Hunter Filling Systems Limited (issued an NZ business number of 9429040123080) was launched on 19 Nov 1963. 2 addresses are in use by the company: 98 Vickery Street, Te Rapa, Hamilton, 3200 (type: physical, registered). 11 Maxwell Place, Te Rapa, Hamilton had been their physical address, up to 20 Jun 2017. Hunter Filling Systems Limited used other names, namely: John R Hunter Limited from 19 Nov 1963 to 01 Oct 2007. 450000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 2 entities and holds 449999 shares (100% of shares), namely:
Boyd, Andrew Graeme (an individual) located at Hamilton Central, Hamilton postcode 3204,
Fuller, Niall Francis (an individual) located at Hamilton Central, Hamilton postcode 3204. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Fuller, Niall Francis (an individual) - located at Hamilton Central, Hamilton. The Businesscheck database was updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 98 Vickery Street, Te Rapa, Hamilton, 3200 | Physical & registered & service | 20 Jun 2017 |
| Name and Address | Role | Period |
|---|---|---|
|
Niall Francis Fuller
Hamilton Central, Hamilton, 3204
Address used since 11 Mar 2022
Hamilton Central, Hamilton, 3204
Address used since 31 Mar 2021
Flagstaff, Hamilton, 3210
Address used since 05 Apr 2014 |
Director | 09 Dec 2002 - current |
|
Philip Barry Taylor
Frankton, Hamilton, 3204
Address used since 20 May 2025 |
Director | 20 May 2025 - current |
|
Neil Arthur Mcconnell
Huntington, Hamilton, 3210
Address used since 21 Jun 2016 |
Director | 06 Jun 2007 - 27 Oct 2023 |
|
John Ridley Frank Hunter
Hamilton,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 06 Jun 2007 |
|
Bruce Evemy
Interlarken, Rd 5, Hamilton,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 31 Mar 2004 |
|
Ian Mccormick Sommerville
Hamilton,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 09 Sep 1992 |
|
John R Hunter
Auckland,
Address used since 03 Jun 1991 |
Director | 03 Jun 1991 - 08 Sep 1992 |
| Previous address | Type | Period |
|---|---|---|
| 11 Maxwell Place, Te Rapa, Hamilton, 3200 | Physical & registered | 03 Jul 2013 - 20 Jun 2017 |
| Norris Avenue, Te Rapa, Hamilton | Physical | 21 Jul 1997 - 03 Jul 2013 |
| Bryant Road, Te Rapa, Hamilton | Physical | 24 Jun 1997 - 21 Jul 1997 |
| Norris Avenue, Te Rapa, Hamilton | Registered | 22 Jul 1996 - 03 Jul 2013 |
| Deloitte Touche Tohmatsu, Anchor House, 5th Floor, 80 London Street, Hamilton | Registered | 22 Jul 1996 - 22 Jul 1996 |
| Deloitte Touche Tohmatsu, Anchor House, 80 London St, Hamilton | Registered | 01 Feb 1996 - 22 Jul 1996 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyd, Andrew Graeme Individual |
Hamilton Central Hamilton 3204 |
23 Jun 2021 - current |
|
Fuller, Niall Francis Individual |
Hamilton Central Hamilton 3204 |
19 Nov 1963 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Niall Francis Individual |
Hamilton Central Hamilton 3204 |
19 Nov 1963 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Boyd, Andrew Graeme Individual |
Hamilton |
19 Nov 1963 - 18 Jan 2005 |
|
Mcconnell, Neil Arthur Individual |
Huntington Hamilton 3210 |
18 Jun 2007 - 30 Oct 2023 |
|
Mcconnell, Collette Mary Individual |
Huntington Hamilton 3210 |
18 Jun 2007 - 30 Oct 2023 |
|
Hunter, John Ridley Francis Individual |
Hamilton |
30 Jun 2004 - 30 Jun 2004 |
|
Fuller, Carol Elsie Individual |
Flagstaff Hamilton 3210 |
19 Nov 1963 - 30 Apr 2021 |
|
Hunter, John Ridley Frank Individual |
Hamilton |
30 Jun 2004 - 18 Jun 2007 |
|
Crawford, Michael Wayne Individual |
R D 4 Hamilton |
30 Jun 2004 - 18 Jun 2007 |
|
Evemy, Bruce Individual |
Interlarken Rd 5, Hamilton |
30 Jun 2004 - 30 Jun 2004 |
|
Hunter, Anne Mary Individual |
Hamilton |
30 Jun 2004 - 18 Jun 2007 |
![]() |
Licence To Build 2014 Limited 98 Vickery Street |
![]() |
The Reno Guys Limited 98 Vickery Street |
![]() |
Urban Consulting Limited 1st Floor, 98 Vickery Street |
![]() |
Spark City (2008) Limited 98 Vickery Street |
![]() |
Nf & Nmc Properties Limited 98 Vickery Street |
![]() |
Hennessy Group Limited 98 Vickery Street |