Gump Investments Limited, a registered company, was launched on 29 Aug 1996. 9429038261763 is the NZBN it was issued. The company has been managed by 6 directors: Philip John Rawlings - an active director whose contract began on 29 Aug 1996,
Peter Gerard Earl - an active director whose contract began on 29 Aug 1996,
Jonette Margaret Mummery - an active director whose contract began on 28 Oct 1998,
Dean Roger Sorensen - an active director whose contract began on 28 Sep 2001,
Catherine Leigh Sorensen - an inactive director whose contract began on 29 Aug 1996 and was terminated on 28 Sep 2001.
Updated on 25 Mar 2024, our database contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (category: physical, service).
Gump Investments Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their physical address up until 28 Jun 2011.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 25 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 25 shares (25%). Lastly there is the third share allocation (25 shares 25%) made up of 1 entity.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Physical & registered address used from 09 Feb 2009 to 28 Jun 2011
Address: Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 10 Aug 2000 to 09 Feb 2009
Address: Allott Reeves & Co, 192 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 10 Aug 2000
Address: Allott Reeves & Co, 192 Manchester Street, Christchurch
Physical address used from 30 Aug 1996 to 30 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Mummery, Jonette Margaret |
Avonhead Christchurch 8042 New Zealand |
29 Aug 1996 - |
Shares Allocation #2 Number of Shares: 25 | |||
Individual | Earl, Peter Gerard |
Broadfield R.d. Christchurch |
29 Aug 1996 - |
Shares Allocation #3 Number of Shares: 25 | |||
Individual | Sorensen, Dean Roger |
Castor Bay North Shore City |
31 Aug 2005 - |
Shares Allocation #4 Number of Shares: 25 | |||
Individual | Rawlings, Philip John |
Casebrook Christchurch 8051 New Zealand |
29 Aug 1996 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sorensen, Catherine Leigh |
Governors Bay |
29 Aug 1996 - 18 Apr 2005 |
Philip John Rawlings - Director
Appointment date: 29 Aug 1996
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 21 May 2015
Peter Gerard Earl - Director
Appointment date: 29 Aug 1996
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 08 Sep 2015
Jonette Margaret Mummery - Director
Appointment date: 28 Oct 1998
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 08 Sep 2015
Dean Roger Sorensen - Director
Appointment date: 28 Sep 2001
Address: Castor Bay, North Shore City, 0620 New Zealand
Address used since 30 Aug 2005
Catherine Leigh Sorensen - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 28 Sep 2001
Address: Governors Bay,
Address used since 29 Aug 1996
Anthony John Mummery - Director (Inactive)
Appointment date: 29 Aug 1996
Termination date: 28 Oct 1998
Address: Christchurch,
Address used since 29 Aug 1996
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road