General information

Gateways Limited

Type: NZ Limited Company (Ltd)
9429040916385
New Zealand Business Number
16280
Company Number
Registered
Company Status
E301910 - "building, Residential - Flats, Home Units, Apartments, Etc"
Industry classification codes with description

Gateways Limited (issued an NZBN of 9429040916385) was started on 29 May 1964. 2 addresses are currently in use by the company: Level 2, 276 Lambton Quay, Wellington, 6011 (type: physical, service). Level 7, 111-115 Customhouse Quay, Wellington had been their registered address, up until 28 Jun 2016. Gateways Limited used other aliases, namely: Gateways Flats Limited from 29 May 1964 to 16 Jun 1997. 371775 shares are issued to 81 shareholders who belong to 57 shareholder groups. The first group consists of 2 entities and holds 6375 shares (1.71 per cent of shares), namely:
Hunt, Paul Hugh Michael (an individual) located at Roseneath, Wellington postcode 6011,
Taylor, Joan Elizabeth (an individual) located at Roseneath, Wellington postcode 6011. As far as the second group is concerned, a total of 1 shareholder holds 1.7 per cent of all shares (6325 shares); it includes
Barnes, Annette Nancy (an individual) - located at Roseneath, Wellington. Moving on to the next group of shareholders, share allotment (6275 shares, 1.69%) belongs to 1 entity, namely:
Low, Jeremy John, located at Roseneath, Wellington (an individual). ""Building, residential - flats, home units, apartments, etc"" (ANZSIC E301910) is the classification the ABS issued Gateways Limited. The Businesscheck data was last updated on 29 Mar 2024.

Current address Type Used since
Level 2, 276 Lambton Quay, Wellington, 6011 Physical & service & registered 28 Jun 2016
Contact info
gatewaysboard@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
Directors
Name and Address Role Period
Rosemary Ruth Lawrence
Roseneath, Wellington, 6011
Address used since 12 Oct 2021
Roseneath, Wellington, 6011
Address used since 12 Jun 2017
Director 12 Jun 2017 - current
John Alexander Bannatyne
Roseneath, Wellington, 6011
Address used since 14 Apr 2020
Director 14 Apr 2020 - current
Graeme Noel Martin
Roseneath, Wellington, 6011
Address used since 26 Jan 2022
Director 26 Jan 2022 - current
Jordan Elizabeth Fallow
Roseneath, Wellington, 6011
Address used since 01 Aug 2022
Director 01 Aug 2022 - current
Michael Gray Warrington
Churton Park, Wellington, 6037
Address used since 10 Oct 2022
Director 10 Oct 2022 - current
Sarah Kathleen Stephen
Roseneath, Wellington, 6011
Address used since 18 Jul 2023
Director 18 Jul 2023 - current
Jocelyn Anne Edwards
Roseneath, Wellington, 6011
Address used since 18 Jul 2023
Director 18 Jul 2023 - current
Jeremy John Low
Roseneath, Wellington, 6011
Address used since 26 Aug 2013
Director 26 Aug 2013 - 18 Jul 2023
Malcolm Ross Clark
Roseneath, Wellington, 6011
Address used since 12 Oct 2021
Wellington, 6011
Address used since 06 Jul 2020
Director 06 Jul 2020 - 18 Jul 2023
Jeremy Rose
Roseneath, Wellington, 6011
Address used since 06 Jul 2020
Director 06 Jul 2020 - 05 Oct 2022
Penelope Beckett
Roseneath, Wellington, 6011
Address used since 12 Oct 2021
Roseneath, Wellington, 6011
Address used since 27 Oct 2015
Director 22 Sep 2008 - 10 Aug 2022
John Alexander Brown
Roseneath, Wellington, 6011
Address used since 27 Aug 2012
Director 27 Aug 2012 - 11 Oct 2021
Graeme Noel Martin
Roseneath, Wellington, 6011
Address used since 12 Jun 2017
