Shortcuts

Gunina Limited

Type: NZ Limited Company (Ltd)
9429030236356
NZBN
4434147
Company Number
Registered
Company Status
H451220
Industry classification code
Fast Food Retailing
Industry classification description
Current address
Flat 4d Avoka Apartments, 31 Day Street
Auckland Central
Auckland 1010
New Zealand
Physical & service & registered address used since 30 Mar 2020

Gunina Limited was launched on 08 May 2013 and issued an NZBN of 9429030236356. The registered LTD company has been run by 3 directors: Achin Mittal - an active director whose contract began on 08 May 2013,
Manjinder Singh Sandhu - an inactive director whose contract began on 07 Dec 2013 and was terminated on 01 Mar 2014,
Manjinder Singh Sandhu - an inactive director whose contract began on 08 May 2013 and was terminated on 07 Dec 2013.
According to BizDb's information (last updated on 15 Mar 2024), the company uses 1 address: Flat 4D Avoka Apartments, 31 Day Street, Auckland Central, Auckland, 1010 (types include: physical, service).
Up until 30 Mar 2020, Gunina Limited had been using Flat 6B, 22 Liverpool Street, Auckland Central, Auckland as their physical address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Mittal, Achin (an individual) located at Auckland Central, Auckland postcode 1010. Gunina Limited was categorised as "Fast food retailing" (business classification H451220).

Addresses

Previous addresses

Address: Flat 6b, 22 Liverpool Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 Apr 2019 to 30 Mar 2020

Address: 26 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 01 Sep 2016 to 26 Apr 2019

Address: Level 1, 4 Vinery Lane, Whangarei, 0110 New Zealand

Registered & physical address used from 29 Jan 2015 to 01 Sep 2016

Address: Flat 6b, 22 Liverpool Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 08 May 2013 to 29 Jan 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 07 Apr 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Mittal, Achin Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dhir, Vakul Forrest Hill
Auckland
0620
New Zealand
Directors

Achin Mittal - Director

Appointment date: 08 May 2013

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 20 Mar 2020

Address: Whangarei, 0110 New Zealand

Address used since 10 Mar 2015

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 15 Apr 2019


Manjinder Singh Sandhu - Director (Inactive)

Appointment date: 07 Dec 2013

Termination date: 01 Mar 2014

Address: City Center, Christchurch, 8011 New Zealand

Address used since 07 Dec 2013


Manjinder Singh Sandhu - Director (Inactive)

Appointment date: 08 May 2013

Termination date: 07 Dec 2013

Address: City Center, Christchurch, 8011 New Zealand

Address used since 07 Dec 2013

Similar companies

Juma Limited
1024 Cove Road

Lo & Hang Limited
19 Workman Way

Mardy Trading Limited
6 Muirfield Rise

P2y Limited
Shop 4, 4 Port Road

Spudnicks Limited
63 Victoria Street

The Dodgy Guys Limited
Flat 2, 12 Kamo Road