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