Shortcuts

Gateway Cargo Limited

Type: NZ Limited Company (Ltd)
9429037922054
NZBN
892251
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Physical address used since 28 Feb 2019
35 Sheffield Crescent
Burnside
Christchurch 8053
New Zealand
Registered & service address used since 22 Nov 2023

Gateway Cargo Limited was registered on 22 Jan 1998 and issued a business number of 9429037922054. The registered LTD company has been supervised by 4 directors: James Barry Steel - an active director whose contract began on 22 Jan 1998,
Paul De Vallenger Gilbert - an inactive director whose contract began on 22 Jan 1998 and was terminated on 16 Oct 2020,
Andrew Fraser - an inactive director whose contract began on 22 Jan 1998 and was terminated on 17 Mar 2014,
Tanya Suzanne Drummond - an inactive director whose contract began on 22 Jan 1998 and was terminated on 22 Jan 1998.
According to our information (last updated on 28 Apr 2024), the company uses 2 addresses: 35 Sheffield Crescent, Burnside, Christchurch, 8053 (registered address),
35 Sheffield Crescent, Burnside, Christchurch, 8053 (service address),
Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (physical address).
Until 22 Nov 2023, Gateway Cargo Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address.
BizDb found more names for the company: from 19 Feb 1998 to 01 Sep 2021 they were named Gateway Cargo Systems (S.i) Limited, from 22 Jan 1998 to 19 Feb 1998 they were named Cargo Management (N.z.) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Steel, James Barry (an individual) located at Fendalton, Christchurch 8041.

Addresses

Previous addresses

Address #1: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & service address used from 28 Feb 2019 to 22 Nov 2023

Address #2: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 31 Mar 2017 to 28 Feb 2019

Address #3: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Physical & registered address used from 29 Sep 2016 to 31 Mar 2017

Address #4: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand

Registered & physical address used from 16 Nov 2011 to 29 Sep 2016

Address #5: 2nd Floor, 137 Victoria Street, Christchurch New Zealand

Registered & physical address used from 20 Nov 2002 to 16 Nov 2011

Address #6: 2nd Floor, 137 Victoria St, Christchurch

Physical address used from 10 Oct 2001 to 20 Nov 2002

Address #7: 565 Wairakei Road, Christchurch

Registered address used from 10 Oct 2001 to 20 Nov 2002

Address #8: 565 Wairakei Road, Christchurch

Physical address used from 10 Oct 2001 to 10 Oct 2001

Address #9: Same As Registered Office

Physical address used from 26 Apr 2001 to 10 Oct 2001

Address #10: 565 Wairakei Road, Christchurch

Registered address used from 12 Apr 2000 to 10 Oct 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 13 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Steel, James Barry Fendalton
Christchurch 8041

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilbert, Paul De Vallenger Ilam
Christchurch 8041

New Zealand
Entity 690636 Limited
Shareholder NZBN: 9429038437243
Company Number: 690636
Entity 690636 Limited
Shareholder NZBN: 9429038437243
Company Number: 690636
Directors

James Barry Steel - Director

Appointment date: 22 Jan 1998

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 07 Dec 2007


Paul De Vallenger Gilbert - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 16 Oct 2020

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 07 Dec 2007


Andrew Fraser - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 17 Mar 2014

Address: R D 1, Papatoetoe,

Address used since 22 Jan 1998


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 22 Jan 1998

Termination date: 22 Jan 1998

Address: Christchurch,

Address used since 22 Jan 1998

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street