General information

Young Hunter Trustees 2017 Limited

Type: NZ Limited Company (Ltd)
9429045984792
New Zealand Business Number
6247009
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Young Hunter Trustees 2017 Limited (issued an NZ business number of 9429045984792) was started on 03 Mar 2017. 5 addresess are currently in use by the company: Level 2, 134 Victoria Street, Christchurch Central, Christchurch, 8013 (type: postal, office). 134A Victoria Street, Christchurch Central, Christchurch had been their registered address, until 14 Mar 2019. 10 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group consists of 5 entities and holds 10 shares (100 per cent of shares), namely:
Gall, Megan Elizabeth (an individual) located at Lyttelton, Lyttelton postcode 8082,
Murphy, James Eamon (a director) located at Mount Pleasant, Christchurch postcode 8081,
Weatherley, Daniel Robert (an individual) located at Wigram, Christchurch postcode 8042. "Legal service" (business classification M693130) is the category the ABS issued Young Hunter Trustees 2017 Limited. The Businesscheck information was updated on 12 May 2025.

Current address Type Used since
Level 2, 134 Victoria Street, Christchurch Central, Christchurch, 8013 Physical & registered & service 14 Mar 2019
Level 2, 134 Victoria Street, Christchurch Central, Christchurch, 8013 Postal & office & delivery 06 Mar 2024
Contact info
64 3 3793880
Phone (Phone)
info@younghunter.co.nz
Email
www.younghunter.co.nz
Website
Directors
Name and Address Role Period
Keely Anne Marbeck
Burnside, Christchurch, 8052
Address used since 01 May 2025
Riccarton, Christchurch, 8011
Address used since 17 Mar 2017
Director 03 Mar 2017 - current
Christopher John Cooper
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 03 Mar 2017 - current
Simon George Graham
Westmorland, Christchurch, 8025
Address used since 01 Apr 2019
Director 01 Apr 2019 - current
Daniel Robert Weatherley
Wigram, Christchurch, 8042
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
James Eamon Murphy
Mount Pleasant, Christchurch, 8081
Address used since 21 Jan 2022
Director 21 Jan 2022 - current
Hamish Alexander Evans
Strowan, Christchurch, 8052
Address used since 01 Apr 2019
Director 01 Apr 2019 - 31 Mar 2021
Michael Francis Toomey
Redcliffs, Christchurch, 8081
Address used since 03 Mar 2017
Director 03 Mar 2017 - 01 Apr 2019
Addresses
Previous address Type Period
134a Victoria Street, Christchurch Central, Christchurch, 8013 Registered & physical 03 Mar 2017 - 14 Mar 2019
Financial Data
Financial info
10
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Gall, Megan Elizabeth
Individual
Lyttelton
Lyttelton
8082
01 May 2025 - current
Murphy, James Eamon
Director
Mount Pleasant
Christchurch
8081
13 May 2022 - current
Weatherley, Daniel Robert
Individual
Wigram
Christchurch
8042
01 Apr 2019 - current
Graham, Simon George
Individual
Christchurch
8013
08 May 2018 - current
Marbeck, Keely Anne
Director
Christchurch
8013
03 Mar 2017 - current

Historic shareholders

Shareholder Name Address Period
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Hlavac, Christopher John
Individual
Christchurch
8013
03 Mar 2017 - 01 May 2025
Jamieson, Catherine Joy
Individual
134 Victoria Street
Christchurch
8013
16 Apr 2019 - 13 May 2022
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
03 Mar 2017 - 10 Aug 2023
Jamieson, Catherine Joy
Individual
134 Victoria Street
Christchurch
8013
16 Apr 2019 - 13 May 2022
Jamieson, Catherine Joy
Individual
134 Victoria Street
Christchurch
8013
16 Apr 2019 - 13 May 2022
Evans, Hamish Alexander
Individual
Christchurch
8013
03 Mar 2017 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
03 Mar 2017 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
03 Mar 2017 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
03 Mar 2017 - 01 Apr 2021
Cooper, Christopher John
Director
Christchurch
8013
03 Mar 2017 - 10 Sep 2020
Cooper, Christopher John
Director
Christchurch
8013
03 Mar 2017 - 10 Sep 2020
Cooper, Christopher John
Director
Christchurch
8013
03 Mar 2017 - 10 Sep 2020
Toomey, Michael Francis
Individual
Redcliffs
Christchurch
8081
03 Mar 2017 - 01 Apr 2019
Location
Companies nearby
Pharmacy Essentials Limited
Level 2, Young Hunter House
Jkr 2024 Limited
Level 2, Young Hunter House
Resource Management Group Limited
Level 2
Blair Ward Construction Limited
Level 2
23 Sheds Limited
Level 2, Young Hunter House
Young Hunter Trustees 2015 Limited
Level 2, Young Hunter House
Similar companies
Young Hunter Trustees 2015 Limited
Level 2, Young Hunter House
Cambridge Trustees No.2 Limited
131 Victoria Street
Dallison Stone Solicitors Nominee Company Limited
390 Montreal Street
Rotunda Trustees 2014 Limited
390 Montreal Street
Gcl Trustees No 21 Limited
6 Peterborough Lane
Triplet Trustees Limited
Unit 5, 75 Peterborough Street