Gate Automation Direct Limited, a registered company, was launched on 19 Apr 2013. 9429030258792 is the number it was issued. "Electronic equipment wholesaling - industrial" (business classification F349430) is how the company has been classified. The company has been supervised by 3 directors: Alan Chetter Warner - an active director whose contract began on 01 May 2018,
Mark James Noyce - an inactive director whose contract began on 29 Apr 2016 and was terminated on 01 Nov 2016,
Marlene Frances Spicer - an inactive director whose contract began on 19 Apr 2013 and was terminated on 29 Apr 2016.
Last updated on 23 Feb 2024, the BizDb data contains detailed information about 1 address: 79A Waiatarua Road, Remuera, Auckland, 1050 (types include: registered, physical).
Gate Automation Direct Limited had been using 17A Lisburn Avenue, Glendowie, Auckland as their physical address until 04 Sep 2017.
A total of 500 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 350 shares (70 per cent) held by 1 entity. Moving on the second group includes 2 shareholders in control of 150 shares (30 per cent).
Principal place of activity
79a Waiatarua Road, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 17a Lisburn Avenue, Glendowie, Auckland, 1071 New Zealand
Physical & registered address used from 19 Apr 2013 to 04 Sep 2017
Basic Financial info
Total number of Shares: 500
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 350 | |||
Other (Other) | Tab Trust |
Remuera Auckland 1050 New Zealand |
04 Aug 2019 - |
Shares Allocation #2 Number of Shares: 150 | |||
Other (Other) | Tab Trust |
Remuera Auckland 1050 New Zealand |
04 Aug 2019 - |
Individual | Noyce, Mark James |
St Heliers Auckland 1071 New Zealand |
19 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Spicer, Marlene Frances |
Glendowie Auckland 1071 New Zealand |
19 Apr 2013 - 19 Jul 2016 |
Director | Marlene Frances Spicer |
Glendowie Auckland 1071 New Zealand |
19 Apr 2013 - 19 Jul 2016 |
Alan Chetter Warner - Director
Appointment date: 01 May 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 May 2018
Mark James Noyce - Director (Inactive)
Appointment date: 29 Apr 2016
Termination date: 01 Nov 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 29 Apr 2016
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Jul 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 16 May 2018
Marlene Frances Spicer - Director (Inactive)
Appointment date: 19 Apr 2013
Termination date: 29 Apr 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 19 Apr 2013
Wooden Gates Limited
79a Waiatarua Road
Speartime Limited
79a Waiatarua Road
Felmic Pines Limited
79a Waiatarua Road
New Zealand Underwater Trust Limited
79a Waiatarua Road
Akshar Trading Limited
67b Waiatarua Road
Shayona Trading Limited
67b Waiatarua Road
Fistronix Limited
6 Ferndale Road
Global Eftpos Limited
Unit I, 187 Great South Road
La Crosse Technology (nz) Limited
75a Rukutai Sreet
Nitecore New Zealand Limited
4a Hilltop Street
Pelikan Pacific Nz Limited
33 Tahapa Crescent
The Wonder Limited
15 Mcfarland Street