Director 12 Jun 2017 - 11 Oct 2021
Paul Swainbank
Roseneanth, Wellington, 6011
Address used since 12 Jun 2017
Director 12 Jun 2017 - 13 Jul 2020
Karon Margaret Ashforth
Roseneath, Wellington, 6011
Address used since 24 Jun 2019
Director 24 Jun 2019 - 09 Mar 2020
Bernard Joseph Frahm
Roseneath, Wellington, 6011
Address used since 27 Aug 2012
Director 27 Aug 2012 - 02 Dec 2019
Gary Richard Black
Roseneath, Wellington, 6011
Address used since 25 Aug 2014
Director 26 Aug 2013 - 24 Jun 2019
Julie Frances Carpinter
Roseneath, Wellington, 6011
Address used since 13 Jun 2016
Director 13 Jun 2016 - 09 Mar 2018
Beverley Jean Wells
Roseneath, Wellington, 6011
Address used since 26 Aug 2013
Director 26 Aug 2013 - 19 Jun 2017
Julia Ann Dawson
Roseneath, Wellington, 6011
Address used since 14 Jul 2015
Director 14 Jul 2015 - 13 Jun 2016
Kay Elizabeth Maw
Roseneath, Wellington, 6011
Address used since 26 Aug 2013
Director 26 Aug 2013 - 14 Jul 2015
David John Sercombe
Roseneath, Wellington, 6011
Address used since 28 Feb 1994
Director 28 Feb 1994 - 26 Aug 2013
Annette Barnes
Roseneath, Wellington,
Address used since 24 Jul 2006
Director 24 Jul 2006 - 26 Aug 2013
Craig Lloyd Martin
Roseneath, Wellington,
Address used since 09 Jul 2007
Director 09 Jul 2007 - 27 Aug 2012
Adrian Simon Rongen
Roseneath, Wellington,
Address used since 31 Oct 2009
Director 31 Oct 2009 - 27 Aug 2012
Ruth Victoria Keating
Roseneath, Wellington, 6011
Address used since 30 Aug 2010
Director 30 Aug 2010 - 29 Aug 2011
Helen Haywood
Roseneath, Wellington,
Address used since 09 Jul 2007
Director 09 Jul 2007 - 30 Aug 2010
Stephen Turner Spencer
Roseneath, Wellington,
Address used since 22 Sep 2008
Director 22 Sep 2008 - 30 Aug 2010
Nicola Mary Dowle
Roseneath, Wellington,
Address used since 22 Sep 2008
Director 22 Sep 2008 - 31 Aug 2009
Ross Hunter Setford
Roseneath, Wellington,
Address used since 04 Aug 2003
Director 04 Aug 2003 - 22 Sep 2008
Ruth Murphy
19 Maida Vale Road, Roseneath, Wellington,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 22 Sep 2008
Clare Frisby
Roseneath, Wellington,
Address used since 24 Jul 2006
Director 24 Jul 2006 - 11 Feb 2008
Stephen Sargent
Roseneath, Wellington,
Address used since 24 Jul 2006
Director 24 Jul 2006 - 23 Apr 2007
Kevin Moar
19 Maida Vale Road, Wellington,
Address used since 30 Aug 2004
Director 30 Aug 2004 - 01 Sep 2006
John Brown
Roseneath, Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 24 Jul 2006
Patricia Mary Holstein
Roseneath, Wellington,
Address used since 27 Jul 1998
Director 27 Jul 1998 - 24 Jul 2006
Marija Vidovich
19 Maida Vale Road, Roseneath, Wellington,
Address used since 18 Apr 2005
Director 18 Apr 2005 - 21 Jul 2006
Kylie Archer
19 Maida Vale Road, Roseneath, Wellington,
Address used since 18 Jul 2005
Director 18 Jul 2005 - 12 Oct 2005
Kevin B Lummis
Roseneath, Wellington,
Address used since 27 Jul 1998
Director 27 Jul 1998 - 18 Jul 2005
Tony Mcdowall
19 Maida Vale Road, Wellington,
Address used since 30 Aug 2004
Director 30 Aug 2004 - 18 Jul 2005
Penelope Beckett
Roseneath, Wellington,
Address used since 26 Jul 1995
Director 26 Jul 1995 - 30 Aug 2004
Ruth Patricia Murphy
Roseneath, Wellington,
Address used since 07 Aug 2000
Director 07 Aug 2000 - 30 Aug 2004
Fred Eliot Langdon
Roseneath, Wellington,
Address used since 24 Jul 1996
Director 24 Jul 1996 - 04 Aug 2003
Bruce Raymond Ford
Roseneath, Wellington,
Address used since 24 Jul 1996
