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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Steel, James Barry |
Fendalton Christchurch 8041 New Zealand |
22 Jan 1998 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilbert, Paul De Vallenger |
Ilam Christchurch 8041 New Zealand |
22 Jan 1998 - 27 Oct 2020 |
Entity | 690636 Limited Shareholder NZBN: 9429038437243 Company Number: 690636 |
22 Jan 1998 - 26 Aug 2015 | |
Entity | 690636 Limited Shareholder NZBN: 9429038437243 Company Number: 690636 |
22 Jan 1998 - 26 Aug 2015 |
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
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