Gunsloth Limited, a registered company, was registered on 01 Aug 2016. 9429042488286 is the business number it was issued. "Software development service nec" (ANZSIC M700050) is how the company was classified. This company has been run by 6 directors: Daniel Martin Southon - an active director whose contract started on 01 Aug 2016,
Austin Francis O'brien - an inactive director whose contract started on 01 Aug 2016 and was terminated on 02 Aug 2019,
Antonio Daniele Iaccarino - an inactive director whose contract started on 01 Aug 2016 and was terminated on 02 Aug 2019,
Steven Timothy Jurriaans - an inactive director whose contract started on 01 Aug 2016 and was terminated on 02 Aug 2019,
Julian Russell Prince - an inactive director whose contract started on 01 Aug 2016 and was terminated on 02 Aug 2019.
Updated on 03 Apr 2024, BizDb's data contains detailed information about 1 address: 25 Matarangi Road, East Tamaki, Auckland, 2013 (types include: registered, physical).
Gunsloth Limited had been using Suite 10B Quest On Eden Darlinghurst Apartments, 50 Eden Crescent, Auckland Central, Auckland as their registered address up to 28 Feb 2020.
A total of 600 shares are allotted to 11 shareholders (6 groups). The first group is comprised of 100 shares (16.67%) held by 2 entities. There is also a second group which includes 2 shareholders in control of 100 shares (16.67%). Lastly there is the next share allocation (100 shares 16.67%) made up of 2 entities.
Principal place of activity
Suite 10b Quest On Eden Darlinghurst Apartments, 50 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address: Suite 10b Quest On Eden Darlinghurst Apartments, 50 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 12 Aug 2019 to 28 Feb 2020
Address: 25 Matarangi Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 03 Sep 2018 to 12 Aug 2019
Address: 37 Gosford Drive, Botany Downs, Auckland, 2010 New Zealand
Registered & physical address used from 14 Feb 2017 to 03 Sep 2018
Address: 2a/50 Eden Crescent, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Aug 2016 to 14 Feb 2017
Basic Financial info
Total number of Shares: 600
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Iaccarino, Antonio Daniele |
Mount Albert Auckland 1025 New Zealand |
01 Aug 2016 - |
Director | Antonio Daniele Iaccarino |
Mount Albert Auckland 1025 New Zealand |
01 Aug 2016 - |
Shares Allocation #2 Number of Shares: 100 | |||
Director | Austin Francis O'brien |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2016 - |
Individual | O'brien, Austin Francis |
Auckland Central Auckland 1010 New Zealand |
01 Aug 2016 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Prince, Julian Russell |
Beach Haven Auckland 0626 New Zealand |
01 Aug 2016 - |
Director | Julian Russell Prince |
Beach Haven Auckland 0626 New Zealand |
01 Aug 2016 - |
Shares Allocation #4 Number of Shares: 100 | |||
Director | Southon, Daniel Martin |
East Tamaki Auckland 2013 New Zealand |
01 Aug 2016 - |
Shares Allocation #5 Number of Shares: 100 | |||
Individual | Bowen, Austin Kade |
New Lynn Auckland 0600 New Zealand |
01 Aug 2016 - |
Director | Austin Kade Bowen |
New Lynn Auckland 0600 New Zealand |
01 Aug 2016 - |
Shares Allocation #6 Number of Shares: 100 | |||
Individual | Jurriaans, Steven Timothy |
Glenfield Auckland 0629 New Zealand |
01 Aug 2016 - |
Director | Steven Timothy Jurriaans |
Glenfield Auckland 0629 New Zealand |
01 Aug 2016 - |
Daniel Martin Southon - Director
Appointment date: 01 Aug 2016
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 06 Aug 2021
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 01 Aug 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 20 Aug 2019
Austin Francis O'brien - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Aug 2019
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Sep 2017
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 01 Aug 2016
Antonio Daniele Iaccarino - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Aug 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 08 Apr 2017
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Aug 2016
Steven Timothy Jurriaans - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Aug 2019
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 01 Aug 2016
Julian Russell Prince - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Aug 2019
Address: Beach Haven, Auckland, 0626 New Zealand
Address used since 01 Aug 2016
Austin Kade Bowen - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 02 Aug 2019
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 01 Feb 2017
Address: Waimauku, Auckland, 0882 New Zealand
Address used since 01 Aug 2016
3d Impressions Limited
28a Gosford Drive
Architectural Impressions Limited
28a Gosford Drive
D & J International Limited
43 Gosford Drive
Corporate Property Services (2014) Limited
4 Coubray Place
Pinewood Investments Limited
23 Pinewood Grove
Engage Learning Solutions Limited
23 Pinewood Grove
C & M International Trading Limited
5b Vesca Place
Justpos Limited
5b Vesca Place
Justwo Limited
139a Bradbury Road
Reo-tek Nz Limited
46b Millhouse Drive
Slack Solutions Limited
64 Bradbury Road
Sybergate Nz Limited
10 Towra Place