Shortcuts

Run And Gun Sports Limited

Type: NZ Limited Company (Ltd)
9429041782682
NZBN
5716768
Company Number
Registered
Company Status
C259907
Industry classification code
Manufacturing Nec
Industry classification description
Current address
5a Pacific Rise
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 14 May 2020
1h/10 Hobson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Sep 2021

Run and Gun Sports Limited, a registered company, was launched on 02 Jun 2015. 9429041782682 is the NZBN it was issued. "Manufacturing nec" (business classification C259907) is how the company was categorised. The company has been managed by 5 directors: Peter Wilson - an active director whose contract started on 19 Nov 2018,
Carol Wilson - an inactive director whose contract started on 29 Aug 2016 and was terminated on 19 Nov 2018,
Tara Naomi Cynthia Unwin - an inactive director whose contract started on 29 Aug 2016 and was terminated on 13 May 2017,
Barry Wallace Barmby - an inactive director whose contract started on 02 Jun 2015 and was terminated on 29 Aug 2016,
Barry Wade Barmby - an inactive director whose contract started on 02 Jun 2015 and was terminated on 04 Apr 2016.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 1 address: 1H/10 Hobson Street, Auckland, 1010 (category: registered, physical).
Run and Gun Sports Limited had been using 5A Pacific Rise, Mount Wellington, Auckland as their registered address up until 22 May 2020.
One entity controls all company shares (exactly 150 shares) - Wilson, Peter - located at 1010, Mount Wellington, Auckland.

Addresses

Principal place of activity

5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 5a Pacific Rise, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 22 May 2020 to 22 May 2020

Address #2: 627 Te Atatu Road,, Teatatu Peninsula, Auckland, 610 New Zealand

Registered & physical address used from 02 Jun 2015 to 22 May 2020

Contact info
64 021 610188
14 May 2020 Phone
peter.wilson@smcanz.com
14 May 2020 nzbn-reserved-invoice-email-address-purpose
peter.wilson@smcanz.com
14 May 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: March

Annual return last filed: 07 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 150
Director Wilson, Peter Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilson, Peter And Carol Charles And Janice Whakamarama
Tauranga
3176
New Zealand
Individual Barmby, Barry Wade Kelston
Auckland
0602
New Zealand
Individual Barmby, Barry Wallace Titirangi
Auckland
0604
New Zealand
Individual Wilson, Peter And Carol Charles And Janice Whakamarama
Tauranga
3176
New Zealand
Director Barry Wallace Barmby Titirangi
Auckland
0604
New Zealand
Directors

Peter Wilson - Director

Appointment date: 19 Nov 2018

Address: Auckland, 1010 New Zealand

Address used since 01 Mar 2022

Address: Rd 7, Whakamarama, 3179 New Zealand

Address used since 19 Nov 2018


Carol Wilson - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 19 Nov 2018

Address: Huia, Auckland, 0604 New Zealand

Address used since 29 Aug 2016


Tara Naomi Cynthia Unwin - Director (Inactive)

Appointment date: 29 Aug 2016

Termination date: 13 May 2017

Address: Kelston, Auckland, 0602 New Zealand

Address used since 29 Aug 2016


Barry Wallace Barmby - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 29 Aug 2016

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 02 Jun 2015


Barry Wade Barmby - Director (Inactive)

Appointment date: 02 Jun 2015

Termination date: 04 Apr 2016

Address: New Lynn, Auckland, 0600 New Zealand

Address used since 02 Jun 2015

Similar companies

Alistrip Systems Limited
Unit 4, 71 The Concourse

Coastal Country 2022 Limited
337 Lincoln Rd

Cyckit Limited
8 Mccormick Road

Henderson Timbers Limited
66 The Concourse

Shongololo Limited
1/36 Sherwood Avenue

The Industrial Control Company Limited
43 Rewarewa Road