Director 24 Jul 1996 - 07 Aug 2000
Alison Elizabeth Swan
Roseneath, Wellington,
Address used since 26 Jul 1995
Director 26 Jul 1995 - 27 Jul 1998
James Gladstone Edwards
Roseneath, Wellington,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 14 Apr 1998
Yvonne Browne
Vale Rd, Roseneath Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 01 Jun 1996
Carol Anne Southee
19 Maida Vale Road, Roseneath, Wellington,
Address used since 16 Aug 1994
Director 16 Aug 1994 - 18 Mar 1996
Christina M Spiers
Vale Rd, Roseneath Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 26 Jul 1995
Susan Elizabeth Mackay
19 Maida Vale Road, Roseneathq, Welington,
Address used since 07 May 1993
Director 07 May 1993 - 26 Jul 1995
Ronald T Wallis
Vale Rd, Roseneath Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 16 Aug 1994
Andrew P Shirtcliffe
Vale Rd, Roseneath Wellington,
Address used since 26 Mar 1992
Director 26 Mar 1992 - 20 Jun 1994
Edwin J Sparrow
Vale Rd, Roseneath Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 28 Feb 1994
Norman V Southee
Vale Rd, Roseneath Wellington,
Address used since 28 Mar 1992
Director 28 Mar 1992 - 02 Jun 1993
Addresses
Previous address Type Period
Level 7, 111-115 Customhouse Quay, Wellington, 6011 Registered & physical 29 Jul 2014 - 28 Jun 2016
Level 1, 50 Customhouse Quay, Wellington, 6143 Registered & physical 21 Sep 2010 - 29 Jul 2014
50 Customhouse Quay, Wellington Physical 19 Aug 2008 - 21 Sep 2010
50 Customhouse Quay, Wellington Physical 31 Jul 2008 - 19 Aug 2008
50 Customhouse Quay, Wellington Registered 31 Jul 2008 - 21 Sep 2010
50 Customhouse Quay, Wellington Registered 28 Jul 2008 - 31 Jul 2008
99-105 Customhouse Quay, Wellington Physical 29 Jan 2008 - 31 Jul 2008
C/-bdo Spicers (wellington), 99-105 Customhouse Quay, Wellington Registered 21 Nov 2007 - 28 Jul 2008
C/- Horwath & Horwath, Level 3, 32 Waring Taylor Street, Wellington Registered 12 Jan 1998 - 21 Nov 2007
C/- Messrs Howarth & Horwath, Chartered, Accoutants, Level 3, 32 Waring Taylor, Str, Wellington Physical 01 Jul 1997 - 01 Jul 1997
C/- Howarth Wellington, Chartered, Accoutants, Level 3, 32 Waring Taylor, Str, Wellington Physical 01 Jul 1997 - 29 Jan 2008
Level 2, 32 Waring Taylor Street, Wellington Registered 01 Oct 1996 - 12 Jan 1998
2nd Floor, Dunbar Sloane Building, Waring Taylor Street, Wellington Registered 24 Nov 1993 - 01 Oct 1996
Financial Data
Financial info
371775
Total number of Shares
October
Annual return filing month
14 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 6375
Shareholder Name Address Period
Hunt, Paul Hugh Michael
Individual
Roseneath
Wellington
6011
25 Mar 2024 - current
Taylor, Joan Elizabeth
Individual
Roseneath
Wellington
6011
25 Mar 2024 - current
Shares Allocation #2 Number of Shares: 6325
Shareholder Name Address Period
Barnes, Annette Nancy
Individual
Roseneath
Wellington
6011
29 Nov 2005 - current
Shares Allocation #3 Number of Shares: 6275
Shareholder Name Address Period
Low, Jeremy John
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #4 Number of Shares: 5275
Shareholder Name Address Period
Darnell, Doreen Anne
Individual
Roseneath
Wellington
29 Nov 2005 - current
Walles, Christopher Richard David
Individual
Roseneath
Wellington
6011
08 Sep 2017 - current
Shares Allocation #5 Number of Shares: 6175
Shareholder Name Address Period
Kidd, Rohan Hayes
Individual
Roseneath
Wellington
6011
06 Nov 2020 - current
