Gateway Solutions Limited, a registered company, was registered on 02 Oct 2003. 9429035755128 is the number it was issued. The company has been run by 3 directors: Ian Allan Carline - an active director whose contract started on 02 Oct 2003,
Susan Jane Hewitt - an inactive director whose contract started on 02 Oct 2003 and was terminated on 22 Oct 2013,
Rodger Clyde Carline - an inactive director whose contract started on 22 Oct 2013 and was terminated on 22 Oct 2013.
Last updated on 26 Mar 2024, BizDb's database contains detailed information about 1 address: 68 Lowe Street, Avenal, Invercargill, 9810 (category: office, physical).
Gateway Solutions Limited had been using 68 Lowe Street, Avenal, Invercargill as their physical address up to 08 Jan 2016.
Previous aliases for the company, as we found at BizDb, included: from 02 Oct 2003 to 22 Dec 2015 they were named Silberhorn Limited.
A total of 10100 shares are allotted to 6 shareholders (6 groups). The first group includes 505 shares (5 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 252 shares (2.5 per cent). Lastly we have the next share allotment (505 shares 5 per cent) made up of 1 entity.
Principal place of activity
68 Lowe Street, Avenal, Invercargill, 9810 New Zealand
Previous addresses
Address #1: 68 Lowe Street, Avenal, Invercargill, 9810 New Zealand
Physical & registered address used from 07 Jun 2013 to 08 Jan 2016
Address #2: Suite 1, 16 Elliot Street, Papakura, Papakura, 2110 New Zealand
Registered & physical address used from 17 Apr 2013 to 07 Jun 2013
Address #3: 299 Dee Street, Invercargill New Zealand
Physical & registered address used from 20 Jun 2008 to 17 Apr 2013
Address #4: 366 Dee Street, Invercargill
Registered & physical address used from 02 Oct 2003 to 20 Jun 2008
Basic Financial info
Total number of Shares: 10100
Annual return filing month: July
Annual return last filed: 27 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 505 | |||
Individual | Carline, Matthew Stuart |
Waiuku 2681 New Zealand |
20 Mar 2006 - |
Shares Allocation #2 Number of Shares: 252 | |||
Individual | Hewitt, Michael Bruce |
Rd 1 Invercargill 9871 New Zealand |
13 Jul 2010 - |
Shares Allocation #3 Number of Shares: 505 | |||
Individual | Carline, Ainslee Michelle |
Waiuku 2681 New Zealand |
20 Mar 2006 - |
Shares Allocation #4 Number of Shares: 505 | |||
Individual | Carline, Ngaire Joan |
Waiuku 2681 New Zealand |
20 Mar 2006 - |
Shares Allocation #5 Number of Shares: 7575 | |||
Individual | Carline, Ian Allan |
Avenal Invercargill 9810 New Zealand |
03 Nov 2004 - |
Shares Allocation #7 Number of Shares: 505 | |||
Individual | Carline, Rodger Clyde |
Avenal Invercargill 9810 New Zealand |
20 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hewitt, Susan Jane |
Rd 1 Invercargill 9871 New Zealand |
05 Sep 2005 - 05 Sep 2005 |
Entity | Silberhorn International Limited Shareholder NZBN: 9429039642905 Company Number: 333504 |
02 Oct 2003 - 03 Nov 2004 | |
Individual | Hewitt, Susan Jane |
Norwood Invercargill, Southland |
05 Sep 2005 - 05 Sep 2005 |
Entity | Silberhorn International Limited Shareholder NZBN: 9429039642905 Company Number: 333504 |
02 Oct 2003 - 03 Nov 2004 |
Ian Allan Carline - Director
Appointment date: 02 Oct 2003
Address: Invercargill, 9810 New Zealand
Address used since 28 Jul 2023
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 17 Jul 2014
Susan Jane Hewitt - Director (Inactive)
Appointment date: 02 Oct 2003
Termination date: 22 Oct 2013
Address: Avenal, Invercargill, 9810 New Zealand
Address used since 02 Apr 2012
Rodger Clyde Carline - Director (Inactive)
Appointment date: 22 Oct 2013
Termination date: 22 Oct 2013
Address: Waiuku, 2681 New Zealand
Address used since 22 Oct 2013
Silberhorn International Limited
68 Lowe Street
Dynamic Market Systems Limited
68 Lowe Street
Pacific Biotech Limited
299 Dee Street
Forward Focus (2019) Limited
Dee Street
Summit Property Investments Limited
Dee St
Mend Physiotherapy Limited
Dee Street