General information

Ian Hunt (1992) Limited

Type: NZ Limited Company (Ltd)
9429039024046
New Zealand Business Number
534243
Company Number
Registered
Company Status
G421210 - Carpet Retailing
Industry classification codes with description

Ian Hunt (1992) Limited (NZBN 9429039024046) was launched on 19 Feb 1992. 2 addresses are in use by the company: 8 Tawa Drive, Albany, Auckland (type: registered, physical). 17 Huron Street, Takapuna, Auckland had been their registered address, until 18 Aug 1998. Ian Hunt (1992) Limited used other names, namely: Kamulla Holdings Limited from 19 Feb 1992 to 20 Mar 1992. 210000 shares are allotted to 13 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 18000 shares (8.57% of shares), namely:
Williams, Ross Edward (a director) located at Beachlands, Auckland postcode 2018,
Williams, Julie Anne (an individual) located at Beachlands, Auckland postcode 2018,
Williams, Kelvin John (an individual) located at Beachlands, Auckland postcode 2018. When considering the second group, a total of 3 shareholders hold 8.57% of all shares (18000 shares); it includes
Hunt, Keri Joanne (an individual) - located at Northcote Point, Auckland,
Hunt, Ian Andrew (a director) - located at Northcote Point, Auckland,
Murray, David Neil (an individual) - located at Milford, Auckland. Moving on to the 3rd group of shareholders, share allocation (200 shares, 0.1%) belongs to 1 entity, namely:
Hunt, Ian Andrew, located at Northcote Point, Auckland (a director). "Carpet retailing" (business classification G421210) is the classification the ABS issued to Ian Hunt (1992) Limited. Our database was last updated on 09 Apr 2024.

Current address Type Used since
8 Tawa Drive, Albany, Auckland Registered & physical & service 18 Aug 1998
Contact info
64 9 4154005
Phone (Phone)
enquiries@ianhunt.co.nz
Email
ianhunt.co.nz
Website
Directors
Name and Address Role Period
Ian Andrew Hunt
Northcote, Auckland, 0627
Address used since 31 Mar 2016
Director 17 Mar 1992 - current
Stephen John George Hunt
Schnapper Rock, Auckland, 0632
Address used since 07 Nov 2011
Director 31 Jul 2009 - current
Ross Edward Williams
Beachlands, Auckland, 2018
Address used since 04 Sep 2020
Mellons Bay, Auckland, 2014
Address used since 10 Jul 2017
Mellons Bay, Auckland, 2014
Address used since 12 Jun 2015
Director 01 May 2013 - current
Jillian Dawn Humphrey
Kaukapakapa, Auckland, 0984
Address used since 31 Mar 2016
Director 30 Sep 1994 - 31 Dec 2017
Harry Robert Kam
Milford, Auckland,
Address used since 17 Mar 1992
Director 17 Mar 1992 - 31 Mar 2014
Ross Edward Williams
St Heliers, Auckland, 1071
Address used since 20 Apr 2009
Director 01 Aug 2001 - 18 Mar 2010
Keith Gledhill
Coast Highway, Kaukapakapa,
Address used since 30 Sep 1994
Director 30 Sep 1994 - 02 Jun 1998
Addresses
Previous address Type Period
17 Huron Street, Takapuna, Auckland Registered & physical 18 Aug 1998 - 18 Aug 1998
Norfolk House, 8 High Street, Auckland Registered 10 Oct 1994 - 18 Aug 1998
- Registered 22 Feb 1992 - 10 Oct 1994
Financial Data
Financial info
210000
Total number of Shares
March
Annual return filing month
26 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 18000
Shareholder Name Address Period
Williams, Ross Edward
Director
Beachlands
Auckland
2018
28 Nov 2019 - current
Williams, Julie Anne
Individual
Beachlands
Auckland
2018
28 Nov 2019 - current
Williams, Kelvin John
Individual
Beachlands
Auckland
2018
28 Nov 2019 - current
Shares Allocation #2 Number of Shares: 18000
Shareholder Name Address Period
Hunt, Keri Joanne
Individual
Northcote Point
Auckland
0627
28 Nov 2019 - current
Hunt, Ian Andrew
Director
Northcote Point
Auckland
0627
28 Nov 2019 - current
Murray, David Neil
Individual
Milford
Auckland
0620
28 Nov 2019 - current
Shares Allocation #3 Number of Shares: 200
Shareholder Name Address Period
Hunt, Ian Andrew
Director
Northcote Point
Auckland
0627
28 Nov 2019 - current
Shares Allocation #4 Number of Shares: 155400
Shareholder Name Address Period
Hemisphere Holdings Limited
Shareholder NZBN: 9429032357820
Entity (NZ Limited Company)
Northcote Point
Auckland
0627
07 Apr 2011 - current
Shares Allocation #5 Number of Shares: 18000
Shareholder Name Address Period
Murray, David Neil
Individual
Milford
Auckland
0620
28 Nov 2019 - current
Hunt, Nicola Jane
Individual
Schnapper Rock
Auckland
0632
28 Nov 2019 - current
Hunt, Stephen John George
Director
Schnapper Rock
Auckland
0632
28 Nov 2019 - current
Shares Allocation #6 Number of Shares: 200
Shareholder Name Address Period
Hunt, Stephen John George
Director
Schnapper Rock
Auckland
0632
28 Nov 2019 - current
Shares Allocation #7 Number of Shares: 200
Shareholder Name Address Period
Williams, Ross Edward
Director
Beachlands
Auckland
2018
28 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Williams, Ross Edward
Individual
Glendowie
Auckland
19 Feb 1992 - 24 Mar 2006
Humphrey, Jillian
Individual
Kaukapakapa
19 Feb 1992 - 19 Jul 2017
Gledhill, Keith
Individual
Kaukapakapa
19 Feb 1992 - 24 Mar 2006
Kam, Harry
Individual
Milford
Auckland
19 Feb 1992 - 02 May 2014
Scanlan, Jon
Individual
Albany
Auckland
0632
08 Sep 2016 - 08 Sep 2016
Hunt, Ian
Individual
Northcote
Auckland
19 Feb 1992 - 28 Nov 2019

Ultimate Holding Company
Effective Date 31 Mar 2015
Name Hemisphere Holdings Limited
Type Ltd
Ultimate Holding Company Number 2216941
Country of origin NZ
Address 11 Anzac Street
Takapuna
North Shore City 0622
Location
Companies nearby
Pet Logic Limited
Suite 5, Level 4
Kepa Foundation Charitable Trust Board
C/o Kepa Financial Services Limited
Colourama Printing Studio Limited
5 Auburn Street
The Next Station Cafe Limited
16 Como Street
Taylor And Park Associates Limited
Green Cross Clinic, 4 Auburn Street
Kw Cave Trust Company Limited
Level 3
Similar companies
Carpet Connection Limited
Level 3
136 Fanshawe Limited
41 Dockside Lane
K D Bidcom Limited
71 Rangatira Road
Hand Knotted Persian Rug Gallery Limited
19e Blake Street
Sf Design Limited
The Foundation, 8 George St
House Of Haghi & Sons Limited
408 Khyber Pass Road