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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Lamberg, Philip John |
Ilam Christchurch 8053 New Zealand |
12 Oct 2006 - |
Entity (NZ Limited Company) | New Zealand Family Trust Services Limited Shareholder NZBN: 9429047415614 |
Addington Christchurch 8024 New Zealand |
17 Mar 2022 - |
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 |
17 Mar 2022 - |
Individual | Mcgregor, Troy |
Flat Bush Auckland 2016 New Zealand |
13 Dec 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Lamberg, Philip John |
Ilam Christchurch 8053 New Zealand |
12 Oct 2006 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcgregor, Troy |
Flat Bush Auckland 2016 New Zealand |
13 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lamberg New Zealand Trustee Services, Philip John |
Ilam Christchurch 8053 New Zealand |
07 May 2008 - 17 Mar 2022 |
Individual | Mcgregor New Zealand Trustee Service, Troy Lawrence |
Flat Bush Auckland 2016 New Zealand |
07 May 2008 - 17 Mar 2022 |
Entity | Nz360 Limited Shareholder NZBN: 9429038227189 Company Number: 829078 |
12 Oct 2006 - 07 May 2008 | |
Entity | Nz360 Limited Shareholder NZBN: 9429038227189 Company Number: 829078 |
12 Oct 2006 - 07 May 2008 |
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
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