Gateway Technology Limited, a registered company, was incorporated on 08 Jul 1996. 9429038281754 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Paul Maxwell Stanger - an active director whose contract began on 08 Aug 1996,
Darren Roger Richards - an active director whose contract began on 08 Aug 1996,
Garth Osmond Melville - an inactive director whose contract began on 08 Jul 1996 and was terminated on 08 Aug 1996.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 20 Oxford Street, Richmond, Richmond, 7020 (type: registered, service).
Gateway Technology Limited had been using 72 Trafalgar Street, Nelson as their registered address until 07 Oct 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 72 Trafalgar Street, Nelson, 7010 New Zealand
Registered & physical address used from 17 Sep 2013 to 07 Oct 2019
Address #2: Whk Nelson, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson, 7010 New Zealand
Physical & registered address used from 22 Sep 2010 to 17 Sep 2013
Address #3: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson New Zealand
Registered address used from 24 Sep 2008 to 22 Sep 2010
Address #4: Whk West Yates, A Division Of Whk (nz) Ltd, 72 Trafalgar Street, Nelson 7010 New Zealand
Physical address used from 15 Apr 2008 to 22 Sep 2010
Address #5: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington
Registered address used from 11 Apr 2000 to 24 Sep 2008
Address #6: West Yates, 72 Trafalgar Street, Nelson
Physical address used from 29 Aug 1996 to 15 Apr 2008
Address #7: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington
Registered address used from 29 Aug 1996 to 11 Apr 2000
Address #8: 3rd Floor, 21 - 29 Broderick Road, Johnsonville, Wellington
Physical address used from 29 Aug 1996 to 29 Aug 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 15 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Stanger, Paul Maxwell |
Richmond Richmond 7020 New Zealand |
08 Jul 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Richards, Darren Roger |
Stoke Nelson 7011 New Zealand |
08 Jul 1996 - |
Paul Maxwell Stanger - Director
Appointment date: 08 Aug 1996
Address: Richmond, Nelson, 7020 New Zealand
Address used since 17 Sep 2009
Darren Roger Richards - Director
Appointment date: 08 Aug 1996
Address: Stoke, Nelson, 7011 New Zealand
Address used since 17 Sep 2014
Garth Osmond Melville - Director (Inactive)
Appointment date: 08 Jul 1996
Termination date: 08 Aug 1996
Address: Freemans Bay, Auckland,
Address used since 08 Jul 1996
Star Keys Ii Limited
72 Trafalgar Street
Oaklands Milk Limited
72 Trafalgar Street
The Car Company Automotive Limited
72 Trafalgar Street
Tk Anderson Trustee Services Limited
72 Trafalgar Street
Port Hardy Farms Limited
72 Trafalgar Street
Octagon (terrace Management) Limited
72 Trafalgar Street