexander
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2021
Jamieson, Catherine Joy
Individual
Christchurch
8013
27 Apr 2010 - 13 May 2022
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
27 Apr 2010 - 10 Aug 2023
Jamieson, Catherine Joy
Individual
Christchurch
8013
27 Apr 2010 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
27 Apr 2010 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
27 Apr 2010 - 13 May 2022
Evans, Hamish Alexander
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2021
Cooper, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 10 Sep 2020
Cooper, Christopher John
Individual
Christchurch
8013
27 Apr 2010 - 10 Sep 2020
Toomey, Michael Francis
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2019
Toomey, Michael Francis
Individual
Christchurch
8013
27 Apr 2010 - 01 Apr 2019
Location
Companies nearby
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street