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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6250 | |||
Individual | Mckinlay, Pauline Anne |
Rd 2 Cromwell 9384 New Zealand |
15 Jul 1987 - |
Shares Allocation #2 Number of Shares: 6250 | |||
Individual | Mckinlay, Nigel Herbert |
Rd 2 Cromwell 9384 New Zealand |
15 Jul 1987 - |
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
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
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