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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99998 | |||
Entity (NZ Limited Company) | Tp Trustees 2021 (3) Limited Shareholder NZBN: 9429049940954 |
Christchurch 8013 New Zealand |
29 Aug 2022 - |
Director | Gatenby, Craig Grant |
Somerfield Christchurch 8024 New Zealand |
15 May 2019 - |
Individual | Gatenby, Angelique Gay |
Somerfield Christchurch 8024 New Zealand |
15 May 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Gatenby, Craig Grant |
Somerfield Christchurch 8024 New Zealand |
15 May 2019 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Gatenby, Angelique Gay |
Somerfield Christchurch 8024 New Zealand |
15 May 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sparks, Anthony Nathan |
Christchurch |
14 Apr 1977 - 03 Sep 2007 |
Individual | Gatenby, Wendy Jill |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1977 - 29 Aug 2022 |
Individual | Gatenby, Wendy Jill |
Redcliffs Christchurch 8081 New Zealand |
14 Apr 1977 - 29 Aug 2022 |
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
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