W Hunt & Son Industries Limited (NZBN 9429040437057) was launched on 03 May 1977. 3 addresses are currently in use by the company: 281 Ti Rakau Drive, Burswood, Auckland, 2013 (type: registered, service). Level One, 30 Highbrook Drive, East Tamaki, Auckland had been their registered address, until 04 Jun 2025. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Metalcraft Group Limited (an entity) located at East Tamaki, Auckland postcode 2013. Our data was updated on 27 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 293 Ti Rakau Drive, East Tamaki, Auckland | Physical | 01 Jul 1997 |
| 293 Ti Rakau Drive, East Tamaki, Auckland | Registered | 31 Aug 2001 |
| 281 Ti Rakau Drive, Burswood, Auckland, 2013 | Registered & service | 04 Jun 2025 |
| Name and Address | Role | Period |
|---|---|---|
|
Shamsher Kanji
#04-09 Seascape, Singapore, 098309
Address used since 05 Apr 2024
No. 08-02, St Regis Residences, Singapore, 247912
Address used since 10 Jan 2011 |
Director | 28 Nov 1988 - current |
|
John Barford Williams
Whitford, 2576
Address used since 14 Feb 2023
Whitford, Auckland, 2576
Address used since 16 May 2016 |
Director | 01 May 1996 - current |
|
Praful Chandaria
#10-38 Nassim Mansion, Singapore 258472,
Address used since 30 Mar 2010 |
Director | 30 Mar 2010 - current |
|
Samuel Gillies Waller
Remuera, Auckland, 1050
Address used since 26 May 2025
Greenlane, Auckland, 1061
Address used since 17 Mar 2023 |
Director | 17 Mar 2023 - current |
|
Royal David Setchfield
Waiuku, Auckland, 2123
Address used since 16 May 2016 |
Director | 15 Jun 2010 - 29 Nov 2022 |
|
Lindsay James Chapman Henderson
Palmerston North,
Address used since 30 Jun 2009 |
Director | 28 Nov 1988 - 30 Nov 2009 |
|
Royal David Setchfield
Waiuku, 2123
Address used since 17 Aug 2009 |
Director | 17 Aug 2009 - 04 Sep 2009 |
|
Royal David Setchfield
Waiuku, 2123,
Address used since 02 Oct 2007 |
Director | 02 Oct 2007 - 30 Sep 2008 |
|
David Edward Aiken
Panmure, Auckland,
Address used since 21 Jun 1999 |
Director | 21 Jun 1999 - 05 Nov 2007 |
| Previous address | Type | Period |
|---|---|---|
| Level One, 30 Highbrook Drive, East Tamaki, Auckland, 2013 | Registered & service | 11 Nov 2022 - 04 Jun 2025 |
| 576 Tremaine Ave, Palmerston North | Registered | 31 Aug 2001 - 31 Aug 2001 |
| 576 Tremaine Ave, Palmerston North | Physical | 01 Jul 1997 - 01 Jul 1997 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metalcraft Group Limited Shareholder NZBN: 9429040741291 Entity (NZ Limited Company) |
East Tamaki Auckland 2013 |
17 Jun 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Metalcraft Group Limited Shareholder NZBN: 9429040741291 Company Number: 45129 Entity |
03 May 1977 - 24 May 2010 | |
|
Null - Pacific Industrial Corporation Sa Other |
24 May 2010 - 27 Jun 2010 | |
|
Metalcraft Group Limited Shareholder NZBN: 9429040741291 Company Number: 45129 Entity |
03 May 1977 - 24 May 2010 | |
|
Pacific Industrial Corporation Sa Other |
24 May 2010 - 27 Jun 2010 |
| Effective Date | 21 Jul 1991 |
| Name | Progress Capital Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 2384382 |
| Country of origin | NZ |
| Address |
293 Ti Rakau Drive East Tamaki, Auckland |
![]() |
Vintage Hardware Limited 4/589 Tremaine Avenue |
![]() |
Mlb NZ Limited 602 Tremaine Avenue |
![]() |
Manawatu Muffler Centre (1996) Limited 602 Tremaine Avenue |
![]() |
Macloc Limited 622 Tremaine Avenue |
![]() |
Modulock Portable Buildings Limited 622 Tremaine Avenue |
![]() |
Roban Enterprises Limited 622 Tremaine Avenue |