Gump Investments Limited (issued an NZ business identifier of 9429038261763) was incorporated on 29 Aug 1996. 2 addresses are currently in use by the company: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, service). C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch had been their physical address, up until 28 Jun 2011. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 25 shares (25% of shares), namely:
Mummery, Jonette Margaret (an individual) located at Avonhead, Christchurch postcode 8042. In the second group, a total of 1 shareholder holds 25% of all shares (25 shares); it includes
Earl, Peter Gerard (an individual) - located at Broadfield R.d., Christchurch. Moving on to the third group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Sorensen, Dean Roger, located at Castor Bay, North Shore City (an individual). Businesscheck's database was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 1b 55 Epsom Road, Sockburn, Christchurch, 8443 | Physical & service & registered | 28 Jun 2011 |
Name and Address | Role | Period |
---|---|---|
Philip John Rawlings
Casebrook, Christchurch, 8051
Address used since 21 May 2015 |
Director | 29 Aug 1996 - current |
Peter Gerard Earl
Rd 8, Christchurch, 7678
Address used since 08 Sep 2015 |
Director | 29 Aug 1996 - current |
Jonette Margaret Mummery
Avonhead, Christchurch, 8042
Address used since 08 Sep 2015 |
Director | 28 Oct 1998 - current |
Dean Roger Sorensen
Castor Bay, North Shore City, 0620
Address used since 30 Aug 2005 |
Director | 28 Sep 2001 - current |
Catherine Leigh Sorensen
Governors Bay,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 28 Sep 2001 |
Anthony John Mummery
Christchurch,
Address used since 29 Aug 1996 |
Director | 29 Aug 1996 - 28 Oct 1998 |
Previous address | Type | Period |
---|---|---|
C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch | Physical & registered | 09 Feb 2009 - 28 Jun 2011 |
Allott Reeves & Co, 192 Manchester Street, Christchurch | Registered | 10 Aug 2000 - 09 Feb 2009 |
Allott Reeves & Co, 192 Manchester Street, Christchurch | Registered | 11 Apr 2000 - 10 Aug 2000 |
Allott Reeves & Co, 192 Manchester Street, Christchurch | Physical | 30 Aug 1996 - 30 Aug 1996 |
Shareholder Name | Address | Period |
---|---|---|
Mummery, Jonette Margaret Individual |
Avonhead Christchurch 8042 |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Earl, Peter Gerard Individual |
Broadfield R.d. Christchurch |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Sorensen, Dean Roger Individual |
Castor Bay North Shore City |
31 Aug 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Rawlings, Philip John Individual |
Casebrook Christchurch 8051 |
29 Aug 1996 - current |
Shareholder Name | Address | Period |
---|---|---|
Sorensen, Catherine Leigh Individual |
Governors Bay |
29 Aug 1996 - 18 Apr 2005 |
The Gold Group Limited Unit 1b, 55 Epsom Road |
|
Cross Construction Limited Unit 1b, 55 Epsom Road |
|
North Canterbury Collision Repair Centres Limited Unit 1b, 55 Epsom Road |
|
Brett Stout Bricklaying Limited Unit 1b 55 Epsom Road |
|
Goldfield Stone 2013 Limited Unit 1b, 55 Epsom Road |
|
Pooman NZ Limited Unitl 1b, 55 Epsom Road |