Shares Allocation #6 Number of Shares: 5600
Shareholder Name Address Period
Haywood, Gregory John
Individual
Roseneath
Wellington
04 Dec 2005 - current
Haywood, Helen
Individual
Roseneath
Wellington
04 Dec 2005 - current
Shares Allocation #7 Number of Shares: 5925
Shareholder Name Address Period
Charles, Joanne Sheree
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #8 Number of Shares: 5800
Shareholder Name Address Period
Mcquoid, Rachael Lynne
Individual
Roseneath
Wellington
6011
15 Nov 2016 - current
Swainbank, Paul
Individual
Roseneath
Wellington
6011
15 Nov 2016 - current
Shares Allocation #9 Number of Shares: 7075
Shareholder Name Address Period
Perry, Norida
Individual
Roseneath
Wellington
6011
11 Oct 2023 - current
Shares Allocation #10 Number of Shares: 6125
Shareholder Name Address Period
Mackevics, Wendy Valerie
Individual
Roseneath
Wellington
6011
11 Oct 2023 - current
Shares Allocation #11 Number of Shares: 6225
Shareholder Name Address Period
Patterson, Helen Lois
Individual
Roseneath
Wellington
6011
16 Jun 2023 - current
Shares Allocation #12 Number of Shares: 14325
Shareholder Name Address Period
Tunui, Vicki Rozita
Individual
Roseneath
Wellington
6011
11 Nov 2019 - current
Butt, Walter Shane
Individual
Roseneath
Wellington
6011
11 Nov 2019 - current
Shares Allocation #13 Number of Shares: 7000
Shareholder Name Address Period
Cope, Jacqueline Anne
Individual
Roseneath
Wellington
6011
26 May 2023 - current
Cope, John
Individual
Roseneath
Wellington
6011
26 May 2023 - current
Shares Allocation #14 Number of Shares: 5725
Shareholder Name Address Period
Clark-reynolds, Melissa
Individual
Roseneath
Wellington
6011
27 Mar 2023 - current
Short, Katherine
Individual
Roseneath
Wellington
6011
27 Mar 2023 - current
Shares Allocation #15 Number of Shares: 6475
Shareholder Name Address Period
Gyw Trustees (bass) Limited
Shareholder NZBN: 9429046576736
Entity (NZ Limited Company)
45 Knights Road
Lower Hutt
5010
29 Mar 2018 - current
Bass, Brian Frances
Individual
Roseneath
Wellington
6011
29 Mar 2018 - current
Bass, Joan Frances
Individual
Roseneath
Wellington
6011
29 Mar 2018 - current
Shares Allocation #16 Number of Shares: 5900
Shareholder Name Address Period
Stephen, Sarah Kathleen
Individual
Roseneath
Wellington
6011
01 Dec 2021 - current
Shares Allocation #17 Number of Shares: 6475
Shareholder Name Address Period
Nelson Trustees Limited
Shareholder NZBN: 9429036408658
Entity (NZ Limited Company)
190 Trafalgar Street
Nelson
7010
16 Sep 2021 - current
Skucek, Royston Jaroslav
Individual
Roseneath
Wellington
6011
16 Sep 2021 - current
Shares Allocation #18 Number of Shares: 6275
Shareholder Name Address Period
Mullis, Edward John
Individual
7b, 19 Maida Vale Road
Wellington
6011
08 Mar 2011 - current
Mullis, Anthea Deirdre
Individual
Roseneath
Wellington
6011
08 Mar 2011 - current
Shares Allocation #19 Number of Shares: 6375
Shareholder Name Address Period
Metcalfe, Caren Elizabeth
Individual
Roseneath
Wellington
6011
22 Mar 2018 - current
Phinney, Graeme Andrew
Individual
Roseneath
Wellington
6011
22 Mar 2018 - current
Shares Allocation #20 Number of Shares: 5500
Shareholder Name Address Period
Katzur, Astrid Hildegard Christiane
Individual
Roseneath
Wellington
6011
04 Dec 2017 - current
Shares Allocation #21 Number of Shares: 6275
Shareholder Name Address Period
Lowe, Helen
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #22 Number of Shares: 6200
