Union Gaming Limited (issued an NZ business identifier of 9429030421356) was started on 30 Nov 2012. 2 addresses are currently in use by the company: 19 Vickery Street, Te Rapa, Hamilton, 3200 (type: registered, physical). 15 King Street, Frankton, Hamilton had been their physical address, up to 11 Aug 2021. Union Gaming Limited used other aliases, namely: Union Garage Limited from 29 Nov 2012 to 10 Nov 2020. 300 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group consists of 2 entities and holds 75 shares (25 per cent of shares), namely:
Lawton, Sarah Emily (an individual) located at Pukekohe, Pukekohe postcode 2120,
Lawton, Aaron Benjamin David (an individual) located at Pukekohe, Pukekohe postcode 2120. When considering the second group, a total of 2 shareholders hold 17.33 per cent of all shares (52 shares); it includes
Barr, Kerryn Ann (an individual) - located at Claudelands, Hamilton,
Delaney, Michael John (a director) - located at Claudelands, Hamilton. The 3rd group of shareholders, share allotment (173 shares, 57.67%) belongs to 2 entities, namely:
Wood, Tiffany Shane, located at Hamilton (an individual),
Wood, Timothy William, located at Hamilton (a director). "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (ANZSIC L661110) is the classification the ABS issued Union Gaming Limited. Our database was last updated on 22 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 19 Vickery Street, Te Rapa, Hamilton, 3200 | Registered & physical & service | 11 Aug 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Timothy William Wood
Tamahere, Hamilton, 3283
Address used since 31 Aug 2018
Tamahere, Hamilton, 3283
Address used since 27 Aug 2015
Hamilton, 3283
Address used since 06 Aug 2019 |
Director | 30 Nov 2012 - current |
|
Michael John Delaney
Claudelands, Hamilton, 3214
Address used since 30 Nov 2012 |
Director | 30 Nov 2012 - current |
| Previous address | Type | Period |
|---|---|---|
| 15 King Street, Frankton, Hamilton, 3204 | Physical & registered | 04 Sep 2015 - 11 Aug 2021 |
| 8 Jellicoe Drive, Hamilton East, Hamilton, 3216 | Physical & registered | 30 Nov 2012 - 04 Sep 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lawton, Sarah Emily Individual |
Pukekohe Pukekohe 2120 |
16 Dec 2024 - current |
|
Lawton, Aaron Benjamin David Individual |
Pukekohe Pukekohe 2120 |
16 Dec 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Barr, Kerryn Ann Individual |
Claudelands Hamilton 3214 |
11 Sep 2014 - current |
|
Delaney, Michael John Director |
Claudelands Hamilton 3214 |
30 Nov 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wood, Tiffany Shane Individual |
Hamilton 3283 |
30 Nov 2012 - current |
|
Wood, Timothy William Director |
Hamilton 3283 |
30 Nov 2012 - current |
![]() |
Business Architects Limited 17 King Street |
![]() |
Pacific Education And Social Services Hamilton Trust 11 King Street |
![]() |
Gea Milfos International Limited Frankton |
![]() |
Diana Vollebregt Trustees Limited 9 King Street |
![]() |
Racole Investments Limited 9 King Street |
![]() |
Manuka Downs Farm Limited 9 King Street |
|
Happy Rentals Limited 17 Tukorako Drive |
|
Papakura Mini Van Rentals Limited 25b East Street |
|
Hunua Leasing Limited 2 Beaumaris Way |
|
Simple Car Hire Limited 142 Everglade Drive |
|
Muma Asset Holdings Limited 5 Shirley Road |
|
Alpha One Transport Limited Suite 3, 277 Te Irirangi Drive |