Shortcuts

Gatenby Automatic Engineering Limited

Type: NZ Limited Company (Ltd)
9429040366746
NZBN
138266
Company Number
Registered
Company Status
Current address
77 Gasson Street
Sydenham
Christchurch 8023
New Zealand
Registered address used since 21 Apr 2022
7 Watts Road
Sockburn
Christchurch 8042
New Zealand
Physical & service address used since 21 Apr 2022

Gatenby Automatic Engineering Limited was started on 14 Apr 1977 and issued an NZBN of 9429040366746. The registered LTD company has been managed by 3 directors: Craig Grant Gatenby - an active director whose contract started on 31 May 2007,
Wendy Jill Gatenby - an inactive director whose contract started on 19 Jun 1992 and was terminated on 26 Aug 2022,
William Edward Nordmeyer - an inactive director whose contract started on 19 Jun 1992 and was terminated on 31 May 2007.
According to BizDb's information (last updated on 28 Apr 2024), the company registered 2 addresses: 77 Gasson Street, Sydenham, Christchurch, 8023 (registered address),
7 Watts Road, Sockburn, Christchurch, 8042 (physical address),
7 Watts Road, Sockburn, Christchurch, 8042 (service address).
Up until 21 Apr 2022, Gatenby Automatic Engineering Limited had been using 287-293 Durham Street North, Christchurch as their registered address.
A total of 100000 shares are allotted to 3 groups (5 shareholders in total). When considering the first group, 99998 shares are held by 3 entities, namely:
Tp Trustees 2021 (3) Limited (an entity) located at Christchurch postcode 8013,
Gatenby, Craig Grant (a director) located at Somerfield, Christchurch postcode 8024,
Gatenby, Angelique Gay (an individual) located at Somerfield, Christchurch postcode 8024.
The second group consists of 1 shareholder, holds 0% shares (exactly 1 share) and includes
Gatenby, Craig Grant - located at Somerfield, Christchurch.
The next share allocation (1 share, 0%) belongs to 1 entity, namely:
Gatenby, Angelique Gay, located at Somerfield, Christchurch (an individual).

Addresses

Previous addresses

Address #1: 287-293 Durham Street North, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Sep 2017 to 21 Apr 2022

Address #2: 287-293 Durham Street North, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 19 Jul 2017 to 21 Sep 2017

Address #3: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 22 Mar 2016 to 19 Jul 2017

Address #4: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 30 Jun 2014 to 19 Jul 2017

Address #5: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 21 Jun 2012 to 22 Mar 2016

Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 21 Jun 2012 to 30 Jun 2014

Address #7: Level 2, Ami Building, 116 Riccarton Road, Christchurch New Zealand

Registered address used from 13 Jun 2006 to 21 Jun 2012

Address #8: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical address used from 13 Jun 2006 to 21 Jun 2012

Address #9: 116 Riccarton Road, Christchurch

Registered address used from 04 Jul 1997 to 13 Jun 2006

Address #10: Sparks Erskine, Level 2 / A M I Building, 116 Riccarton Road, Christchurch

Physical address used from 27 Jun 1997 to 13 Jun 2006

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: April

Annual return last filed: 10 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99998
Entity (NZ Limited Company) Tp Trustees 2021 (3) Limited
Shareholder NZBN: 9429049940954
Christchurch
8013
New Zealand
Director Gatenby, Craig Grant Somerfield
Christchurch
8024
New Zealand
Individual Gatenby, Angelique Gay Somerfield
Christchurch
8024
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Gatenby, Craig Grant Somerfield
Christchurch
8024
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Gatenby, Angelique Gay Somerfield
Christchurch
8024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sparks, Anthony Nathan Christchurch
Individual Gatenby, Wendy Jill Redcliffs
Christchurch
8081
New Zealand
Individual Gatenby, Wendy Jill Redcliffs
Christchurch
8081
New Zealand
Directors

Craig Grant Gatenby - Director

Appointment date: 31 May 2007

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 12 May 2016


Wendy Jill Gatenby - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 26 Aug 2022

Address: Redcliffs, Christchurch, 8081 New Zealand

Address used since 12 May 2016


William Edward Nordmeyer - Director (Inactive)

Appointment date: 19 Jun 1992

Termination date: 31 May 2007

Address: Christchurch,

Address used since 19 Jun 1992

Nearby companies

Kitz Investments Limited
287-293 Durham Street North

Roading And Building Cartage Limited
287-293 Durham Street North

Weir Nominees Limited
287-293 Durham Street North

Mackay Trustees 2013 Limited
287 - 293 Durham Street

L & P Build Limited
287-293 Durham Street North, Christchurch Central

Tai Tapu Milk Company Limited
287-293 Durham Street North