Gateos Mtl Contractor Limited was incorporated on 07 Oct 2016 and issued a business number of 9429043360895. The registered LTD company has been managed by 1 director, named Siaosi Vuna Tuisisia Hala - an active director whose contract began on 07 Oct 2016.
As stated in our information (last updated on 07 Apr 2025), this company uses 10 addresess: 6A Tamar Place, Nawton, Hamilton, 3200 (postal address),
P O Box 650, Waikato Mail Centre, Hamilton, 3240 (postal address),
1 Cowley Drive, Temple View, Hamilton, 3218 (office address),
1 Cowley Drive, Temple View, Hamilton, 3218 (delivery address) among others.
Up until 20 Oct 2022, Gateos Mtl Contractor Limited had been using 54 Hillcrest Road, Hillcrest, Hamilton as their registered address.
A total of 2 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Hala, Ofaloto Ki Ahohiva (an individual) located at Temple View, Hamilton postcode 3218.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 1 share) and includes
Hala, Siaosi Vuna Tuisisia - located at Temple View, Hamilton. Gateos Mtl Contractor Limited is categorised as "Painting of buildings or other structures" (business classification E324420).
Other active addresses
Address #4: 54 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Other address (Address For Share Register) used from 09 Sep 2021
Address #5: 1 Cowley Drive, Temple View, Hamilton, 3218 New Zealand
Records & other (Address For Share Register) & shareregister address used from 05 Oct 2022
Address #6: 1 Cowley Drive, Temple View, Hamilton, 3218 New Zealand
Service & physical address used from 13 Oct 2022
Address #7: 1 Cowley Drive, Temple View, Hamilton, 3218 New Zealand
Registered address used from 20 Oct 2022
Address #8: P O Box 650, Waikato Mail Centre, Hamilton, 3240 New Zealand
Postal address used from 01 Oct 2023
Address #9: 1 Cowley Drive, Temple View, Hamilton, 3218 New Zealand
Office & delivery address used from 01 Oct 2023
Address #10: 6a Tamar Place, Nawton, Hamilton, 3200 New Zealand
Postal address used from 22 Oct 2024
Principal place of activity
54 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Previous addresses
Address #1: 54 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Registered address used from 17 Sep 2021 to 20 Oct 2022
Address #2: 54 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Physical address used from 17 Sep 2021 to 13 Oct 2022
Address #3: 137 Alexandra Street, Hamilton Central, Hamilton, 3204 New Zealand
Registered address used from 25 Jan 2019 to 17 Sep 2021
Address #4: 54 Hillcrest Road, Hillcrest, Hamilton, 3216 New Zealand
Physical address used from 16 Apr 2018 to 17 Sep 2021
Address #5: 02 Bedlow Place, Mangere, Auckland, 2024 New Zealand
Physical address used from 13 Apr 2018 to 16 Apr 2018
Address #6: 66 Wharenui Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 07 Oct 2016 to 13 Apr 2018
Address #7: 66 Wharenui Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 07 Oct 2016 to 25 Jan 2019
Basic Financial info
Total number of Shares: 2
Annual return filing month: October
Annual return last filed: 21 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hala, Ofaloto Ki Ahohiva |
Temple View Hamilton 3218 New Zealand |
16 Aug 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hala, Siaosi Vuna Tuisisia |
Temple View Hamilton 3218 New Zealand |
07 Oct 2016 - |
Siaosi Vuna Tuisisia Hala - Director
Appointment date: 07 Oct 2016
Address: Temple View, Hamilton, 3218 New Zealand
Address used since 01 Oct 2023
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 03 May 2021
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 07 Oct 2016
Space Management Limited
39 Wharenui Road
Every Tribe Charitable Trust
42 Lochee Road
The Trustees Of The Christian Brothers, New Zealand
24a Wharenui Rd
Ty Anzed Limited
8 Aileen Place
Ty Family Investments Limited
8 Aileen Place
Nzf Investments Limited
8 Aileen Place
Dixon And Dixon Decorating 2016 Limited
5 Newnham Terrace
Multifinish Plastering Limited
119 Blenheim Road
Placement Painters Limited
C/- Bennett Reddington Ltd
Vianen Builders Limited
Unit 4, 29 Acheron Drive
W P Contracting Limited
119 Blenheim Road
Will Shine Decorating Limited
10 Arthur Street