Gateway Property Investments Limited, a registered company, was registered on 27 Oct 1999. 9429037446796 is the business number it was issued. "Building, residential - renting or leasing - other than holiday" (business classification L671120) is how the company was classified. The company has been managed by 3 directors: Richard Alexander Van Der Heiden - an active director whose contract began on 27 Oct 1999,
Lisa Michelle Van Der Heiden - an inactive director whose contract began on 27 Oct 1999 and was terminated on 31 May 2007,
Gary Charles Nightingale - an inactive director whose contract began on 27 Oct 1999 and was terminated on 27 Oct 1999.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 3 Mckenzie Place, Rangiora, Rangiora, 7400 (types include: postal, office).
Gateway Property Investments Limited had been using 24 Asgrove Street, Rangiora, Canterbury as their physical address up until 28 Feb 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
3 Mckenzie Place, Rangiora, Rangiora, 7400 New Zealand
Previous addresses
Address #1: 24 Asgrove Street, Rangiora, Canterbury, 7400 New Zealand
Physical & registered address used from 21 Feb 2012 to 28 Feb 2014
Address #2: C/- 50a Blair Avenue, Papanui, Christchurch 8005 New Zealand
Registered address used from 08 Feb 2002 to 21 Feb 2012
Address #3: C/- 50a Blair Avenue, Papanui, Christchurch New Zealand
Physical address used from 04 Feb 2002 to 21 Feb 2012
Address #4: C/- Allott Reeves & Co, 192 Manchester St, Christchurch
Registered address used from 12 Apr 2000 to 08 Feb 2002
Address #5: C/- Allott Reeves & Co, 192 Manchester St, Christchurch
Registered address used from 08 Mar 2000 to 08 Mar 2000
Address #6: C/- Allott Reeves & Co, 192 Manchester St, Christchurch
Physical address used from 27 Oct 1999 to 27 Oct 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 26 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Van Der Heiden, Richard Alexander |
Rangiora Rangiora 7400 New Zealand |
27 Oct 1999 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Van Der Heiden, Lisa Michelle |
Rangiora 7400 New Zealand |
26 Feb 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Der Heiden, Lisa Michelle |
Riccarton Christchurch |
27 Oct 1999 - 14 Feb 2008 |
Richard Alexander Van Der Heiden - Director
Appointment date: 27 Oct 1999
Address: Rangiora, Christchurch, 7400 New Zealand
Address used since 28 Feb 2014
Lisa Michelle Van Der Heiden - Director (Inactive)
Appointment date: 27 Oct 1999
Termination date: 31 May 2007
Address: Riccarton, Christchurch,
Address used since 27 Oct 1999
Gary Charles Nightingale - Director (Inactive)
Appointment date: 27 Oct 1999
Termination date: 27 Oct 1999
Address: Rolleston Park, Christchurch,
Address used since 27 Oct 1999
South Canterbury Aviation Heritage Centre Incorporated
33a Keldon Ave
H C Building Limited
30 Ashgrove Street
Build A Bridge Properties Limited
290 Kingsbury Avenue
E & T Transport Limited
9 Ashgrove Street
The Rangiora Assembly Of God Trust Board
185 West Belt
Panda Estate Limited
10 Carmana Gardens
Fordox Holdings Limited
265a High Street
Jbh Enterprises Limited
1 Amy Place
Longfield Estates Limited
265a High Street
Princes 267 Limited
34 Acacia Avenue
Sagewood Holdings Limited
73 Enverton Drive
Venus 163 Limited
34 Acacia Avenue