General information

Young Hunter Limited

Type: NZ Limited Company (Ltd)
9429033593579
New Zealand Business Number
1911547
Company Number
Registered
Company Status

Young Hunter Limited (New Zealand Business Number 9429033593579) was registered on 23 Feb 2007. 2 addresses are in use by the company: Level 2, 134 Victoria Street, Christchurch, 8013 (type: registered, physical). Level 2, 134 Victoria Street, Christchurch had been their physical address, until 13 Jul 2016. 100 shares are allocated to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 100 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,
Graham, Simon George (an individual) located at Westmorland, Christchurch postcode 8025. The Businesscheck information was updated on 03 May 2025.

Current address Type Used since
Level 2, 134 Victoria Street, Christchurch, 8013 Registered & physical & service 13 Jul 2016
Directors
Name and Address Role Period
Daniel Robert Weatherley
Wigram, Christchurch, 8042
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Keely Anne Marbeck
Riccarton, Christchurch, 8011
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Simon George Graham
Westmorland, Christchurch, 8025
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
James Eamon Murphy
Mount Pleasant, Christchurch, 8081
Address used since 21 Jan 2022
Director 21 Jan 2022 - current
Christopher John Hlavac
Huntsbury, Christchurch, 8022
Address used since 17 Mar 2017
Director 23 Feb 2007 - 31 Mar 2025
Ian Giles Hunt
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 23 Feb 2007 - 01 Aug 2023
Catherine Joy Jamieson
St Albans, Christchurch, 8014
Address used since 01 Apr 2019
Director 01 Apr 2019 - 01 Apr 2022
Hamish Alexander Evans
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 23 Feb 2007 - 31 Mar 2021
Christopher John Cooper
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 23 Feb 2007 - 01 Apr 2020
Michael Francis Toomey
Scarborough, Christchurch, 8081
Address used since 17 Mar 2017
Director 01 Jan 2008 - 01 Apr 2019
Dorothy Saunders
Lyttelton,
Address used since 23 Feb 2007
Director 23 Feb 2007 - 19 Dec 2007
Addresses
Previous address Type Period
Level 2, 134 Victoria Street, Christchurch, 8013 Physical & registered 21 Oct 2013 - 13 Jul 2016
C/-young Hunter Lawyers, 88 Holly Road, St Albans, Christchurch, 8014 Physical & registered 11 Jul 2011 - 21 Oct 2013
C/-young Hunter Lawyers, Level 2, 152 Oxford Terrace, Christchurch 8011 Registered & physical 22 Jan 2009 - 11 Jul 2011
Level 4, Guardian Assurance House, 79-83 Hereford Street, Christchurch 8011 Registered & physical 23 Feb 2007 - 22 Jan 2009
Financial Data
Financial info
100
Total number of Shares
July
Annual return filing month
04 Jul 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Gall, Megan Elizabeth
Individual
Lyttelton
Lyttelton
8082
04 Jul 2024 - current
Murphy, James Eamon
Director
Mount Pleasant
Christchurch
8081
13 May 2022 - current
Graham, Simon George
Individual
Westmorland
Christchurch
8025
01 Apr 2019 - current
Weatherley, Daniel Robert
Individual
Wigram
Christchurch
8042
01 Apr 2019 - current
Marbeck, Keely Anne
Individual
Burnside
Christchurch
8052
01 Apr 2019 - current

Historic shareholders

Shareholder Name Address Period
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 01 May 2025
Hunt, Ian Giles
Individual
Christchurch
8013
23 Feb 2007 - 10 Aug 2023
Toomey, Michael Francis
Individual
Christchurch
8013
23 Jun 2008 - 16 Apr 2019
Cooper, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 10 Sep 2020
Hunt, Ian Giles
Individual
Christchurch
8013
23 Feb 2007 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
23 Feb 2007 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
23 Feb 2007 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
23 Feb 2007 - 10 Aug 2023
Evans, Hamish Alexander
Individual
Christchurch
8013
23 Feb 2007 - 01 Apr 2021
Saunders, Dorothy
Individual
Lyttelton
23 Feb 2007 - 27 Jun 2010
Jamieson, Catherine Joy
Individual
St Albans
Christchurch
8014
01 Apr 2019 - 13 May 2022
Jamieson, Catherine Joy
Individual
St Albans
Christchurch
8014
01 Apr 2019 - 13 May 2022
Jamieson, Catherine Joy
Individual
St Albans
Christchurch
8014
01 Apr 2019 - 13 May 2022
Evans, Hamish Alexander
Individual
Christchurch
8013
23 Feb 2007 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
23 Feb 2007 - 01 Apr 2021
Cooper, Christopher John
Individual
Christchurch
8013
23 Feb 2007 - 10 Sep 2020
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