Shareholder Name Address Period
Goldwater, Michael John
Individual
Roseneath
Wellington
6011
05 Sep 2022 - current
Shares Allocation #23 Number of Shares: 5825
Shareholder Name Address Period
Alvarez De Glasby, Belinda
Individual
Roseneath
Wellington
6011
20 Sep 2022 - current
Shares Allocation #24 Number of Shares: 5975
Shareholder Name Address Period
Camberis, Andrew Dennis
Individual
Roseneath
Wellington
6011
24 Jan 2011 - current
Shares Allocation #25 Number of Shares: 6175
Shareholder Name Address Period
Lutnant, Mark
Individual
Roseneath
Wellington
6011
08 Mar 2022 - current
Shares Allocation #26 Number of Shares: 6225
Shareholder Name Address Period
Martin, Velma Dorothea
Individual
Roseneath
Wellington
6011
20 Jun 2016 - current
Trust, Public
Individual
Roseneath
Wellington
6011
20 Jun 2016 - current
Martin, Graeme Noel
Individual
Roseneath
Wellington
6011
20 Jun 2016 - current
Shares Allocation #27 Number of Shares: 6275
Shareholder Name Address Period
Fallow, Jordan Elizabeth
Individual
Roseneath
Wellington
6011
26 Aug 2021 - current
Nash, Thomas Xavier
Individual
Roseneath
Wellington
6011
26 Aug 2021 - current
Shares Allocation #28 Number of Shares: 6075
Shareholder Name Address Period
Black, Judith Ann
Individual
5f/19 Maida Vale
Roseneath, Wellington
29 Nov 2005 - current
Black, Gary Richard
Individual
5f/19 Maida Vale Road
Roseneath, Wellington
29 Nov 2005 - current
Shares Allocation #29 Number of Shares: 5200
Shareholder Name Address Period
Setford, Ross Hunter
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #30 Number of Shares: 6025
Shareholder Name Address Period
Field, Shane Douglas
Individual
Roseneath
Wellington
6011
14 Jul 2021 - current
Shares Allocation #31 Number of Shares: 5825
Shareholder Name Address Period
Aitken, Lesley Gwenneth
Individual
Roseneath
Wellington
6011
27 Feb 2015 - current
Aitken, Mervyn Allison
Individual
Roseneath
Wellington
6011
27 Feb 2015 - current
Shares Allocation #32 Number of Shares: 5975
Shareholder Name Address Period
Thorburn, Sally Ann
Individual
Roseneath
Wellington
14 Jun 2010 - current
Schiff, John Felix
Individual
Roseneath
Wellington
6011
21 Nov 2018 - current
Shares Allocation #33 Number of Shares: 5875
Shareholder Name Address Period
Mcbride, Bernard Andrew
Individual
Roseneath
Wellington
6011
08 Dec 2017 - current
Shares Allocation #34 Number of Shares: 5400
Shareholder Name Address Period
Duncan, Gregory Peter
Individual
Roseneath
Wellington
09 Jul 2009 - current
Shares Allocation #35 Number of Shares: 6075
Shareholder Name Address Period
Wright, Moya Joyce
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #36 Number of Shares: 5425
Shareholder Name Address Period
Bresaz, Claudia Dora
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #37 Number of Shares: 14575
Shareholder Name Address Period
Brown, John Alexander
Individual
Roseneath
Wellington
29 May 1964 - current
Brown, Kathleen Ngaere
Individual
Roseneath
Wellington
29 May 1964 - current
Shares Allocation #38 Number of Shares: 7075
Shareholder Name Address Period
Gardyne, Mackenzie Christopher
Individual
Roseneath
Wellington
6011
28 Mar 2021 - current
Shares Allocation #39 Number of Shares: 7075
Shareholder Name Address Period
Stephens, Paul Thomas
Individual
Roseneath
Wellington
6011
28 Mar 2021 - current
Sullivan, Elizabeth Patricia
Individual
Roseneath
Wellington
6011
28 Mar 2021 - current
Stephens, William Thomas
Individual
Roseneath
