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 |
| 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 |
| 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 |
| 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 |
| 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 |
![]() |
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 |