General information

Hunter Filling Systems Limited

Type: NZ Limited Company (Ltd)
9429040123080
New Zealand Business Number
186166
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
450000
Total number of Shares
March
Annual return filing month
03 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 449999
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Fuller, Niall Francis
Individual
Hamilton Central
Hamilton
3204
19 Nov 1963 - current

Historic shareholders

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
Location
Companies nearby
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