Gun City Limited was started on 29 Sep 1986 and issued an NZBN of 9429039703187. This registered LTD company has been managed by 3 directors: Beatrice Anne Tipple - an active director whose contract began on 30 Jun 1989,
David Matthew Holden Tipple - an active director whose contract began on 07 Jul 2005,
David Matthew Holden Tipple - an inactive director whose contract began on 30 Jun 1989 and was terminated on 16 Apr 2003.
As stated in our information (updated on 30 Apr 2020), this company registered 1 address: 6E Pope Street, Addington, Christchurch, 8011 (category: physical, registered).
Up until 23 Aug 2016, Gun City Limited had been using 145 Blenheim Road, Riccarton, Christchurch as their physical address.
A total of 100000 shares are allocated to 5 groups (6 shareholders in total). As far as the first group is concerned, 34155 shares are held by 1 entity, namely:
David Tipple (an individual) located at Marshlands, Christchurch.
Then there is a group that consists of 1 shareholder, holds 21.61 per cent shares (exactly 21609 shares) and includes
Beatrice Tipple - located at Marshlands, Christchurch.
The 3rd share allotment (5618 shares, 5.62%) belongs to 1 entity, namely:
Matthew Tipple, located at Christchurch (an individual). Gun City Limited is categorised as "Firearm retailing" (ANZSIC G424130).
Principal place of activity
Shop 5, 484 Cranford Street, Redwood, Christchurch, 8051 New Zealand
Previous addresses
Address: 145 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 20 Jun 2016 to 23 Aug 2016
Address: 1st Floor, 47 Manderville Street, Christchurch New Zealand
Physical & registered address used from 31 Oct 2000 to 20 Jun 2016
Address: R K D Rodgers & Co, 1st Floor, 47 Mandeville Street, Christchurch
Registered & physical address used from 31 Oct 2000 to 31 Oct 2000
Address: R K D Rodgers & Co, 236 Clyde Road, Christchurch
Registered & physical address used from 25 Jan 1999 to 31 Oct 2000
Address: C/- R K D Rodgers, 1st Floor / Broadway Centre Building, 62 Riccarton Road, Christchurch
Physical address used from 25 Aug 1997 to 25 Jan 1999
Address: Rkd Rodgers, 1st Floor Broadway Centre Bldg, 62 Riccarton Rd, Christchurch
Registered address used from 25 Aug 1997 to 25 Jan 1999
Address: Rkd Rodgers, 1st Floor Broadway Centre Bldg, 62 Riccarton Rd, Chch
Registered address used from 19 May 1997 to 25 Aug 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: March
Annual return last filed: 28 Mar 2019
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 34155 | |||
Individual | David Matthew Holden Tipple |
Marshlands Christchurch |
29 Sep 1986 - |
Shares Allocation #2 Number of Shares: 21609 | |||
Individual | Beatrice Anne Tipple |
Marshlands Christchurch |
29 Sep 1986 - |
Shares Allocation #3 Number of Shares: 5618 | |||
Individual | Matthew Tipple |
Christchurch New Zealand |
31 Oct 2003 - |
Shares Allocation #4 Number of Shares: 34000 | |||
Individual | Beatrice Anne Tipple |
Marshlands Christchurch |
20 Jul 2009 - |
Individual | David Matthew Holden Tipple |
Marshlands Christchurch |
20 Jul 2009 - |
Shares Allocation #5 Number of Shares: 4618 | |||
Individual | Timothy Tipple |
Christchurch New Zealand |
31 Oct 2003 - |
Beatrice Anne Tipple - Director
Appointment date: 30 Jun 1989
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 25 Nov 2009
David Matthew Holden Tipple - Director
Appointment date: 07 Jul 2005
Address: Marshland, Christchurch, 8051 New Zealand
Address used since 25 Nov 2009
David Matthew Holden Tipple - Director (Inactive)
Appointment date: 30 Jun 1989
Termination date: 16 Apr 2003
Address: Marshlands, Christchurch,
Address used since 30 Jun 1989
Queen Anne Indulgence Limited
6e Pope Street
Egmont Commercial Limited
6e Pope Street
Sirocco Trustees Aws Limited
6e Pope Street
Industrial Rigging Goleman Limited
6e Pope Street
Penny Lane Properties Limited
6e Pope Street
Te Awa Lifecare Village Limited
6e Pope Street
Gun City Auckland Limited
6e Pope Street
Gun City Dunedin Limited
6e Pope Street
Gun City Hamilton Limited
145 Blenheim Road
Gun City Wellington Limited
6e Pope Street
Hot Shotz Holdings Limited
Level 16
Southern Gardening Services Limited
22 Foster Street