Shortcuts

Gump Investments Limited

Type: NZ Limited Company (Ltd)
9429038261763
NZBN
821068
Company Number
Registered
Company Status
Current address
Unit 1b 55 Epsom Road
Sockburn
Christchurch 8443
New Zealand
Physical & service & registered address used since 28 Jun 2011

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Mummery, Jonette Margaret Avonhead
Christchurch
8042
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Earl, Peter Gerard Broadfield R.d.
Christchurch
Shares Allocation #3 Number of Shares: 25
Individual Sorensen, Dean Roger Castor Bay
North Shore City
Shares Allocation #4 Number of Shares: 25
Individual Rawlings, Philip John Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sorensen, Catherine Leigh Governors Bay
Directors

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

Nearby companies

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