Gateman Automatic Gates Limited was incorporated on 17 Oct 2016 and issued an NZ business identifier of 9429043357918. The registered LTD company has been run by 3 directors: Simon David Norrie - an active director whose contract started on 17 Oct 2016,
Jonathan David Birdsall - an active director whose contract started on 01 Apr 2022,
Colin Graeme Smith - an inactive director whose contract started on 17 Oct 2016 and was terminated on 01 May 2019.
As stated in the BizDb data (last updated on 03 Apr 2024), this company registered 5 addresess: 1 Te Puni Street, Petone, Lower Hutt, 5012 (delivery address),
Po Box 44-041, Lower Hutt, 5040 (postal address),
4Th Floor Collins & May Building, 44-56 Queens Drive, Lower Hutt, 5040 (office address),
5A Stormanstown Way, Seatoun, Wellington, 6022 (physical address) among others.
Until 12 Sep 2018, Gateman Automatic Gates Limited had been using 111 Breaker Bay Road, Breaker Bay, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Birdsall, Jonathan David (an individual) located at Houghton Bay, Wellington postcode 6023.
The 2nd group consists of 1 shareholder, holds 90% shares (exactly 90 shares) and includes
Norrie, Simon David - located at Seatoun, Wellington. Gateman Automatic Gates Limited has been categorised as "Gate mfg - aluminium" (business classification C222320).
Other active addresses
Address #4: 4th Floor Collins & May Building, 44-56 Queens Drive, Lower Hutt, 5040 New Zealand
Office address used from 05 Sep 2019
Address #5: 1 Te Puni Street, Petone, Lower Hutt, 5012 New Zealand
Delivery address used from 07 Sep 2021
Principal place of activity
4th Floor Collins & May Building, 44-56 Queens Drive, Lower Hutt, 5040 New Zealand
Previous addresses
Address #1: 111 Breaker Bay Road, Breaker Bay, Wellington, 6022 New Zealand
Physical address used from 26 Sep 2017 to 12 Sep 2018
Address #2: 4th Floor Collins & May Building, 44-56 Queens Drive, Lower Hutt, 5040 New Zealand
Physical address used from 17 Oct 2016 to 26 Sep 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Birdsall, Jonathan David |
Houghton Bay Wellington 6023 New Zealand |
04 Apr 2022 - |
Shares Allocation #2 Number of Shares: 90 | |||
Director | Norrie, Simon David |
Seatoun Wellington 6022 New Zealand |
17 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Colin Graeme |
Belmont Lower Hutt 5010 New Zealand |
17 Oct 2016 - 04 Jul 2019 |
Simon David Norrie - Director
Appointment date: 17 Oct 2016
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 04 Sep 2018
Address: Breaker Bay, Wellington, 6022 New Zealand
Address used since 17 Oct 2016
Jonathan David Birdsall - Director
Appointment date: 01 Apr 2022
Address: Houghton Bay, Wellington, 6023 New Zealand
Address used since 01 Apr 2022
Colin Graeme Smith - Director (Inactive)
Appointment date: 17 Oct 2016
Termination date: 01 May 2019
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 17 Oct 2016
Seven Five Four Limited
4th Floor Collins & May Building
Cms Trustees (2013) Limited
4th Floor Collins & May Building
Kwok Man Leung Trustees Limited
4th Floor Collins & May Building
Cool Dude Trustees Limited
4th Floor Collins & May Building
Mary Ellen Trustees Limited
4th Floor Collins & May Building
Ldm Trustees 2010 Limited
4th Floor Collins & May Building
Adrian's Engineering (nz) Limited
56 Waimahia Avenue
Covert Security Systems Limited
21 Mull Place
Electric Appliances Limited
NZ Limited Company
Mafi Bros. Limited
14i Cleek Road
Upper Hutt Aluminium (2006) Limited
74 Marchant Road
Urban Group (nz) Limited
33 Tararua Road