Shortcuts

Gaming Industries Limited

Type: NZ Limited Company (Ltd)
9429033862507
NZBN
1866671
Company Number
Registered
Company Status
Current address
Level 2, Kettlewell House
680 Colombo Street
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Jul 2022

Gaming Industries Limited, a registered company, was registered on 12 Oct 2006. 9429033862507 is the business number it was issued. The company has been run by 3 directors: Philip John Lamberg - an active director whose contract started on 12 Oct 2006,
Troy Mcgregor - an active director whose contract started on 09 Apr 2009,
Paul Grant Andrew - an inactive director whose contract started on 12 Oct 2006 and was terminated on 09 Apr 2009.
Last updated on 16 Apr 2024, our data contains detailed information about 1 address: Level 2, Kettlewell House, 680 Colombo Street, Christchurch, 8011 (category: registered, physical).
Gaming Industries Limited had been using 109 Blenheim Road, Riccarton, Christchurch as their registered address up to 19 Jul 2022.
Past names for this company, as we found at BizDb, included: from 12 Oct 2006 to 26 Feb 2010 they were named Gaming Inc (South Island) Limited.
A total of 100 shares are allocated to 6 shareholders (4 groups). The first group includes 49 shares (49%) held by 2 entities. Next we have the second group which consists of 2 shareholders in control of 49 shares (49%). Lastly there is the third share allocation (1 share 1%) made up of 1 entity.

Addresses

Previous addresses

Address: 109 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 Nov 2012 to 19 Jul 2022

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Physical address used from 06 Dec 2011 to 13 Nov 2012

Address: 81 Treffers Road, Wigram, Christchurch, 8042 New Zealand

Registered address used from 08 Sep 2011 to 13 Nov 2012

Address: Mackay Bailey Butchard Limited, 4/262 Oxford Terrace, Christchurch 8011 New Zealand

Physical address used from 14 Sep 2009 to 06 Dec 2011

Address: Mackay Bailey Butchard Limited, 4/262 Oxford Terrace, Christchurch 8011 New Zealand

Registered address used from 14 Sep 2009 to 08 Sep 2011

Address: C/-initiom Limited, 14 Knox Street, Hamilton

Physical & registered address used from 22 Jun 2009 to 14 Sep 2009

Address: C/-initiom Limited, 477 Alexandra Street, Te Awamutu

Registered & physical address used from 18 May 2009 to 22 Jun 2009

Address: C/-staples Rodway Waikato Ltd, Wel, House, 5th Floor, Corner Victoria And, London Streets, Hamilton

Physical & registered address used from 12 Oct 2006 to 18 May 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Lamberg, Philip John Ilam
Christchurch
8053
New Zealand
Entity (NZ Limited Company) New Zealand Family Trust Services Limited
Shareholder NZBN: 9429047415614
Addington
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 49
Entity (NZ Limited Company) New Zealand Trustee Services Limited
Shareholder NZBN: 9429037527280
191 Queen Street
Auckland
1010
New Zealand
Individual Mcgregor, Troy Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Lamberg, Philip John Ilam
Christchurch
8053
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcgregor, Troy Flat Bush
Auckland
2016
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lamberg New Zealand Trustee Services, Philip John Ilam
Christchurch
8053
New Zealand
Individual Mcgregor New Zealand Trustee Service, Troy Lawrence Flat Bush
Auckland
2016
New Zealand
Entity Nz360 Limited
Shareholder NZBN: 9429038227189
Company Number: 829078
Entity Nz360 Limited
Shareholder NZBN: 9429038227189
Company Number: 829078
Directors

Philip John Lamberg - Director

Appointment date: 12 Oct 2006

Address: Ilam, Christchurch, 8053 New Zealand

Address used since 01 Nov 2012


Troy Mcgregor - Director

Appointment date: 09 Apr 2009

Address: Flat Bush, Auckland, 2016 New Zealand

Address used since 17 Nov 2014


Paul Grant Andrew - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 09 Apr 2009

Address: Hamilton,

Address used since 12 Oct 2006

Nearby companies

Transolve Global (nz) Limited
109 Blenheim Road

The Boundary Limited
109 Blenheim Road

Trevethick Trustees Limited
109 Blenheim Road

Property4rent Limited
109 Blenheim Road

Meds Nz Limited
109 Blenheim Road

Burford Dental Group Limited
109 Blenheim Road