Wellington
6011
28 Mar 2021 - current
Shares Allocation #40 Number of Shares: 6175
Shareholder Name Address Period
Leatherbarrow, John George
Individual
Roseneath
Wellington
6011
16 Apr 2013 - current
Yamauchi, Akiko
Individual
Roseneath
Wellington
6011
16 Apr 2013 - current
Shares Allocation #41 Number of Shares: 6000
Shareholder Name Address Period
Lawrence, Rosemary Ruth
Individual
Roseneath
Wellington
6011
27 Jul 2015 - current
Shares Allocation #42 Number of Shares: 6225
Shareholder Name Address Period
Black, Christine Anne
Individual
Roseneath
Wellington
6011
27 Jul 2015 - current
Shares Allocation #43 Number of Shares: 7075
Shareholder Name Address Period
Jamieson, Ross Charles
Individual
Roseneath
Wellington
10 Jul 2006 - current
Shares Allocation #44 Number of Shares: 6300
Shareholder Name Address Period
O'rourke, Michelle Angela
Individual
Roseneath
Wellington
6011
20 Dec 2019 - current
Shares Allocation #45 Number of Shares: 6400
Shareholder Name Address Period
Rose, Jeremy
Individual
Roseneath
Wellington
6011
11 Nov 2019 - current
Shares Allocation #46 Number of Shares: 5300
Shareholder Name Address Period
Bannatyne, John Alexander
Individual
Roseneath
Wellington
6011
26 Aug 2016 - current
Shares Allocation #47 Number of Shares: 5950
Shareholder Name Address Period
Park, Jeanette Helen
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #48 Number of Shares: 6075
Shareholder Name Address Period
Dore, John James
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #49 Number of Shares: 6100
Shareholder Name Address Period
Theobald, Dianne Joyce
Individual
Roseneath
Wellington
6011
20 Oct 2010 - current
Shares Allocation #50 Number of Shares: 12250
Shareholder Name Address Period
Bremner, Selwyn George
Individual
Roseneath
Wellington
29 May 1964 - current
Shares Allocation #51 Number of Shares: 5925
Shareholder Name Address Period
Beckett, Penelope
Individual
Roseneath
Wellington
29 Nov 2005 - current
Shares Allocation #52 Number of Shares: 6875
Shareholder Name Address Period
Sercombe, David John
Individual
Roseneath
Wellington
13 Mar 2005 - current
Sercombe, Dawn Winifred Adele
Individual
Roseneath
Wellington
13 Mar 2005 - current
Shares Allocation #53 Number of Shares: 5900
Shareholder Name Address Period
Edwards, Jocelyn Anne
Individual
Roseneath
Wellington
6011
31 Aug 2017 - current
Shares Allocation #54 Number of Shares: 7075
Shareholder Name Address Period
Thompson, Kerstin Julie-ann
Individual
Roseneath
Wellington
6011
09 Feb 2018 - current
Kelly, Christopher John
Individual
Roseneath
Wellington
6011
09 Feb 2018 - current
Shares Allocation #55 Number of Shares: 6175
Shareholder Name Address Period
Forbes, Kendall Jean
Individual
Roseneath
Wellington
6011
10 Sep 2018 - current
Shares Allocation #56 Number of Shares: 5300
Shareholder Name Address Period
Wilson, Anthony Christopher
Individual
Roseneath
Wellington
21 Feb 2007 - current
Shares Allocation #57 Number of Shares: 5900
Shareholder Name Address Period
Degraeve, Claudine Monique Genevieve
Individual
Roseneath
Wellington
6011
08 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Warrington, Wendy Marie
Individual
19 Maida Vale Road
Roseneath, Wellington
6001
26 Aug 2013 - 25 Mar 2024
Warrington, Wendy Marie
Individual
19 Maida Vale Road
Roseneath, Wellington
6001
26 Aug 2013 - 25 Mar 2024
Mcpherson, Suzanne Gaye
Individual
19 Maida Vale Road, Roseneath
Wellington
6001
26 Aug 2013 - 25 Mar 2024
