Gateway Data Services Limited was registered on 01 Dec 2014 and issued an NZ business number of 9429041522226. The registered LTD company has been supervised by 3 directors: Janet Brooker - an active director whose contract began on 01 Apr 2015,
Steven Paul Brooker - an active director whose contract began on 31 Oct 2016,
Bernard Joseph Drumm - an inactive director whose contract began on 01 Dec 2014 and was terminated on 09 Apr 2015.
According to BizDb's database (last updated on 28 Mar 2024), this company filed 1 address: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (types include: physical, service).
Up to 03 Nov 2016, Gateway Data Services Limited had been using 69 Ridge Road, Howick, Manukau as their registered address.
BizDb identified more names for this company: from 01 Dec 2014 to 08 Apr 2015 they were called Smart Farms Data Services Limited.
A total of 100 shares are issued to 5 groups (5 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Brooker, Mark Antony (an individual) located at Silicon Oasis, Dubai.
The 2nd group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Brooker, Steven Paul - located at Auckland Central, Auckland.
The next share allocation (10 shares, 10%) belongs to 1 entity, namely:
Zhang, Charlie, located at Hillcrest, Auckland (an individual). Gateway Data Services Limited is categorised as "Information storage and retrieval service - except library" (business classification J592210).
Previous address
Address: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Registered & physical address used from 01 Dec 2014 to 03 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 25 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Brooker, Mark Antony |
Silicon Oasis Dubai United Arab Emirates |
17 Jan 2017 - |
Shares Allocation #2 Number of Shares: 20 | |||
Director | Brooker, Steven Paul |
Auckland Central Auckland 1010 New Zealand |
17 Jan 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Zhang, Charlie |
Hillcrest Auckland 0626 New Zealand |
17 Jan 2017 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Brooker, Janet |
Bethlehem Tauranga 3110 New Zealand |
17 Jan 2017 - |
Shares Allocation #5 Number of Shares: 25 | |||
Individual | Field, Fraser Burton |
Bethlehem Tauranga 3110 New Zealand |
17 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Company Number: 5209561 |
01 Dec 2014 - 07 Apr 2016 | |
Entity | The Monitors Limited Shareholder NZBN: 9429042249481 Company Number: 5922487 |
07 Apr 2016 - 04 Nov 2016 | |
Entity | Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Company Number: 5209561 |
01 Dec 2014 - 07 Apr 2016 | |
Entity | Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Company Number: 5209561 |
04 Nov 2016 - 17 Jan 2017 | |
Entity | Ridge House Nominees Limited Shareholder NZBN: 9429041230442 Company Number: 5209561 |
04 Nov 2016 - 17 Jan 2017 | |
Entity | The Monitors Limited Shareholder NZBN: 9429042249481 Company Number: 5922487 |
07 Apr 2016 - 04 Nov 2016 |
Janet Brooker - Director
Appointment date: 01 Apr 2015
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 14 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 02 Mar 2017
Steven Paul Brooker - Director
Appointment date: 31 Oct 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 14 Sep 2022
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 31 Oct 2016
Bernard Joseph Drumm - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 09 Apr 2015
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 01 Dec 2014
Teklon Immigration Services Limited
Ridge House, 69 Ridge Road
Payless Plumbing Limited
Ridge House, 69 Ridge Road
Reacher Investments Limited
Ridge House, 69 Ridge Road
Aj Property Services Limited
Ridge House, 69 Ridge Road
Smart Farm Systems Limited
Ridge House, 69 Ridge Road
Maxline Limited
Ridge House, 69 Ridge Road
Arco Tech Limited
11 Abingdon Place
Katalyst Business Limited
17 Ngaiwi Street
Life Lot Nz Limited
14 Muirlea Drive
Realy Property Nz Limited
17 Ealing Cresent
Shortenz Limited
154 Kilkenny Drive
Wesmile Limited
13c McMillan Place