Business Gateway Limited was started on 23 Dec 1999 and issued an NZ business number of 9429037417079. The registered LTD company has been managed by 4 directors: Aleki Danko Bon - an active director whose contract began on 01 Jan 2004,
Matthew John Cruickshank - an inactive director whose contract began on 23 Dec 1999 and was terminated on 06 Jan 2020,
Alec Duncan Mcgifford - an inactive director whose contract began on 19 Apr 2002 and was terminated on 01 Oct 2003,
Alec Duncan Mcgifford - an inactive director whose contract began on 23 Dec 1999 and was terminated on 29 Jan 2002.
According to our database (last updated on 09 Apr 2024), the company registered 1 address: 8 Nugent Street, Grafton, Auckland, 1023 (type: registered, physical).
Up until 15 Oct 2018, Business Gateway Limited had been using 45 Fern Glen Road South, St Heliers, Auckland as their registered address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 540 shares are held by 1 entity, namely:
Triple Eight Holdings Limited (an entity) located at Grafton, Auckland.
The 2nd group consists of 1 shareholder, holds 46 per cent shares (exactly 460 shares) and includes
Mattsco N.z. Limited - located at St Heliers, Auckland. Business Gateway Limited has been categorised as "Internet advertising service" (business classification M694040).
Principal place of activity
8 Nugent Street, Grafton, Auckland, 1023 New Zealand
Previous addresses
Address #1: 45 Fern Glen Road South, St Heliers, Auckland, 1071 New Zealand
Registered address used from 20 Sep 2013 to 15 Oct 2018
Address #2: 101b Portland Road, Remuera, Auckland New Zealand
Registered address used from 13 Apr 2000 to 20 Sep 2013
Address #3: 101b Portland Road, Remuera, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: 101b Portland Road, Remuera, Auckland New Zealand
Physical address used from 23 Dec 1999 to 20 Sep 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 540 | |||
Entity (NZ Limited Company) | Triple Eight Holdings Limited Shareholder NZBN: 9429036879960 |
Grafton Auckland |
23 Oct 2003 - |
Shares Allocation #2 Number of Shares: 460 | |||
Entity (NZ Limited Company) | Mattsco N.z. Limited Shareholder NZBN: 9429038523885 |
St Heliers Auckland |
23 Dec 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ipower Technologies Limited Shareholder NZBN: 9429033613666 Company Number: 1908229 |
02 Oct 2007 - 10 Aug 2010 | |
Individual | Hill, Rebecca Ruth |
Glenfield Auckland New Zealand |
02 Oct 2007 - 10 Aug 2010 |
Individual | Zhu, Yi Nan |
Howick Auckland New Zealand |
02 Oct 2007 - 10 Aug 2010 |
Individual | Abrahams, Stanley Joseph |
Grafton Auckland New Zealand |
02 Oct 2007 - 28 Mar 2018 |
Individual | Xu, Xiaoqin |
Auckland Auckland City New Zealand |
02 Oct 2007 - 10 Aug 2010 |
Entity | Shieff Duvall Holdings Limited Shareholder NZBN: 9429037838195 Company Number: 909731 |
23 Oct 2003 - 23 Oct 2003 | |
Individual | Su, Zhaobo |
Grafton Auckland New Zealand |
02 Oct 2007 - 10 Aug 2010 |
Individual | Claughton, Lee Royce |
Waikanae Beach Waikanae 5036 New Zealand |
10 Jan 2014 - 07 Jan 2020 |
Individual | Stewart, Donna-marie |
Howick Auckland New Zealand |
02 Oct 2007 - 10 Aug 2010 |
Individual | Claughton, Lee Royce |
Waikanae Beach Waikanae 5036 New Zealand |
10 Jan 2014 - 07 Jan 2020 |
Entity | Shieff Duvall Holdings Limited Shareholder NZBN: 9429037838195 Company Number: 909731 |
23 Oct 2003 - 23 Oct 2003 | |
Entity | Ipower Technologies Limited Shareholder NZBN: 9429033613666 Company Number: 1908229 |
02 Oct 2007 - 10 Aug 2010 | |
Individual | Claughton, Lee Royce |
Waikanae Beach Waikanae 5036 New Zealand |
10 Jan 2014 - 07 Jan 2020 |
Aleki Danko Bon - Director
Appointment date: 01 Jan 2004
Address: Grafton, Auckland, 1053 New Zealand
Address used since 20 Jul 2010
Matthew John Cruickshank - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 06 Jan 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 25 Oct 2012
Alec Duncan Mcgifford - Director (Inactive)
Appointment date: 19 Apr 2002
Termination date: 01 Oct 2003
Address: Remuera, Auckland,
Address used since 19 Apr 2002
Alec Duncan Mcgifford - Director (Inactive)
Appointment date: 23 Dec 1999
Termination date: 29 Jan 2002
Address: Glendowie, Auckland,
Address used since 23 Dec 1999
Finance Brands Limited
8 Nugent Street
Bloomfield Ventures Limited
8 Nugent Street
Comply Limited
Apt 104, 8 Nugent Street
D J And M T P Hall Trustee Limited
101/8 Nugent Street
Abode Finance Limited
6-8 Nugent Street
Gvl Migration & Settlement Limited
8 Nugent Street
Bcventures Limited
120/184 Symonds Street
Blink Limited
22 Exmouth Street
Gisolutions Limited
Flat 21, 3 Ngahura Street
Jam Space Limited
Suite 1, 2 Enfield Street
Listing Logic Limited
Suite 2.1a, 30 St Benedict Street
Nzfishing.com Limited
Suite 1, 2 Enfield Street