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 |
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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Ian Andrew Director |
Northcote Point Auckland 0627 |
28 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Hemisphere Holdings Limited Shareholder NZBN: 9429032357820 Entity (NZ Limited Company) |
Northcote Point Auckland 0627 |
07 Apr 2011 - current |
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 |
Shareholder Name | Address | Period |
---|---|---|
Hunt, Stephen John George Director |
Schnapper Rock Auckland 0632 |
28 Nov 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Williams, Ross Edward Director |
Beachlands Auckland 2018 |
28 Nov 2019 - current |
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 |
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 |
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 |
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 |