General information

Allan Millar Gunsmith (1994) Limited

Type: NZ Limited Company (Ltd)
9429038657641
New Zealand Business Number
636891
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
10000
Total number of Shares
November
Annual return filing month
19 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2000
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
Shares Allocation #2 Number of Shares: 6900
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
Shares Allocation #3 Number of Shares: 10
Shareholder Name Address Period
Ashton, Grant Keith Albert
Individual
Liberton
Dunedin
9010
24 Jan 2020 - current
Shares Allocation #4 Number of Shares: 100
Shareholder Name Address Period
Kunac, Scott Michael
Individual
R D 2
Mosgiel
25 Nov 2003 - current
Shares Allocation #5 Number of Shares: 990
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

Historic shareholders

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
Location