Shortcuts

Guns & Roses Limited

Type: NZ Limited Company (Ltd)
9429039425669
NZBN
401247
Company Number
Registered
Company Status
Current address
Level One
38 The Square
Palmerston North 4440
New Zealand
Registered & physical & service address used since 18 Jun 2019

Guns & Roses Limited was launched on 20 Jul 1988 and issued a New Zealand Business Number of 9429039425669. The registered LTD company has been managed by 3 directors: Andrew Milton Tannock - an active director whose contract started on 02 Jan 1991,
Michelle Tania Tannock - an active director whose contract started on 16 Oct 2015,
James Edwin Thompson - an inactive director whose contract started on 08 Dec 1992 and was terminated on 01 Sep 1996.
According to BizDb's data (last updated on 16 May 2024), this company registered 1 address: Level One, 38 The Square, Palmerston North, 4440 (type: registered, physical).
Until 18 Jun 2019, Guns & Roses Limited had been using Level 8 Fmg Building, 55 The Square, Palmerston North as their physical address.
BizDb identified previous names for this company: from 14 Apr 1989 to 19 Aug 2004 they were called Branta Investments Limited, from 20 Jul 1988 to 14 Apr 1989 they were called Cullinane Abraham Shelf Five Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 980 shares are held by 1 entity, namely:
Tannock Trustee Co Limited (an entity) located at Auckland postcode 0932.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 10 shares) and includes
Tannock, Andrew Milton - located at Rd 2, Cromwell.
The next share allocation (10 shares, 1%) belongs to 1 entity, namely:
Tannock, Michelle Tania, located at Rd 2, Cromwell (an individual).

Addresses

Previous addresses

Address: Level 8 Fmg Building, 55 The Square, Palmerston North New Zealand

Physical & registered address used from 30 Jul 2007 to 18 Jun 2019

Address: Offices Of A R Short & Co, Chartered, Accountants, 8th Floor, Fmg House, 68, The Sq, Palmerston North

Registered & physical address used from 22 Jul 2003 to 30 Jul 2007

Address: A R Short & Co, Chartered Accountants, 2nd Floor Farmers Mutual House, 68, The Sq, Palmerston North

Registered address used from 01 Aug 2001 to 22 Jul 2003

Address: Same As Registered Office

Physical address used from 01 Aug 2001 to 22 Jul 2003

Address: C/- Kpmg Peat Marwick, Chartered, Accountants, 4th Floor, Farmers, Mutual House, 68 The Sq, Palmerston Nort

Registered address used from 20 Feb 1992 to 01 Aug 2001

Address: -

Physical address used from 20 Feb 1992 to 01 Aug 2001

Address: C/- Peat Marwick, Chartered Accountants, 4th Floor, Farmers Mutual House, 68 The, Sq, Palmerston North

Registered address used from 13 Jan 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 13 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 980
Entity (NZ Limited Company) Tannock Trustee Co Limited
Shareholder NZBN: 9429051761332
Auckland
0932
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Tannock, Andrew Milton Rd 2
Cromwell
9384
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Tannock, Michelle Tania Rd 2
Cromwell
9384
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hibiscus Independent Trustees 2008 Limited
Shareholder NZBN: 9429033032894
Company Number: 2056725
3 Alice Avenue
Orewa
0931
New Zealand
Directors

Andrew Milton Tannock - Director

Appointment date: 02 Jan 1991

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 21 Jul 2021

Address: Rd 4, Opiki, Palmerston North, 4474 New Zealand

Address used since 24 Aug 2015


Michelle Tania Tannock - Director

Appointment date: 16 Oct 2015

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 21 Jul 2021

Address: Rd 4, Palmerston North, 4474 New Zealand

Address used since 16 Oct 2015


James Edwin Thompson - Director (Inactive)

Appointment date: 08 Dec 1992

Termination date: 01 Sep 1996

Address: Christchurch,

Address used since 08 Dec 1992

Nearby companies