Shortcuts

Allan Millar Gunsmith (1994) Limited

Type: NZ Limited Company (Ltd)
9429038657641
NZBN
636891
Company Number
Registered
Company Status
Current address
123 Vogel Street
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 03 Mar 2021

Allan Millar Gunsmith (1994) Limited, a registered company, was incorporated on 11 Jan 1994. 9429038657641 is the NZBN it was issued. The company has been managed by 4 directors: Scott Michael Kunac - an active director whose contract began on 11 Jan 1994,
Desiree Lynette Kunac - an active director whose contract began on 01 Nov 2001,
James Bruce Carlson - an inactive director whose contract began on 11 Jan 1994 and was terminated on 01 Nov 2001,
Gavin Mitchell Pegley - an inactive director whose contract began on 11 Jan 1994 and was terminated on 27 Aug 1997.
Updated on 27 Apr 2024, our database contains detailed information about 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Allan Millar Gunsmith (1994) Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their physical address up until 03 Mar 2021.
Other names used by this company, as we managed to find at BizDb, included: from 11 Jan 1994 to 23 Feb 1994 they were called Nick Young Gunsmith Limited.
A total of 10000 shares are allocated to 8 shareholders (5 groups). The first group consists of 2000 shares (20 per cent) held by 2 entities. Moving on the second group includes 2 shareholders in control of 6900 shares (69 per cent). Finally there is the 3rd share allotment (10 shares 0.1 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand

Physical & registered address used from 17 May 2019 to 03 Mar 2021

Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand

Physical address used from 25 Nov 2011 to 17 May 2019

Address: Level 2, 77 Centennial Avenue, Alexandra, 9320 New Zealand

Registered address used from 17 Nov 2011 to 17 May 2019

Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand

Registered address used from 09 Apr 2008 to 17 Nov 2011

Address: Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra New Zealand

Physical address used from 09 Apr 2008 to 25 Nov 2011

Address: C/-business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra

Registered address used from 09 Nov 2005 to 09 Apr 2008

Address: C/- Business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra

Physical address used from 02 Dec 2003 to 09 Apr 2008

Address: 27 Tarbert Street, Alexandra

Physical address used from 30 Jun 1997 to 02 Dec 2003

Address: C/- G C Gray, Baycorp House, 333 Princes Street, Dunedin

Registered address used from 22 Jun 1994 to 09 Nov 2005

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: November

Annual return last filed: 19 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Individual Bruce, Marissa Karen Maori Hill
Dunedin
9010
New Zealand
Individual Bruce, Callum Alexander Maori Hill
Dunedin
9010
New Zealand
Shares Allocation #2 Number of Shares: 6900
Director Kunac, Desiree Lynette Rd 2
Mosgiel
9092
New Zealand
Individual Kunac, Scott Michael R D 2
Mosgiel

New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Ashton, Grant Keith Albert Liberton
Dunedin
9010
New Zealand
Shares Allocation #4 Number of Shares: 100
Individual Kunac, Scott Michael R D 2
Mosgiel

New Zealand
Shares Allocation #5 Number of Shares: 990
Individual Ashton, Melanie Joanne Liberton
Dunedin
9010
New Zealand
Individual Ashton, Grant Keith Albert Liberton
Dunedin
9010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandford, Rex R D 2
Wanaka 9382

New Zealand
Individual Kunac, Lynette Desiree R D 2
Mosgiel

New Zealand
Individual Kunac, Lynette Desiree R D 2
Mosgiel

New Zealand
Individual Kunac, Lynette Desiree R D 2
Mosgiel

New Zealand
Individual Rabbitt, Desmond M Clyde
Individual Sandford, Rex R D 2
Wanaka 9382

New Zealand
Directors

Scott Michael Kunac - Director

Appointment date: 11 Jan 1994

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 04 Dec 2009


Desiree Lynette Kunac - Director

Appointment date: 01 Nov 2001

Address: Rd 2, Mosgiel, 9092 New Zealand

Address used since 04 Dec 2009


James Bruce Carlson - Director (Inactive)

Appointment date: 11 Jan 1994

Termination date: 01 Nov 2001

Address: Weston, Oamaru,

Address used since 11 Jan 1994


Gavin Mitchell Pegley - Director (Inactive)

Appointment date: 11 Jan 1994

Termination date: 27 Aug 1997

Address: Dunedin,

Address used since 11 Jan 1994