Hunter Steel Limited (issued a New Zealand Business Number of 9429036307104) was incorporated on 23 Oct 2002. 5 addresess are in use by the company: 11 Tape Road, Rd 2, New Plymouth, 4372 (type: physical, registered). 21 Rogan Street, New Plymouth, New Plymouth had been their registered address, until 02 Jun 2022. Hunter Steel Limited used more aliases, namely: Greenfeild Steel Limited from 25 Mar 2019 to 09 Apr 2019, Masterprint Limited (23 Oct 2002 to 25 Mar 2019). 100000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50000 shares (50% of shares), namely:
Greensill, Heather Mary (an individual) located at Rd 2, New Plymouth postcode 4372. When considering the second group, a total of 1 shareholder holds 50% of all shares (exactly 50000 shares); it includes
Greensill, Michael Graeme (an individual) - located at Rd 2, New Plymouth. "Wholesale trade nec" (ANZSIC F373970) is the classification the ABS issued to Hunter Steel Limited. Our database was updated on 23 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 11 Tape Road, Rd 2, New Plymouth, 4372 | Office & delivery & postal | 21 May 2019 |
| 11 Tape Road, Rd 2, New Plymouth, 4372 | Physical & registered & service | 02 Jun 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Michael Graeme Greensill
Rd 2, New Plymouth, 4372
Address used since 13 Feb 2019 |
Director | 13 Feb 2019 - current |
|
Ormond Arthur Maling Greensill
New Plymouth, New Plymouth, 4310
Address used since 25 May 2015 |
Director | 23 Oct 2002 - 07 Feb 2024 |
|
Lawrence Arthur Barclay
R D 4, Waiuku,
Address used since 23 Oct 2002 |
Director | 23 Oct 2002 - 12 Nov 2007 |
|
Alan Barrie Carline
Oakura,
Address used since 23 Oct 2002 |
Director | 23 Oct 2002 - 24 Aug 2003 |
| 11 Tape Road , Rd 2 , New Plymouth , 4372 |
| Previous address | Type | Period |
|---|---|---|
| 21 Rogan Street, New Plymouth, New Plymouth, 4310 | Registered & physical | 01 Sep 2015 - 02 Jun 2022 |
| 69 Corbett Road, Bell Block, New Plymouth, 4312 | Registered & physical | 09 May 2012 - 01 Sep 2015 |
| 69 Corbett Road, Bell Block, New Plymouth | Registered & physical | 06 Jun 2003 - 09 May 2012 |
| 21 Rogan Street, New Plymouth | Registered & physical | 23 Oct 2002 - 06 Jun 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greensill, Heather Mary Individual |
Rd 2 New Plymouth 4372 |
15 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greensill, Michael Graeme Individual |
Rd 2 New Plymouth 4372 |
15 Feb 2019 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greensill, Ormond Arthur Maling Individual |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
|
Greensill, Ormond Arthur Maling Individual |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
|
Greensill, Ormond Arthur Maling Individual |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
|
Greensill, Ormond Arthur Maling Individual |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
|
Greensill, Ormond Arthur Maling Individual |
New Plymouth |
23 Oct 2002 - 07 Feb 2024 |
|
Barclay, Colleen Individual |
Rd4 Waiuku |
02 Nov 2007 - 27 Jun 2010 |
|
Carline, Alan Barrie Individual |
Oakura |
18 May 2004 - 18 May 2004 |
|
Barclay, Lawrence Arthur Individual |
R D 4 Waiuku |
23 Oct 2002 - 02 Nov 2007 |
|
Target Trading Company Limited (in Liq) Shareholder NZBN: 9429034736241 Company Number: 1640258 Entity |
28 Jan 2008 - 28 Jan 2008 | |
|
Target Trading Company Limited (in Liq) Shareholder NZBN: 9429034736241 Company Number: 1640258 Entity |
28 Jan 2008 - 28 Jan 2008 |
![]() |
Ormel Investments Limited 21 Rogan Street |
![]() |
Rowson Kitchen & Joinery Limited 11 Rogan Street |
![]() |
Map Consulting Limited 5 Rogan Street |
![]() |
Laurenson Property Investments Limited 45 Cameron Street |
![]() |
Taranaki Multi Ethnic Council Incorporated 105 Gover Street |
![]() |
Penny Hawkins Properties Limited 35 Cameron Street |
|
Lff New Zealand Limited 11 Gover Street |
|
Aqua Filtration & Treatment North Shore Limited 369 Devon Street |
|
Hurricane Products Limited 10 Beach St |
|
Esko Limited 56 Hurlstone Drive |
|
Kindling Cracker Limited 175 Surrey Road |
|
Shanghai Direct Limited 37 Somme Parade |