Shortcuts

Gatehouse 2024 Limited

Type: NZ Limited Company (Ltd)
9429039302908
NZBN
440932
Company Number
Registered
Company Status
Current address
Level 4, 123 Victoria Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 31 Mar 2017

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 81000
Individual Munro, Peter John Rd 1
Woodend
7691
New Zealand
Shares Allocation #2 Number of Shares: 9000
Individual Croucher, Faye Marie Rd 1
Woodend
7691
New Zealand
Directors

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

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