Game Hut Limited (NZBN 9429032819465) was launched on 01 Apr 2008. 4 addresses are currently in use by the company: 279 Gillies Avenue, Epsom, Auckland, 1023 (type: registered, service). 1575 Great North Road, Wateview, Auckland had been their registered address, until 10 Feb 2022. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Goodacre, Martine Claire (an individual) located at Epsom, Auckland postcode 1023. "Computer game retailing" (business classification G424220) is the classification the ABS issued Game Hut Limited. The Businesscheck database was updated on 13 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 12b Patey Street, Epsom, Auckland, 1051 | Registered & physical & service | 10 Feb 2022 |
| 279 Gillies Avenue, Epsom, Auckland, 1023 | Registered & service | 22 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Martine Claire Watkins
Epsom, Auckland, 1023
Address used since 12 Apr 2024
Epsom, Auckland, 1051
Address used since 01 Jul 2022
Waterview, Auckland, 1026
Address used since 23 Jul 2020
Waiake, Auckland, 0630
Address used since 14 Jun 2016 |
Director | 14 Jun 2016 - current |
|
Martine Claire Goodacre
Waiake, Auckland, 0630
Address used since 14 Jun 2016 |
Director | 14 Jun 2016 - current |
|
Paul Jolly
Devonport, Auckland, 0624
Address used since 28 Feb 2013 |
Director | 01 Apr 2008 - 18 Aug 2016 |
| Previous address | Type | Period |
|---|---|---|
| 1575 Great North Road, Wateview, Auckland, 1026 | Registered | 20 Aug 2021 - 10 Feb 2022 |
| Unit 5, 59 Corinthian Drive, Albany, Auckland, 0632 | Registered | 31 Jul 2020 - 20 Aug 2021 |
| Unit 5, 59 Corinthian Drive, Albany, Auckland, 0632 | Physical | 31 Jul 2020 - 10 Feb 2022 |
| Suite 2, 23 Canaveral Drive, Rosedale, Auckland, 0632 | Physical | 05 Dec 2019 - 31 Jul 2020 |
| Suite 2, 23 Canaveral Drive, Rosedale, Auckland, 0632 | Registered | 27 Feb 2019 - 31 Jul 2020 |
| Shop D1, 3 Ceres Court, Rosedale, Auckland, 0632 | Physical | 20 Mar 2014 - 05 Dec 2019 |
| Shop D1, 3 Ceres Court, Rosedale, Auckland, 0632 | Registered | 20 Mar 2014 - 27 Feb 2019 |
| Shop C1, 3 Ceres Court, Rosedale, Auckland, 0632 | Physical & registered | 07 Mar 2012 - 20 Mar 2014 |
| 76 Paul Matthews Rd, Albany, Auckland, C/o Sue Stodart Solicitors | Registered | 03 Sep 2008 - 07 Mar 2012 |
| 76 Paul Matthews Road, Albany, Auckland, C/o Sue Stodart Solicitors | Physical | 03 Sep 2008 - 07 Mar 2012 |
| 17 Gilberd Pl, Torbay, Auckland | Registered & physical | 01 Apr 2008 - 03 Sep 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Goodacre, Martine Claire Individual |
Epsom Auckland 1023 |
14 Jun 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Jolly, Paul Individual |
Devonport Auckland 0624 |
01 Apr 2008 - 14 Jun 2016 |
![]() |
Nga Puna Limited 2a/3 Ceres Court |
![]() |
Smartcover Finance Limited Unit E, Building 2, 3 Ceres Court |
![]() |
Clark Products Limited Building 1, Unit G |
![]() |
Manurere Trustee Limited 2/a, 3 Ceres Court |
![]() |
Ferns Education Limited 2a/3 Ceres Court |
![]() |
Nurture Management Limited 2/a, 3 Ceres Court |
|
Saarok Investments Limited 5a Target Court |
|
Battlekeys Limited 17b Farnham Street |
|
Rla Trustee Services No 19 Limited 9-11 Galatos Street |
|
Cashscales Limited 8 Telford Ave |
|
Brain Build Limited 10 Stoneyroyd Gardens |
|
Gde Limited Unit 1, 14 Canaveral Drive |