Mcpherson, Suzanne Gaye
Individual
19 Maida Vale Road, Roseneath
Wellington
6001
26 Aug 2013 - 25 Mar 2024
Warrington, Michael Gray
Individual
19 Maida Vale Road, Roseneath
Wellington
6001
26 Aug 2013 - 25 Mar 2024
Warrington, Michael Gray
Individual
19 Maida Vale Road, Roseneath
Wellington
6001
26 Aug 2013 - 25 Mar 2024
Dallas, John Petrie
Individual
Roseneath
Wellington
29 Nov 2005 - 08 Mar 2024
Morriss, Bernadette Ann
Individual
Roseneath
Wellington
6011
05 May 2015 - 26 May 2023
Whiten, William Philip
Individual
Roseneath
Wellington
6011
21 Nov 2018 - 07 Feb 2023
Maiai, Jennifer Alison
Individual
Roseneath
Wellington
29 Nov 2005 - 05 Sep 2022
Ferguson, Ian Brookman
Individual
Roseneath
Wellington
6011
28 Oct 2013 - 28 Mar 2021
Gruber, Dorothea
Individual
Roseneath
Wellington
29 Nov 2005 - 06 Nov 2020
Butler, Nicholas Edward
Individual
Roseneath
Wellington
6011
05 Jul 2017 - 21 Nov 2018
Laberge, Cynthia Lynn
Individual
Roseneath
Wellington
21 Sep 2008 - 05 Dec 2013
Wells, Susan Rosemary
Individual
19 Maida Vale Road
Roseneath, Wellington
14 Aug 2008 - 17 Jun 2013
Mclaughlin, Paul Tane
Individual
Roseneath
Wellington
14 Oct 2007 - 16 Apr 2013
Stoks, Francis Gerard
Individual
Roseneath
Wellington
24 Feb 2008 - 19 Jul 2010
Wells, Janice Ivy
Individual
Roseneath
Wellington
04 Dec 2005 - 24 Feb 2008
Fraser, Donald James
Individual
Roseneath
Wellington
29 Nov 2005 - 04 Dec 2005
Wong, Emma Virginia Sook Zhing
Individual
Roseneath
Wellington
01 Sep 2008 - 23 Sep 2009
Loveday, Grahame Swinford And Kathleen Anne
Individual
Carterton
Carterton
5713
09 Jun 2015 - 08 May 2020
Nicholls, Gj
Individual
Roseneath
Wellington
13 Mar 2005 - 14 Feb 2013
Coughlin, Dorothy Mary Betty
Individual
Roseneath
Wellington
29 Nov 2005 - 31 Oct 2012
Stoks, Cynthia Ellen
Individual
Roseneath
Wellington
24 Feb 2008 - 19 Jul 2010
Turner, Herbert Gladstone
Individual
Roseneath
Wellington
29 Nov 2005 - 14 Oct 2007
Degraeve, Claudine Monique
Individual
Roseneath
Wellington
6011
04 Aug 2017 - 08 Aug 2017
Mackervics, Wendy Valerie
Individual
Roseneath
Wellington
6011
31 Oct 2013 - 11 Oct 2023
Perry, Norita
Individual
Roseneath
Wellington
6011
08 May 2020 - 11 Oct 2023
Fincham, Debra Jane
Individual
Roseneath
Wellingon
6011
17 Jul 2017 - 19 Jun 2023
Frahm, Bernard Joseph
Individual
Roseneath
Wellington
13 Mar 2005 - 20 Dec 2019
Turner, Judith
Individual
Roseneath
Wellington
13 Mar 2005 - 11 Nov 2019
Harris, Denise Judy
Individual
Roseneath
Wellington
29 Nov 2005 - 08 Dec 2017
Walles, Mark Alan
Individual
Roseneath
Wellington
6011
07 Sep 2017 - 08 Sep 2017
Langdon, Estate Of Fred Eliot
Individual
Roseneath
Wellington
6011
29 Nov 2005 - 07 Jul 2016
Columbus, Rosalie Anna Petra Maria
Individual
Roseneath
Wellington
6011
05 Dec 2013 - 27 Jul 2015
Berry, John Eugene
Individual
Roseneath
Wellington
29 Nov 2005 - 03 Nov 2014
Harte, Deborah Marguerite Ann
Individual
Roseneath
Wellington
6011
07 Nov 2012 - 19 Feb 2014
Ashforth, Karon Margaret
Individual
Roseneath
Wellington
6011
11 Jun 2018 - 09 Sep 2022
Swafford, Jane
Individual
Roseneath
Wellington
29 Nov 2005 - 07 Mar 2022
Bieringa, Luitjen Hendrik
Individual
Roseneath
Wellington
14 Jun 2010 - 11 Aug 2021
Ferguson, Lynnette Robin
Individual
Roseneath
Wellington
6011
28 Oct 2013 - 28 Mar 2021
Perry, Roger And Morita
Individual
Roseneath
Wellington
6011
03 Nov 2014 - 08 May 2020
Clark, Malcolm Ross
Individual
Roseneath
Wellington
6011
