Gunner Investments Limited (issued an NZBN of 9429039187819) was incorporated on 14 Sep 1990. 2 addresses are in use by the company: Level 1, 77 Hereford Street, Christchurch, 8041 (type: registered, physical). 701 Shands Road, Rd 6, Prebbleton had been their registered address, until 12 May 2022. 400 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 400 shares (100 per cent of shares), namely:
Shamy, Simon James (an individual) located at Christchurch postcode 8041. Our database was updated on 05 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 77 Hereford Street, Christchurch, 8041 | Registered & physical & service | 12 May 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Simon James Shamy
Christchurch, 8041
Address used since 04 May 2022
Rd 6, Prebbleton, 7676
Address used since 04 May 2021
Ilam, Christchurch, 8041
Address used since 28 Mar 2014 |
Director | 14 Sep 1990 - current |
|
James Richard Rapley
Redcliffs, Christchurch, 8081
Address used since 20 Mar 2012 |
Director | 20 Mar 2012 - 20 Apr 2015 |
|
Philip John Shamy
Merivale, Christchurch, 8014
Address used since 01 Mar 2014 |
Director | 01 Mar 2014 - 20 Apr 2015 |
|
Malcolm John Wallace
Christchurch, 8014
Address used since 20 Mar 2012 |
Director | 20 Mar 2012 - 01 Mar 2014 |
|
Philip John Shamy
Christchurch,
Address used since 14 Sep 1990 |
Director | 14 Sep 1990 - 05 May 2003 |
|
Kelvin Donald Shamy
Christchurch,
Address used since 14 Sep 1990 |
Director | 14 Sep 1990 - 05 May 2003 |
|
Peter Herbert Shamy
Christchurch,
Address used since 14 Sep 1990 |
Director | 14 Sep 1990 - 05 May 2003 |
|
Paul Kelvin Shamy
Christchurch,
Address used since 14 Sep 1990 |
Director | 14 Sep 1990 - 05 May 2003 |
| 7 Ryeland Avenue , Ilam , Christchurch , 8041 |
| Previous address | Type | Period |
|---|---|---|
| 701 Shands Road, Rd 6, Prebbleton, 7676 | Registered & physical | 12 May 2021 - 12 May 2022 |
| 7 Ryeland Avenue, Ilam, Christchurch, 8041 | Physical | 15 May 2015 - 12 May 2021 |
| 7 Ryeland Avenue, Ilam, Christchurch, 8041 | Registered | 15 May 2014 - 12 May 2021 |
| 701 Shands Road, Christchurch | Physical | 27 Apr 2004 - 15 May 2015 |
| 701 Shands Road, Christchurch | Registered | 27 Apr 2004 - 15 May 2014 |
| Level 2, Media Associates House, 77 Hereford Street, Christchurch | Physical & registered | 12 May 2003 - 27 Apr 2004 |
| 31 Rockinghorse Road, Christchurch | Registered & physical | 30 Jun 1997 - 12 May 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shamy, Simon James Individual |
Christchurch 8041 |
20 Apr 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Shamy, Philip John Individual |
Merivale Christchurch 8014 |
07 May 2014 - 04 May 2015 |
|
Rapley, James Richard Individual |
Redcliffs Christchurch 8081 |
17 May 2012 - 04 May 2015 |
|
Wallace, Malcolm John Individual |
Christchurch 8014 |
17 May 2012 - 07 May 2014 |
|
James Richard Rapley Director |
Redcliffs Christchurch 8081 |
17 May 2012 - 04 May 2015 |
|
Malcolm John Wallace Director |
Christchurch 8014 |
17 May 2012 - 07 May 2014 |
![]() |
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 |