Shortcuts

Hunting And Tactical Limited

Type: NZ Limited Company (Ltd)
9429031220491
NZBN
3269208
Company Number
Registered
Company Status
C259260
Industry classification code
Sports Goods Mfg Nec
Industry classification description
Current address
Shop 4, Fresh Choice Complex
Jacobs Street
Te Awamutu 3840
New Zealand
Physical & registered & service address used since 06 Mar 2014

Hunting and Tactical Limited was registered on 23 Feb 2011 and issued an NZ business identifier of 9429031220491. The registered LTD company has been run by 4 directors: Calleigh Baker - an active director whose contract began on 01 Oct 2015,
Scott Davison - an inactive director whose contract began on 23 Feb 2011 and was terminated on 03 Apr 2016,
Brett Davison - an inactive director whose contract began on 23 Feb 2011 and was terminated on 01 Oct 2015,
Anthony Baker - an inactive director whose contract began on 23 Feb 2011 and was terminated on 01 Jul 2013.
As stated in BizDb's data (last updated on 17 Apr 2024), the company registered 1 address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3840 (category: physical, registered).
Until 06 Mar 2014, Hunting and Tactical Limited had been using 47 Settlement Road, Rd 3, Cambridge as their physical address.
A total of 3000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Baker, Calleigh Dyanne (an individual) located at Rd 3, Cambridge postcode 3495.
The second group consists of 2 shareholders, holds 33.33 per cent shares (exactly 1000 shares) and includes
Davison, Scott - located at Rd4, Whakatane,
Scott Davison - located at Rd4, Whakatane.
The next share allotment (1000 shares, 33.33%) belongs to 2 entities, namely:
Brett Davison, located at Newtown, Sydney (a director),
Davison, Brett, located at Newtown, Sydney (an individual). Hunting and Tactical Limited has been classified as "Sports goods mfg nec" (business classification C259260).

Addresses

Previous address

Address: 47 Settlement Road, Rd 3, Cambridge, 3495 New Zealand

Physical & registered address used from 23 Feb 2011 to 06 Mar 2014

Contact info
64 21 2528622
Phone
bartandcal@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: October

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Baker, Calleigh Dyanne Rd 3
Cambridge
3495
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Davison, Scott Rd4
Whakatane
3194
New Zealand
Director Scott Davison Rd4
Whakatane
3194
New Zealand
Shares Allocation #3 Number of Shares: 1000
Director Brett Davison Newtown
Sydney
2042
Australia
Individual Davison, Brett Newtown
Sydney
2042
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Director Anthony Baker Rd 3
Cambridge
3495
New Zealand
Individual Baker, Anthony Rd 3
Cambridge
3495
New Zealand
Directors

Calleigh Baker - Director

Appointment date: 01 Oct 2015

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 01 Oct 2015


Scott Davison - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 03 Apr 2016

Address: Rd 4, Whakatane, 3194 New Zealand

Address used since 03 Apr 2016


Brett Davison - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 01 Oct 2015

Address: Dunsborough, 6281 Australia

Address used since 23 Feb 2011


Anthony Baker - Director (Inactive)

Appointment date: 23 Feb 2011

Termination date: 01 Jul 2013

Address: Rd 3, Cambridge, 3495 New Zealand

Address used since 23 Feb 2011

Nearby companies

Ivor Walter Stickley Charitable Trust
381 Alexandra Street

Indian Palace Limited
413 Alexandra Street

Onfire Consulting Limited
477 Alexandra Street

Wildfire Limited
477 Alexandra Street

Vetpak Limited
115 Rewi Street

R Douch Transport Limited
115 Rewi Street

Similar companies

Hi-tec Limited
85 Tihi Road

J-shapes Limited
15 Norrie Avenue

Liz Hughes Holdings 2015 Limited
13 Wallis Street

Mad Initiatives Limited
218 Puketutu Road

Proteam Fitness Limited
23 Empire Street

Skorpion Sports Limited
189 Collingwood Street