Shortcuts

Gunner Investments Limited

Type: NZ Limited Company (Ltd)
9429039187819
NZBN
481345
Company Number
Registered
Company Status
Current address
Level 1, 77 Hereford Street
Christchurch 8041
New Zealand
Registered & physical & service address used since 12 May 2022

Gunner Investments Limited, a registered company, was started on 14 Sep 1990. 9429039187819 is the NZBN it was issued. The company has been run by 8 directors: Simon James Shamy - an active director whose contract started on 14 Sep 1990,
James Richard Rapley - an inactive director whose contract started on 20 Mar 2012 and was terminated on 20 Apr 2015,
Philip John Shamy - an inactive director whose contract started on 01 Mar 2014 and was terminated on 20 Apr 2015,
Malcolm John Wallace - an inactive director whose contract started on 20 Mar 2012 and was terminated on 01 Mar 2014,
Paul Kelvin Shamy - an inactive director whose contract started on 14 Sep 1990 and was terminated on 05 May 2003.
Last updated on 30 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 77 Hereford Street, Christchurch, 8041 (type: registered, physical).
Gunner Investments Limited had been using 701 Shands Road, Rd 6, Prebbleton as their registered address up to 12 May 2022.
One entity controls all company shares (exactly 400 shares) - Shamy, Simon James - located at 8041, Christchurch.

Addresses

Principal place of activity

7 Ryeland Avenue, Ilam, Christchurch, 8041 New Zealand


Previous addresses

Address: 701 Shands Road, Rd 6, Prebbleton, 7676 New Zealand

Registered & physical address used from 12 May 2021 to 12 May 2022

Address: 7 Ryeland Avenue, Ilam, Christchurch, 8041 New Zealand

Physical address used from 15 May 2015 to 12 May 2021

Address: 7 Ryeland Avenue, Ilam, Christchurch, 8041 New Zealand

Registered address used from 15 May 2014 to 12 May 2021

Address: 701 Shands Road, Christchurch New Zealand

Physical address used from 27 Apr 2004 to 15 May 2015

Address: 701 Shands Road, Christchurch New Zealand

Registered address used from 27 Apr 2004 to 15 May 2014

Address: Level 2, Media Associates House, 77 Hereford Street, Christchurch

Physical & registered address used from 12 May 2003 to 27 Apr 2004

Address: 31 Rockinghorse Road, Christchurch

Registered & physical address used from 30 Jun 1997 to 12 May 2003

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: May

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400
Individual Shamy, Simon James Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rapley, James Richard Redcliffs
Christchurch
8081
New Zealand
Individual Shamy, Philip John Merivale
Christchurch
8014
New Zealand
Individual Wallace, Malcolm John Christchurch
8014
New Zealand
Director James Richard Rapley Redcliffs
Christchurch
8081
New Zealand
Director Malcolm John Wallace Christchurch
8014
New Zealand
Directors

Simon James Shamy - Director

Appointment date: 14 Sep 1990

Address: Christchurch, 8041 New Zealand

Address used since 04 May 2022

Address: Rd 6, Prebbleton, 7676 New Zealand

Address used since 04 May 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 28 Mar 2014


James Richard Rapley - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 20 Apr 2015

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 20 Mar 2012


Philip John Shamy - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 20 Apr 2015

Address: Merivale, Christchurch, 8014 New Zealand

Address used since 01 Mar 2014


Malcolm John Wallace - Director (Inactive)

Appointment date: 20 Mar 2012

Termination date: 01 Mar 2014

Address: Christchurch, 8014 New Zealand

Address used since 20 Mar 2012


Paul Kelvin Shamy - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 05 May 2003

Address: Christchurch,

Address used since 14 Sep 1990


Peter Herbert Shamy - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 05 May 2003

Address: Christchurch,

Address used since 14 Sep 1990


Kelvin Donald Shamy - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 05 May 2003

Address: Christchurch,

Address used since 14 Sep 1990


Philip John Shamy - Director (Inactive)

Appointment date: 14 Sep 1990

Termination date: 05 May 2003

Address: Christchurch,

Address used since 14 Sep 1990

Nearby companies

Lisa Direen Limited
7 Ryeland Avenue

Ddg Design Limited
5ryeland Ave

T J Steelfixers Limited
5 Ryeland Avenue

Mpre Ilam Burnside Limited
22 Tuirau Place

Sambec Limited
216 Ilam Road

Orthopaedic Surgical Management Limited
201ilam Road