I-Gate Limited, a registered company, was started on 16 Nov 2000. 9429037076986 is the business number it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370) is how the company was categorised. This company has been run by 3 directors: Elizabeth Karen Metcalfe - an active director whose contract began on 16 Nov 2000,
Richard David Parry - an inactive director whose contract began on 02 Apr 2001 and was terminated on 01 Apr 2003,
Dave Verma - an inactive director whose contract began on 16 Nov 2000 and was terminated on 01 Apr 2002.
Updated on 23 Apr 2024, BizDb's database contains detailed information about 2 addresses the company uses, namely: Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 (registered address),
Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 (physical address),
Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 (service address),
P O Box 125 250, St Heliers, Auckland, 1071 (postal address) among others.
I-Gate Limited had been using 346 Kohimarama Rd, Kohimarama, Auckland as their registered address up to 16 Jul 2020.
One entity owns all company shares (exactly 20 shares) - Metcalfe, Joan - located at 1071, St Heliers, Auckland.
Principal place of activity
Flat 3, 37 Paunui Street, St Heliers, Auckland, 1071 New Zealand
Previous addresses
Address #1: 346 Kohimarama Rd, Kohimarama, Auckland New Zealand
Registered & physical address used from 26 Jun 2006 to 16 Jul 2020
Address #2: 205a Valley Rd, Mt Maunganui
Registered address used from 23 Apr 2003 to 26 Jun 2006
Address #3: 205a Valley Rd, Mt Maunganui
Physical address used from 15 Nov 2002 to 26 Jun 2006
Address #4: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Registered address used from 16 Nov 2000 to 23 Apr 2003
Address #5: C/- Horwath Wellington, Level 3, 32 Waring Taylor Street, Wellington
Physical address used from 16 Nov 2000 to 15 Nov 2002
Basic Financial info
Total number of Shares: 125
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20 | |||
Individual | Metcalfe, Joan |
St Heliers Auckland 1071 New Zealand |
02 Mar 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Metcalfe, Elizabeth Karen |
28 Koromiko Road Highbury, Wellington |
16 Nov 2000 - 25 Sep 2007 |
Individual | Metcalfe, Elizabeth Karen |
St Heliers Auckland 1071 New Zealand |
16 Nov 2000 - 25 Sep 2007 |
Individual | Metcalfe, Elizabeth Karen |
Kohimarama Auckland New Zealand |
16 Nov 2000 - 25 Sep 2007 |
Individual | Verma, Dave |
28 Koromiko Road Highbury, Wellington |
16 Nov 2000 - 27 Jun 2010 |
Individual | Metcalfe, Elizabeth Karen |
Kohimarama Auckland New Zealand |
16 Nov 2000 - 25 Sep 2007 |
Elizabeth Karen Metcalfe - Director
Appointment date: 16 Nov 2000
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 May 2018
Address: Auckland, 0629 New Zealand
Address used since 01 Jul 2015
Richard David Parry - Director (Inactive)
Appointment date: 02 Apr 2001
Termination date: 01 Apr 2003
Address: 40 Cuba Street, Wellington,
Address used since 02 Apr 2001
Dave Verma - Director (Inactive)
Appointment date: 16 Nov 2000
Termination date: 01 Apr 2002
Address: Highbury, Wellington,
Address used since 16 Nov 2000
Ventilated Kids
350 Kohimarama Road
Works4me Consultants Limited
352c Kohimarama Road
Xyp Holdings Limited
352 Kohimarama Road
Tamsin Rhodes Creative Studio Limited
323 Kohimarama Road
The Pet Project Limited
349b St Heliers Bay Road
Albury Holdings (2015) Limited
326a Kohimarama Road
Boutique Hire Co Limited
Level 6, 135 Broadway
Fakatouola Limited
14 Queens Road
Matheson Sports International Limited
21a Kelvin Road
Mcdonald Trading Nz Limited
4 Court Crescent
Remade Appliances Limited
42 The Parade
The Drunk Possum Limited
18 Broadway