Shortcuts

Hunch Buzz Limited

Type: NZ Limited Company (Ltd)
9429030495364
NZBN
4037538
Company Number
Registered
Company Status
109970271
GST Number
No Abn Number
Australian Business Number
J542010
Industry classification code
Computer Software Publishing
Industry classification description
Current address
Level 2, 4 Bond Street
Wellington
Wellington 6023
New Zealand
Other address (Address For Share Register) used since 23 Feb 2017
Level 1, 101 Courtenay Place
Wellington
Wellington 6011
New Zealand
Other address (Address For Share Register) used since 24 Aug 2018
Po Box 11167
Manners Street
Wellington 6142
New Zealand
Postal address used since 02 Aug 2019

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%).

Addresses

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

Contact info
64 21 637001
Phone
support@hunchbuzz.com
Email
scottwylie@live.com
23 Aug 2021 Email
payments@hunchbuzz.com
02 Aug 2019 nzbn-reserved-invoice-email-address-purpose
hunchbuzz.com
24 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 48750
Individual Wylie, Scott Trevor Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 48750
Individual Graham, Steven Khandallah
Wellington
6035
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mitchell, Thomas Newtown
Wellington
6021
New Zealand
Director Steven Morey Island Bay
Wellington
6023
New Zealand
Individual Morey, Steven Island Bay
Wellington
6023
New Zealand
Directors

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

Nearby companies
Similar companies

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