Allan Millar Gunsmith (1994) Limited (issued a New Zealand Business Number of 9429038657641) was started on 11 Jan 1994. 2 addresses are currently in use by the company: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (type: registered, physical). 110 Vogel Street, Dunedin Central, Dunedin had been their physical address, up until 03 Mar 2021. Allan Millar Gunsmith (1994) Limited used more aliases, namely: Nick Young Gunsmith Limited from 11 Jan 1994 to 23 Feb 1994. 10000 shares are issued to 8 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 2000 shares (20% of shares), namely:
Bruce, Marissa Karen (an individual) located at Maori Hill, Dunedin postcode 9010,
Bruce, Callum Alexander (an individual) located at Maori Hill, Dunedin postcode 9010. When considering the second group, a total of 2 shareholders hold 69% of all shares (exactly 6900 shares); it includes
Kunac, Desiree Lynette (a director) - located at Rd 2, Mosgiel,
Kunac, Scott Michael (an individual) - located at R D 2, Mosgiel. Moving on to the 3rd group of shareholders, share allotment (10 shares, 0.1%) belongs to 1 entity, namely:
Ashton, Grant Keith Albert, located at Liberton, Dunedin (an individual). Our information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
123 Vogel Street, Dunedin Central, Dunedin, 9016 | Registered & physical & service | 03 Mar 2021 |
Name and Address | Role | Period |
---|---|---|
Scott Michael Kunac
Rd 2, Mosgiel, 9092
Address used since 04 Dec 2009 |
Director | 11 Jan 1994 - current |
Desiree Lynette Kunac
Rd 2, Mosgiel, 9092
Address used since 04 Dec 2009 |
Director | 01 Nov 2001 - current |
James Bruce Carlson
Weston, Oamaru,
Address used since 11 Jan 1994 |
Director | 11 Jan 1994 - 01 Nov 2001 |
Gavin Mitchell Pegley
Dunedin,
Address used since 11 Jan 1994 |
Director | 11 Jan 1994 - 27 Aug 1997 |
Previous address | Type | Period |
---|---|---|
110 Vogel Street, Dunedin Central, Dunedin, 9016 | Physical & registered | 17 May 2019 - 03 Mar 2021 |
Level 2, 77 Centennial Avenue, Alexandra, 9320 | Physical | 25 Nov 2011 - 17 May 2019 |
Level 2, 77 Centennial Avenue, Alexandra, 9320 | Registered | 17 Nov 2011 - 17 May 2019 |
Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra | Registered | 09 Apr 2008 - 17 Nov 2011 |
Mcintyre & Associates Ltd, 77 Centennial Ave, Alexandra | Physical | 09 Apr 2008 - 25 Nov 2011 |
C/-business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra | Registered | 09 Nov 2005 - 09 Apr 2008 |
C/- Business & Accounting Solutions, Top Floor, 77 Centennial Avenue, Alexandra | Physical | 02 Dec 2003 - 09 Apr 2008 |
27 Tarbert Street, Alexandra | Physical | 30 Jun 1997 - 02 Dec 2003 |
C/- G C Gray, Baycorp House, 333 Princes Street, Dunedin | Registered | 22 Jun 1994 - 09 Nov 2005 |
Shareholder Name | Address | Period |
---|---|---|
Bruce, Marissa Karen Individual |
Maori Hill Dunedin 9010 |
28 Feb 2023 - current |
Bruce, Callum Alexander Individual |
Maori Hill Dunedin 9010 |
28 Feb 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Kunac, Desiree Lynette Director |
Rd 2 Mosgiel 9092 |
23 Feb 2023 - current |
Kunac, Scott Michael Individual |
R D 2 Mosgiel |
25 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashton, Grant Keith Albert Individual |
Liberton Dunedin 9010 |
24 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kunac, Scott Michael Individual |
R D 2 Mosgiel |
25 Nov 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Ashton, Melanie Joanne Individual |
Liberton Dunedin 9010 |
24 Jan 2020 - current |
Ashton, Grant Keith Albert Individual |
Liberton Dunedin 9010 |
24 Jan 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Kunac, Lynette Desiree Individual |
R D 2 Mosgiel |
25 Nov 2003 - 23 Feb 2023 |
Kunac, Lynette Desiree Individual |
R D 2 Mosgiel |
25 Nov 2003 - 23 Feb 2023 |
Kunac, Lynette Desiree Individual |
R D 2 Mosgiel |
25 Nov 2003 - 23 Feb 2023 |
Rabbitt, Desmond M Individual |
Clyde |
25 Nov 2003 - 27 Jun 2010 |
Sandford, Rex Individual |
R D 2 Wanaka 9382 |
25 Nov 2003 - 27 Oct 2021 |
Sandford, Rex Individual |
R D 2 Wanaka 9382 |
25 Nov 2003 - 27 Oct 2021 |
Gibson Watson Consulting Limited 77 Centennial Avenue |
|
Make It Your Business Limited 77 Centennial Avenue |
|
Glencarron Ventures Limited Level 2 |
|
Fraser Park Limited 77 Centennial Avenue |
|
Athletics Alexandra Incorporated Level 2 |
|
Molyneux Cricket Club Incorporated Level 2 |