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,
Philip John Shamy - an inactive director whose contract started on 14 Sep 1990 and was terminated on 05 May 2003.
Last updated on 05 Jun 2025, 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: 01 May 2025
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 | Shamy, Philip John |
Merivale Christchurch 8014 New Zealand |
07 May 2014 - 04 May 2015 |
| Individual | Rapley, James Richard |
Redcliffs Christchurch 8081 New Zealand |
17 May 2012 - 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
Philip John 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
Peter Herbert Shamy - Director (Inactive)
Appointment date: 14 Sep 1990
Termination date: 05 May 2003
Address: Christchurch,
Address used since 14 Sep 1990
Paul Kelvin 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
Mpre Ilam Burnside Limited
22 Tuirau Place
Sambec Limited
216 Ilam Road
Orthopaedic Surgical Management Limited
201ilam Road
Orthopaedic Surgical Consultancy Limited
201 Ilam Road