Gunn Group Limited (NZBN 9429033861296) was launched on 19 Sep 2006. 5 addresess are in use by the company: 72 Trafalgar Street, Nelson, 7010 (type: registered, physical). Crowe Horwath Nelson, 72 Trafalgar Street, Nelson had been their registered address, until 16 May 2022. Gunn Group Limited used other aliases, namely: Bake 2006 Limited from 19 Sep 2006 to 10 Apr 2013. 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 25 shares (25 per cent of shares), namely:
Gunn, Andrew Michael (an individual) located at Strathmore Park, Wellington postcode 6022. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Snake Point Lodge Limited (an entity) - located at Nelson. Next there is the third group of shareholders, share allotment (25 shares, 25%) belongs to 1 entity, namely:
Gunn, Robert Mathias, located at 269 Wakefield Quay, Nelson (an individual). "Management services nec" (ANZSIC M696297) is the classification the Australian Bureau of Statistics issued Gunn Group Limited. The Businesscheck information was updated on 29 Mar 2024.
Current address | Type | Used since |
---|---|---|
Flat 1, 275 Wakefield Quay, Stepneyville, Nelson, 7010 | Office & delivery | 04 Mar 2020 |
Po Box 338, Nelson, Nelson, 7040 | Postal | 04 Mar 2020 |
72 Trafalgar Street, Nelson, 7010 | Registered & physical & service | 16 May 2022 |
Name and Address | Role | Period |
---|---|---|
Robert Mathias Gunn
The Wood, Nelson, 7010
Address used since 01 Feb 2018
Stepneyville, Nelson, 7010
Address used since 02 Mar 2010 |
Director | 19 Sep 2006 - current |
Andrew Michael Gunn
Strathmore Park, Wellington, 6022
Address used since 05 Nov 2013 |
Director | 05 Nov 2013 - current |
Stephen Shepherd
Stepneyville, Nelson, 7010
Address used since 02 Mar 2010 |
Director | 19 Sep 2006 - 21 Mar 2013 |
Flat 1, 275 Wakefield Quay , Stepneyville , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
Crowe Horwath Nelson, 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 27 Nov 2013 - 16 May 2022 |
Whk Nelson, 72 Trafalgar Street, Nelson, 7010 | Registered & physical | 18 Apr 2013 - 27 Nov 2013 |
132 -136 Bridge St, Nelson 7040 | Registered & physical | 09 Mar 2010 - 18 Apr 2013 |
132-136 Bridge St, Nelson | Registered & physical | 19 Sep 2006 - 09 Mar 2010 |
Shareholder Name | Address | Period |
---|---|---|
Gunn, Andrew Michael Individual |
Strathmore Park Wellington 6022 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Snake Point Lodge Limited Shareholder NZBN: 9429038458347 Entity (NZ Limited Company) |
Nelson 7010 |
21 Sep 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Gunn, Robert Mathias Individual |
269 Wakefield Quay Nelson 7010 |
27 Mar 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Shepherd, Stephen Individual |
Nelson |
19 Sep 2006 - 27 Jun 2010 |
Gunn, Robert Mathias Individual |
Nelson |
19 Sep 2006 - 27 Jun 2010 |
Dash Enterprises Limited Shareholder NZBN: 9429038020025 Company Number: 871494 Entity |
21 Sep 2007 - 27 Mar 2013 | |
Dash Enterprises Limited Shareholder NZBN: 9429038020025 Company Number: 871494 Entity |
21 Sep 2007 - 27 Mar 2013 |
Halifax Street Properties Limited Crowe Horwath Nelson |
|
Nelson Mountain Bike Club Incorporated Crowe Horwath Nelson |
|
Star Keys Ii Limited 72 Trafalgar Street |
|
Oaklands Milk Limited 72 Trafalgar Street |
|
The Car Company Automotive Limited 72 Trafalgar Street |
|
Tk Anderson Trustee Services Limited 72 Trafalgar Street |
Yacht Services New Zealand 2012 Limited 219d Akersten Street |
Gilando Limited 25 Malvern Avenue |
Bezt Meats And Smallgoods Limited 59 Bishopdale Avenue |
The Bathroom Gallery Limited 184b Marahau Valley Road |
Rapco Limited 9 Duthie Street |
Statscience Limited 66 Mt. Pleasant Road |