Huntsbury Holdings Limited (issued a business number of 9429034124208) was registered on 15 May 2006. 3 addresses are currently in use by the company: 148 Victoria Street, Christchurch Central, Christchurch, 8013 (type: physical, service). 5 Tiroroa Lane, Huntsbury, Christchurch had been their physical address, up to 06 Jun 2019. 15625 shares are allotted to 5 shareholders who belong to 5 shareholder groups. The first group contains 1 entity and holds 3125 shares (20% of shares), namely:
Noble, Philip Andrew (an individual) located at Huntsbury, Christchurch postcode 8022. When considering the second group, a total of 1 shareholder holds 20% of all shares (exactly 3125 shares); it includes
Mclaughlin, Alister Trevor (an individual) - located at St Albans, Christchurch. Next there is the 3rd group of shareholders, share allotment (3125 shares, 20%) belongs to 1 entity, namely:
Bryant, David Ross, located at Hoon Hay, Christchurch (an individual). "Investment - financial assets" (business classification K624040) is the classification the ABS issued to Huntsbury Holdings Limited. Our data was updated on 08 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 5 Tiroroa Lane, Huntsbury, Christchurch, 8022 | Registered | 04 Jun 2014 |
| 148 Victoria Street, Christchurch Central, Christchurch, 8013 | Delivery | 28 May 2019 |
| 148 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & service | 06 Jun 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Graham David Nutira
Mount Pleasant, Christchurch, 8081
Address used since 01 Apr 2022
Hillsborough, Christchurch, 8022
Address used since 17 May 2010 |
Director | 15 May 2006 - current |
|
Philip Andrew Noble
Huntsbury, Christchurch, 8022
Address used since 15 May 2006 |
Director | 15 May 2006 - current |
|
David Ross Bryant
Hoon Hay, Christchurch, 8025
Address used since 01 Apr 2018
Hoon Hay, Christchurch, 8025
Address used since 17 May 2010 |
Director | 15 May 2006 - current |
|
Ian Stuart Dalley
Huntsbury, Christchurch, 8022
Address used since 15 May 2006 |
Director | 15 May 2006 - current |
| 5 Tiroroa Lane , Huntsbury , Christchurch , 8022 |
| Previous address | Type | Period |
|---|---|---|
| 5 Tiroroa Lane, Huntsbury, Christchurch, 8022 | Physical | 04 Jun 2014 - 06 Jun 2019 |
| Duncan Cotterill (isd), Level 9, Clarendon Tower, Cnr Oxford Tce And, Worcester St, Christchurch | Registered & physical | 15 May 2006 - 04 Jun 2014 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Noble, Philip Andrew Individual |
Huntsbury Christchurch 8022 |
15 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Mclaughlin, Alister Trevor Individual |
St Albans Christchurch 8014 |
30 May 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bryant, David Ross Individual |
Hoon Hay Christchurch 8025 |
15 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nutira, Graham David Individual |
Mount Pleasant Christchurch 8081 |
15 May 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Vaughan, Dwayne Douglas Individual |
Hoon Hay Christchurch 8025 |
07 May 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lammers, Thys Individual |
Hoon Hay Christchurch 8025 |
15 May 2006 - 24 May 2016 |
|
Hughes, Evan Hilary Individual |
Cashmere Brisbane |
15 May 2006 - 26 May 2015 |
|
Dalley, Ian Stuart Individual |
Huntsbury Christchurch |
15 May 2006 - 26 May 2015 |
![]() |
Radio Tech Limited 6 Tiroroa Lane |
![]() |
Tiroroa Investments Limited 6 Tiroroa Lane |
![]() |
Pasta Vera Limited 8 Westview Place |
![]() |
Bencon Holdings Limited 8 Westview Place |
![]() |
New Zealand Association Of Breathworkers Incorporated 210 Huntsbury Avenue |
![]() |
Fevah Roofing Limited 12 Pennine Way |
|
G.d.horne Solicitors Nominee Company Limited 5 Westenra Terrace |
|
Overton Humphrys Limited 72 Hackthorne Road |
|
Maxband Holdings Limited 14 Hackthorne Road |
|
Odyssey Trading Co Limited 12 Worsleys Road |
|
Machivest Limited 187 Waltham Road |
|
Mcallanz Limited 362a Colombo Street |