Hunch Buzz Limited, a registered company, was registered on 28 Sep 2012. 9429030495364 is the New Zealand Business Number it was issued. "Computer software publishing" (ANZSIC J542010) is how the company was classified. The company has been run by 4 directors: Steven Graham - an active director whose contract began on 28 Sep 2012,
Scott Trevor Wylie - an active director whose contract began on 16 Jan 2018,
Thomas Mitchell - an inactive director whose contract began on 18 May 2014 and was terminated on 16 Jan 2018,
Steven Morey - an inactive director whose contract began on 28 Sep 2012 and was terminated on 18 May 2015.
Updated on 09 Apr 2024, BizDb's data contains detailed information about 5 addresses this company uses, namely: 5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 (physical address),
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 (service address),
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 (registered address),
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 (other address) among others.
Hunch Buzz Limited had been using 101 Courtenay Place, Te Aro, Wellington as their registered address up to 31 Aug 2021.
Old names for this company, as we identified at BizDb, included: from 28 Sep 2012 to 12 Oct 2012 they were named Idea Gen Limited.
A total of 97500 shares are allocated to 2 shareholders (2 groups). The first group includes 48750 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 48750 shares (50%).
Other active addresses
Address #4: 5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand
Delivery & office & other (Address For Share Register) & shareregister address used from 23 Aug 2021
Address #5: 5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand
Physical & service & registered address used from 31 Aug 2021
Principal place of activity
4 Bond Street, Wellington Central, Wellington, 6011 New Zealand
Previous addresses
Address #1: 101 Courtenay Place, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 03 Sep 2018 to 31 Aug 2021
Address #2: 4 Bond Street, Wellington, Wellington, 6011 New Zealand
Physical & registered address used from 03 Mar 2017 to 03 Sep 2018
Address #3: 4 Bond Street, Wellington, Wellington, 6011 New Zealand
Physical & registered address used from 11 Aug 2014 to 03 Mar 2017
Address #4: Level 3, 4 Bond Street, Wellington, Wellington, 6023 New Zealand
Physical address used from 20 Sep 2013 to 11 Aug 2014
Address #5: 24b Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 28 Sep 2012 to 11 Aug 2014
Address #6: 39 Jackson Street, Island Bay, Wellington, 6023 New Zealand
Physical address used from 28 Sep 2012 to 20 Sep 2013
Basic Financial info
Total number of Shares: 97500
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48750 | |||
Individual | Wylie, Scott Trevor |
Oriental Bay Wellington 6011 New Zealand |
16 Jan 2018 - |
Shares Allocation #2 Number of Shares: 48750 | |||
Individual | Graham, Steven |
Khandallah Wellington 6035 New Zealand |
21 Oct 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mitchell, Thomas |
Newtown Wellington 6021 New Zealand |
18 May 2014 - 16 Jan 2018 |
Director | Steven Morey |
Island Bay Wellington 6023 New Zealand |
28 Sep 2012 - 18 May 2014 |
Individual | Morey, Steven |
Island Bay Wellington 6023 New Zealand |
28 Sep 2012 - 18 May 2014 |
Steven Graham - Director
Appointment date: 28 Sep 2012
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 24 May 2015
Scott Trevor Wylie - Director
Appointment date: 16 Jan 2018
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 01 Sep 2020
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 16 Jan 2018
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 01 Apr 2019
Thomas Mitchell - Director (Inactive)
Appointment date: 18 May 2014
Termination date: 16 Jan 2018
Address: Newtown, Wellington, 6021 New Zealand
Address used since 01 Aug 2017
Steven Morey - Director (Inactive)
Appointment date: 28 Sep 2012
Termination date: 18 May 2015
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 12 Sep 2013
Level One Limited
4 Bond Street
Smb Labs Limited
4 Bond Street
Mad Trio Limited
4 Bond Street
Dr Group (nz) Limited
Lvl 21 Majestic Centre
Summerset Villages (dunedin) Limited
Level 27
Cloud Intelligence Limited
Level 1, Crowe Horwath House
Get Smart Limited
Level 5, Simpl House
Rataora Limited
82 Willis Street
Seekom Limited
L9, Willbank House
Smb Labs Limited
4 Bond Street
Snipesoft Limited
Level 3