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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 400 | |||
Individual | Shamy, Simon James |
Christchurch 8041 New Zealand |
20 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Rapley, James Richard |
Redcliffs Christchurch 8081 New Zealand |
17 May 2012 - 04 May 2015 |
Individual | Shamy, Philip John |
Merivale Christchurch 8014 New Zealand |
07 May 2014 - 04 May 2015 |
Individual | Wallace, Malcolm John |
Christchurch 8014 New Zealand |
17 May 2012 - 07 May 2014 |
Director | James Richard Rapley |
Redcliffs Christchurch 8081 New Zealand |
17 May 2012 - 04 May 2015 |
Director | Malcolm John Wallace |
Christchurch 8014 New Zealand |
17 May 2012 - 07 May 2014 |
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
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