Rees Gateway Enterprises Limited was incorporated on 25 Aug 2008 and issued an NZBN of 9429032629798. The registered LTD company has been supervised by 4 directors: Vicki Helen Rees - an active director whose contract began on 01 Jul 2016,
Tony Stewart Rees - an active director whose contract began on 01 Jul 2016,
Stewart Stephen Rees - an inactive director whose contract began on 25 Aug 2008 and was terminated on 01 Jul 2016,
Shirley Myra Rees - an inactive director whose contract began on 25 Aug 2008 and was terminated on 01 Jul 2016.
As stated in the BizDb information (last updated on 31 May 2025), this company uses 3 addresses: 16 Gateway Crescent, Rd 4, Whakatane, 3194 (office address),
Suite 2, 193 The Strand, Whakatane, Whakatane, 3120 (registered address),
14 Wairere Street, Whakatane, Whakatane, 3120 (physical address),
14 Wairere Street, Whakatane, Whakatane, 3120 (service address) among others.
Until 05 Feb 2025, Rees Gateway Enterprises Limited had been using 14 Wairere Street, Whakatane, Whakatane as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Rees, Vicki Helen (an individual) located at Putauaki, Whakatane postcode 3192.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Rees, Tony Stewart - located at Putauaki, Whakatane.
Principal place of activity
16 Gateway Crescent, Rd 4, Whakatane, 3194 New Zealand
Previous addresses
Address #1: 14 Wairere Street, Whakatane, Whakatane, 3120 New Zealand
Registered address used from 24 Sep 2020 to 05 Feb 2025
Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 28 Aug 2019 to 24 Sep 2020
Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 17 Aug 2016 to 28 Aug 2019
Address #4: 51 Kawerau Road, Putauaki, Whakatane, 3192 New Zealand
Registered address used from 18 Jul 2016 to 17 Aug 2016
Address #5: 16 Gateway Crescent, Rd 4, Whakatane, 3194 New Zealand
Physical address used from 18 Jul 2016 to 17 Aug 2016
Address #6: 10a Wainui Road, Ohope, Ohope, 3121 New Zealand
Registered & physical address used from 02 Sep 2015 to 18 Jul 2016
Address #7: 10a Wainui Road, Ohope New Zealand
Registered & physical address used from 25 Aug 2008 to 02 Sep 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 12 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Rees, Vicki Helen |
Putauaki Whakatane 3192 New Zealand |
01 Jul 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Rees, Tony Stewart |
Putauaki Whakatane 3192 New Zealand |
01 Jul 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Rees, Shirley Myra |
Ohope |
25 Aug 2008 - 01 Jul 2016 |
| Individual | Rees, Stewart Stephen |
Ohope |
25 Aug 2008 - 01 Jul 2016 |
Vicki Helen Rees - Director
Appointment date: 01 Jul 2016
Address: Putauaki, Whakatane, 3192 New Zealand
Address used since 09 Aug 2016
Tony Stewart Rees - Director
Appointment date: 01 Jul 2016
Address: Putauaki, Whakatane, 3192 New Zealand
Address used since 09 Aug 2016
Stewart Stephen Rees - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 01 Jul 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 25 Aug 2015
Shirley Myra Rees - Director (Inactive)
Appointment date: 25 Aug 2008
Termination date: 01 Jul 2016
Address: Ohope, Ohope, 3121 New Zealand
Address used since 25 Aug 2015
Brocket Investments Limited
106 Commerce Street
Stitchtec Embroidery Limited
126 Commerce Street
Prodline Limited
128 Commerce Street
The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street
Tumurau Gp Limited
10 Louvain Street
Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street