Hunch Buzz Limited (New Zealand Business Number 9429030495364) was incorporated on 28 Sep 2012. 9 addresess are currently in use by the company: 5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 (type: physical, service). 101 Courtenay Place, Te Aro, Wellington had been their registered address, until 31 Aug 2021. Hunch Buzz Limited used more names, namely: Idea Gen Limited from 28 Sep 2012 to 12 Oct 2012. 97500 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 48750 shares (50% of shares), namely:
Wylie, Scott Trevor (an individual) located at Oriental Bay, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (48750 shares); it includes
Graham, Steven (an individual) - located at Khandallah, Wellington. "Computer software publishing" (business classification J542010) is the category the Australian Bureau of Statistics issued to Hunch Buzz Limited. The Businesscheck data was last updated on 29 Feb 2024.
Current address | Type | Used since |
---|---|---|
Level 2, 4 Bond Street, Wellington, Wellington, 6023 | Other (Address For Share Register) | 23 Feb 2017 |
Level 1, 101 Courtenay Place, Wellington, Wellington, 6011 | Other (Address For Share Register) | 24 Aug 2018 |
Po Box 11167, Manners Street, Wellington, 6142 | Postal | 02 Aug 2019 |
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 | Delivery & office & other (Address For Share Register) & shareregister | 23 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Steven Graham
Khandallah, Wellington, 6035
Address used since 24 May 2015 |
Director | 28 Sep 2012 - current |
Scott Trevor Wylie
Oriental Bay, Wellington, 6011
Address used since 01 Sep 2020
Brooklyn, Wellington, 6021
Address used since 16 Jan 2018
Mount Victoria, Wellington, 6011
Address used since 01 Apr 2019 |
Director | 16 Jan 2018 - current |
Thomas Mitchell
Newtown, Wellington, 6021
Address used since 01 Aug 2017 |
Director | 18 May 2014 - 16 Jan 2018 |
Steven Morey
Churton Park, Wellington, 6037
Address used since 12 Sep 2013 |
Director | 28 Sep 2012 - 18 May 2015 |
Type | Used since | |
---|---|---|
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 | Delivery & office & other (Address For Share Register) & shareregister | 23 Aug 2021 |
5/18 Oriental Terrace, Oriental Bay, Wellington, 6011 | Physical & service & registered | 31 Aug 2021 |
4 Bond Street , Wellington Central , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
101 Courtenay Place, Te Aro, Wellington, 6011 | Registered & physical | 03 Sep 2018 - 31 Aug 2021 |
4 Bond Street, Wellington, Wellington, 6011 | Physical & registered | 03 Mar 2017 - 03 Sep 2018 |
4 Bond Street, Wellington, Wellington, 6011 | Physical & registered | 11 Aug 2014 - 03 Mar 2017 |
Level 3, 4 Bond Street, Wellington, Wellington, 6023 | Physical | 20 Sep 2013 - 11 Aug 2014 |
24b Moorefield Road, Johnsonville, Wellington, 6037 | Registered | 28 Sep 2012 - 11 Aug 2014 |
39 Jackson Street, Island Bay, Wellington, 6023 | Physical | 28 Sep 2012 - 20 Sep 2013 |
Shareholder Name | Address | Period |
---|---|---|
Wylie, Scott Trevor Individual |
Oriental Bay Wellington 6011 |
16 Jan 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Graham, Steven Individual |
Khandallah Wellington 6035 |
21 Oct 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Thomas Individual |
Newtown Wellington 6021 |
18 May 2014 - 16 Jan 2018 |
Steven Morey Director |
Island Bay Wellington 6023 |
28 Sep 2012 - 18 May 2014 |
Morey, Steven Individual |
Island Bay Wellington 6023 |
28 Sep 2012 - 18 May 2014 |
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 |
|
Summerset Villages (hamilton) Limited Level 27 |
Smb Labs Limited 4 Bond Street |
Get Smart Limited Level 5, Simpl House |
Access-it Software International Limited 44 Victoria Street |
Hexagon Safety & Infrastructure Limited Level 14, 342 Lambton Quay |
Overseer Limited Level 4, 2 Woodward Street |
Quantate Limited 1/20 Egmont Street |