General information

Young Hunter Trustees 2015 Limited

Type: NZ Limited Company (Ltd)
9429041790786
New Zealand Business Number
5720912
Company Number
Registered
Company Status
M693130 - Legal Service
Industry classification codes with description

Young Hunter Trustees 2015 Limited (issued an NZBN of 9429041790786) was incorporated on 08 Jun 2015. 5 addresess are currently in use by the company: Level 2, Young Hunter House, 134 Victoria Street, Christchurch, 8013 (type: postal, office). 10 shares are allotted to 5 shareholders who belong to 1 shareholder group. The first group contains 5 entities and holds 10 shares (100 per cent of shares), namely:
Weatherley, Daniel Robert (an individual) located at Wigram, Christchurch postcode 8042,
Murphy, James Eamon (a director) located at Mount Pleasant, Christchurch postcode 8081,
Graham, Simon George (an individual) located at Christchurch postcode 8013. "Legal service" (ANZSIC M693130) is the category the ABS issued Young Hunter Trustees 2015 Limited. Our database was updated on 25 Apr 2024.

Current address Type Used since
Level 2, Young Hunter House, 134 Victoria Street, Christchurch, 8013 Registered & physical & service 08 Jun 2015
Level 2, Young Hunter House, 134 Victoria Street, 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
Riccarton, Christchurch, 8011
Address used since 06 Mar 2019
Riccarton, Christchurch, 8011
Address used since 17 Mar 2017
Director 08 Jun 2015 - current
Christopher John Cooper
Strowan, Christchurch, 8052
Address used since 17 Mar 2017
Director 08 Jun 2015 - 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
Scarborough, Christchurch, 8081
Address used since 17 Mar 2017
Director 08 Jun 2015 - 01 Apr 2019
Financial Data
Financial info
10
Total number of Shares
March
Annual return filing month
05 Mar 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 10
Shareholder Name Address Period
Weatherley, Daniel Robert
Individual
Wigram
Christchurch
8042
01 Apr 2019 - current
Murphy, James Eamon
Director
Mount Pleasant
Christchurch
8081
13 May 2022 - current
Graham, Simon George
Individual
Christchurch
8013
08 May 2018 - current
Hlavac, Christopher John
Individual
Christchurch
8013
08 Jun 2015 - current
Marbeck, Keely Anne
Director
Christchurch
8013
08 Jun 2015 - current

Historic shareholders

Shareholder Name Address Period
Evans, Hamish Alexander
Individual
Christchurch
8013
08 Jun 2015 - 01 Apr 2021
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Hunt, Ian Giles
Individual
Christchurch
8013
08 Jun 2015 - 10 Aug 2023
Jamieson, Catherine Joy
Individual
Christchurch
8013
08 Jun 2015 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
08 Jun 2015 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
08 Jun 2015 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
08 Jun 2015 - 13 May 2022
Jamieson, Catherine Joy
Individual
Christchurch
8013
08 Jun 2015 - 13 May 2022
Evans, Hamish Alexander
Individual
Christchurch
8013
08 Jun 2015 - 01 Apr 2021
Evans, Hamish Alexander
Individual
Christchurch
8013
08 Jun 2015 - 01 Apr 2021
Toomey, Michael Francis
Individual
Christchurch
8013
08 Jun 2015 - 01 Apr 2019
Evans, Hamish Alexander
Individual
Christchurch
8013
08 Jun 2015 - 01 Apr 2021
Cooper, Christopher John
Director
Christchurch
8013
08 Jun 2015 - 10 Sep 2020
Cooper, Christopher John
Director
Christchurch
8013
08 Jun 2015 - 10 Sep 2020
Cooper, Christopher John
Director
Christchurch
8013
08 Jun 2015 - 10 Sep 2020
Location
Companies nearby
Pharmacy Essentials Limited
Level 2, Young Hunter House
Hanafins Pharmacy 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 (rjlm) Limited
134 Victoria Street
Similar companies
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
Untangle Limited
96 Merivale Lane