Gatehouse 2024 Limited was incorporated on 24 Jul 1989 and issued a number of 9429039302908. This registered LTD company has been supervised by 3 directors: Peter John Munro - an active director whose contract began on 24 Jul 1989,
Faye Marie Croucher - an active director whose contract began on 30 Jul 2021,
Wendy Helen Munro - an inactive director whose contract began on 24 Jul 1989 and was terminated on 10 Nov 1997.
As stated in our database (updated on 11 Jun 2025), this company filed 1 address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical).
Until 31 Mar 2017, Gatehouse 2024 Limited had been using 2Nd Floor, 137 Victoria Street, Christchurch as their registered address.
BizDb found more names used by this company: from 24 Jul 1989 to 30 Jul 2021 they were named Peter Munro Commercials Limited.
A total of 90000 shares are issued to 2 groups (2 shareholders in total). In the first group, 81000 shares are held by 1 entity, namely:
Munro, Peter John (an individual) located at Rd 1, Woodend postcode 7691.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 9000 shares) and includes
Croucher, Faye Marie - located at Rd 1, Woodend.
Previous addresses
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 20 Oct 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 19 Apr 2013 to 20 Oct 2016
Address: Unit 1, 3 Birmingham Drive, Middleton, Christchurch, 8024 New Zealand
Registered & physical address used from 16 Oct 2012 to 19 Apr 2013
Address: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch New Zealand
Registered & physical address used from 03 Mar 2003 to 16 Oct 2012
Address: 2nd Floor, 137 Victoria Street, Christchurch
Physical address used from 05 Apr 2001 to 03 Mar 2003
Address: Marriott Allcock Winder Limited, 1st Floor, 130 Riccarton Road, Christchurch
Physical address used from 05 Apr 2001 to 05 Apr 2001
Address: Marriott Allcock Winder Limited, 1st Floor, 130 Riccarton Road, Christchurch
Registered address used from 05 Apr 2001 to 03 Mar 2003
Address: 130 Riccarton Road, Christchurch, C/- Murray Winder Chtd Acct
Registered & physical address used from 28 Feb 2001 to 05 Apr 2001
Address: 137 Blenheim Road, Christchurch
Physical & registered address used from 26 Oct 1999 to 28 Feb 2001
Address: 101 Blenheim Road., Christchurch
Registered address used from 06 Mar 1997 to 26 Oct 1999
Address: 96 Clarence Street, Christchurch
Registered address used from 05 Feb 1993 to 06 Mar 1997
Basic Financial info
Total number of Shares: 90000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 81000 | |||
| Individual | Munro, Peter John |
Rd 1 Woodend 7691 New Zealand |
24 Jul 1989 - |
| Shares Allocation #2 Number of Shares: 9000 | |||
| Individual | Croucher, Faye Marie |
Rd 1 Woodend 7691 New Zealand |
24 Jul 1989 - |
Peter John Munro - Director
Appointment date: 24 Jul 1989
Address: Rd 1, Woodend, 7691 New Zealand
Address used since 08 Mar 2021
Address: Rd 1, Kaiapoi, 7691 New Zealand
Address used since 01 Feb 2010
Faye Marie Croucher - Director
Appointment date: 30 Jul 2021
Address: Rd 1, Woodend, 7691 New Zealand
Address used since 30 Jul 2021
Wendy Helen Munro - Director (Inactive)
Appointment date: 24 Jul 1989
Termination date: 10 Nov 1997
Address: Woodend,
Address used since 24 Jul 1989
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