Shortcuts

Gate 20 Two Limited

Type: NZ Limited Company (Ltd)
9429039606846
NZBN
345035
Company Number
Registered
Company Status
38700749
GST Number
98799473004
Australian Business Number
A013110
Industry classification code
Grape Growing
Industry classification description
Current address
143 Felton Rd
R D 2 Bannockburn
Central Otago New Zealand
Physical & service address used since 21 May 2008
143 Felton Road
Rd 2
Cromwell 9384
New Zealand
Registered address used since 21 May 2008
143 Felton Road
Rd 2
Cromwell 9384
New Zealand
Postal & office & delivery address used since 06 Jun 2019

Gate 20 Two Limited, a registered company, was registered on 15 Jul 1987. 9429039606846 is the NZ business number it was issued. "Grape growing" (business classification A013110) is how the company is classified. This company has been managed by 5 directors: Nigel Herbert Mckinlay - an active director whose contract began on 15 Jul 1987,
Pauline Anne Mckinlay - an active director whose contract began on 23 Jan 1995,
Robert James Cameron - an inactive director whose contract began on 23 Jan 1995 and was terminated on 01 Dec 1995,
Jillian Ross Cameron - an inactive director whose contract began on 23 Jan 1995 and was terminated on 01 Dec 1995,
William Robert Mckinlay - an inactive director whose contract began on 15 Jul 1987 and was terminated on 23 Jan 1995.
Last updated on 16 Mar 2024, our data contains detailed information about 3 addresses the company uses, namely: 143 Felton Road, Rd 2, Cromwell, 9384 (postal address),
143 Felton Road, Rd 2, Cromwell, 9384 (office address),
143 Felton Road, Rd 2, Cromwell, 9384 (delivery address),
143 Felton Rd, R D 2 Bannockburn, Central Otago (physical address) among others.
Gate 20 Two Limited had been using Felton Rd, R D 2 Bannockburn, Cenrtral Otago as their physical address until 21 May 2008.
Former names for the company, as we found at BizDb, included: from 15 Jul 1987 to 09 Jun 2008 they were named Lytefoot Investments Limited.
A total of 12500 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 6250 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 6250 shares (50 per cent).

Addresses

Principal place of activity

143 Felton Road, Rd 2, Cromwell, 9384 New Zealand


Previous addresses

Address #1: Felton Rd, R D 2 Bannockburn, Cenrtral Otago

Physical address used from 13 Jul 2007 to 21 May 2008

Address #2: Felton Rd, R D 2 Bannockburn, Central Otago

Registered address used from 13 Jul 2007 to 21 May 2008

Address #3: 72 Bond Street, Dunedin

Registered address used from 11 Jul 1996 to 13 Jul 2007

Address #4: Deloitte Touche Tohmatsu, 481 Moray Place, Dunedin

Registered address used from 15 Feb 1995 to 11 Jul 1996

Address #5: 32 City Road, Roslyn, Dunedin

Physical address used from 20 Feb 1992 to 13 Jul 2007

Address #6: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Contact info
64 03 021244096
04 Jun 2020 accounts
64 03 027474196
04 Jun 2020 sales
pauline@gate20two.co.nz
04 Jun 2020 accounts
info@gate20two.co.nz
04 Jun 2020 sales
pauline@gate20two.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
www.gate20two.co.nz
05 Jun 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 12500

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6250
Individual Mckinlay, Pauline Anne Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 6250
Individual Mckinlay, Nigel Herbert Rd 2
Cromwell
9384
New Zealand
Directors

Nigel Herbert Mckinlay - Director

Appointment date: 15 Jul 1987

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 04 Jun 2020

Address: Rd2 Bannockburn, Cromwell, 9384 New Zealand

Address used since 01 Feb 2008


Pauline Anne Mckinlay - Director

Appointment date: 23 Jan 1995

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 10 Jun 2010


Robert James Cameron - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 01 Dec 1995

Address: Dunedin,

Address used since 23 Jan 1995


Jillian Ross Cameron - Director (Inactive)

Appointment date: 23 Jan 1995

Termination date: 01 Dec 1995

Address: Dunedin,

Address used since 23 Jan 1995


William Robert Mckinlay - Director (Inactive)

Appointment date: 15 Jul 1987

Termination date: 23 Jan 1995

Address: Dunedin,

Address used since 15 Jul 1987

Nearby companies

Picardy Holdings Limited
106 Felton Road

Crosby Developments Limited
106 Felton Road

Ican Queenstown Limited
106 Felton Road

Wanaka Road Wine Holdings Limited
106 Felton Road

Farcam Limited
106 Felton Road

Gilbro Group Limited
182b Felton Road

Similar companies

Bc Grape Farmers Limited
70a Inniscort Street

Dusty Boot Vineyards Limited
9 Rogers Street

Oscar's Vineyard Limited
5a Lowburn Valley Road

Remarkable Wines Limited
264 Cairnmuir Road

Viticultura Contracting Limited
9 Rogers Street

Wanaka Road Wine Holdings Limited
106 Felton Road