Hotshots International Limited (issued a business number of 9429032586862) was started on 10 Sep 2008. 8 addresess are in use by the company: 110 Douglas Street, Highfield, Timaru, 7910 (type: service, postal). 4C Sefton Street East, Timaru, Timaru had been their registered address, until 08 Dec 2015. 300 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 100 shares (33.33% of shares), namely:
Shc Investments Limited (an entity) located at Middleton, Christchurch postcode 8024. When considering the second group, a total of 3 shareholders hold 66.67% of all shares (200 shares); it includes
Hunt, Philip Ross (an individual) - located at Salisbury, Timaru,
Hunt, Penelope Alice (an individual) - located at Salisbury, Timaru,
Hunt, Geoffrey Albert (an individual) - located at Seaview, Timaru. "Photographic equipment hiring" (ANZSIC L663943) is the category the ABS issued to Hotshots International Limited. Our database was last updated on 31 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Flat 20, 400 Durham Street, Christchurch Central, Christchurch, 8013 | Other (Address For Share Register) | 29 Nov 2015 |
| 38 Birmingham Dr, Christchurch, 8024 | Physical & registered & service | 08 Dec 2015 |
| Po Box 285, Wanaka, Wanaka, 9343 | Postal | 29 Oct 2019 |
| 38 Birmingham Dr, Christchurch, 8024 | Office & delivery | 29 Oct 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Philip Ross Hunt
Rd 2, Timaru, 7972
Address used since 02 Oct 2024
Wanaka, 9382
Address used since 07 Oct 2021
Christchurch Central, Christchurch, 8013
Address used since 10 Oct 2013 |
Director | 10 Sep 2008 - current |
|
Finley Ross Hunt
Highfield, Timaru, 7910
Address used since 13 Oct 2018
Randwick, N.s.w., 2031
Address used since 01 Jan 1970
Randwick, N.s.w., 2031
Address used since 26 Nov 2015 |
Director | 23 Jul 2011 - current |
|
Geoffrey Albert Hunt
Seaview, Timaru, 7910
Address used since 22 Jan 2010 |
Director | 10 Sep 2008 - 27 Oct 2020 |
|
Bryce Gordon Cameron
Mount Wellington, Auckland, 1060
Address used since 08 Jul 2015 |
Director | 23 Jul 2011 - 28 Apr 2017 |
|
James Mervyn Burnard
Redcliffs, Christchurch, 8081
Address used since 30 Mar 2009 |
Director | 10 Sep 2008 - 15 Jun 2011 |
| Type | Used since | |
|---|---|---|
| 38 Birmingham Dr, Christchurch, 8024 | Office & delivery | 29 Oct 2019 |
| 69 Salisbury Road, 69 Salisbury Road, Timaru, 7972 | Postal | 02 Oct 2024 |
| 110 Douglas Street, Highfield, Timaru, 7910 | Service | 10 Mar 2025 |
| 38 Birmingham Dr , Christchurch , 8024 |
| Previous address | Type | Period |
|---|---|---|
| 4c Sefton Street East, Timaru, Timaru, 7910 | Registered & physical | 31 Mar 2014 - 08 Dec 2015 |
| 269 Stafford Street, Timaru, Timaru, 7910 | Physical & registered | 30 Aug 2012 - 31 Mar 2014 |
| 39 George Street, Timaru, 7910 | Registered & physical | 27 Oct 2011 - 30 Aug 2012 |
| Hc Partners Limited, 39 George Street, Timaru 7910 | Registered & physical | 29 Jan 2010 - 27 Oct 2011 |
| 110 Douglas Street, Timaru | Registered & physical | 10 Sep 2008 - 29 Jan 2010 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shc Investments Limited Shareholder NZBN: 9429032580853 Entity (NZ Limited Company) |
Middleton Christchurch 8024 |
10 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Philip Ross Individual |
Salisbury Timaru 7972 |
10 Sep 2008 - current |
|
Hunt, Penelope Alice Individual |
Salisbury Timaru 7972 |
10 Sep 2008 - current |
|
Hunt, Geoffrey Albert Individual |
Seaview Timaru 7910 |
10 Sep 2008 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Burnard, James Mervyn Individual |
Redcliffs Christchurch 8081 |
10 Sep 2008 - 20 Jun 2011 |
|
Burnard, Sally Christina Individual |
Redcliffs Christchurch 8081 |
10 Sep 2008 - 20 Jun 2011 |
![]() |
Walnut Tree Property Limited 38 Birmingham Drive |
![]() |
Dotiom Limited 38 Birmingham Drive |
![]() |
Rea Investments Limited 38 Birmingham Drive |
![]() |
Execinsitu Limited 38 Birmingham Drive |
![]() |
Pink Sugar Limited 38 Birmingham Drive |
![]() |
Wright Wire Electrical Limited 38 Birmingham Drive |
|
Probooth Limited 459 Greers Road |
|
Mackenzie Business Ventures Limited 19 Mahy Place |
|
Photohire Limited 10 Oxford Terrace |
|
Photo Booth Fun NZ Limited 16 Lakshmi Place |
|
Hotshots Kiosks Akl Limited 151 Poraiti Road |
|
Shonky Productions Limited 27 Enfield Street |