17 Jul 2017 - 19 Jun 2023
Egan, Mary Bernadette
Individual
Roseneath
Wellington
29 Nov 2005 - 14 Feb 2013
Russell, Marie Isabel
Individual
Roseneath
Wellington
13 Mar 2005 - 13 Mar 2005
Holstein, Patricia Mary
Individual
Roseneath
Wellington
29 May 1964 - 22 Jul 2009
Pountney, Thelma Marie
Individual
Roseneath
Wellington
29 Nov 2005 - 21 Feb 2007
Archer, Kylie Anne
Individual
Roseneath
Wellington
29 Nov 2005 - 04 Dec 2005
Taheer, Samuel Mousa
Individual
Roseneath
Wellington
13 Mar 2005 - 10 Jul 2006
Swafford, Alan Victor
Individual
Roseneath
Wellington
6011
29 Nov 2005 - 08 Mar 2022
Loveday, Kathleen Anne
Individual
Carterton
Carterton
5713
08 May 2020 - 14 Jul 2021
Warrington, John Robert
Individual
19 Maida Vale Road
Roseneath
6001
26 Aug 2013 - 28 Mar 2021
Swan, Alison Elizabeth
Individual
Roseneath
Wellington
29 Nov 2005 - 11 Jun 2018
Gilliespie, Rn
Individual
9e/19 Maida Vale Road
Roseneath, Wellington
29 Nov 2005 - 29 Mar 2018
Carpinter, Julie Frances
Individual
Roseneath
Wellington
6011
12 Dec 2013 - 09 Feb 2018
Dawson, Julia
Individual
Roseneath
Wellington
6011
03 Nov 2014 - 15 Nov 2016
Hunter, Martin James
Individual
Roseneath
Wellington
6011
08 Dec 2015 - 26 Aug 2016
Wong, Felicity Jane
Individual
Roseneath
Wellington
01 Sep 2008 - 21 Jun 2016
Beavis, Cynthia Marina
Individual
Roseneath
Wellington
23 Sep 2009 - 21 Jun 2016
Hunt, Susan Joanne
Individual
8c/18 Maida Vale Road
Roseneath, Wellington, (1/2 Share)
24 Feb 2008 - 20 Jun 2016
Galloway, Timothy Neill Hardie
Individual
Roseneath
Wellington
6011
19 Jul 2010 - 16 Apr 2013
Clark, Brett
Individual
Roseneath
Wellington
12 Dec 2006 - 24 Jan 2011
Spencer, Stephen Turner
Individual
Roseneath
Wellington
24 Feb 2008 - 20 Oct 2010
Head, Valerie
Individual
Roseneath
Wellington
29 Nov 2005 - 29 Nov 2005
Eagan, Mary-jane
Individual
Roseneath
Wellington
13 Mar 2005 - 13 Mar 2005
Murphy, Ruth Patricia
Individual
Roseneath
Wellington
29 Nov 2005 - 14 Aug 2008
Fraser, Janet Charlotte
Individual
Roseneath
Wellington
29 Nov 2005 - 04 Dec 2005
Waugh, Alec Kynaaston
Individual
Roseneath
Wellington
13 Mar 2005 - 13 Mar 2005
Eagan, Christina Maryann
Individual
Roseneath
Wellington
13 Mar 2005 - 13 Mar 2005
Whiten, William Philip
Individual
Roseneath
Wellington
6011
21 Nov 2018 - 07 Feb 2023
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
Null
08 Mar 2011 - 08 May 2020
Martin, Craig Lloyd
Individual
Roseneath
Wellington
29 Nov 2005 - 22 Mar 2018
Williams, Michael Henry
Individual
Roseneath
Wellington
6011
17 Jun 2013 - 04 Dec 2017
Simeonov, Ljudmila
Individual
Roseneath
Wellington
29 May 1964 - 05 May 2015
Maw, Kay Elizabeth
Individual
Roseneath
Wellington
6001
14 Feb 2013 - 27 Jul 2015
Maiai, Semisi
Individual
Roseneath
Wellington
29 Nov 2005 - 08 May 2020
Walles, Christopher Richard
Individual
Roseneath
Wellington
6011
07 Sep 2017 - 08 Sep 2017
Mcdowall, Tony James
Individual
Roseneath
Wellington
29 Nov 2005 - 09 Jun 2015
King, David Anthony
Individual
19 Maida Vale Road
Roseneath, Wellington
24 Feb 2008 - 19 Jul 2010
Anderson, Robert Stuart
Individual
Roseneath
Wellington
29 Nov 2005 - 29 Nov 2005
Milne, Colleen Margaret
Individual
Roseneath
Wellington
29 Nov 2005 - 24 Jul 2008
Mi Casa Limited
Shareholder NZBN: 9429036752201
Company Number: 1165797
Entity
29 May 1964 - 03 Nov 2014
Joseph, John Lindsay
Individual
Roseneath
Wellington
6011
16 Apr 2013 - 03 Nov 2014
Turner, Ruscoe Cameron
Individual
Roseneath
Wellington
13 Mar 2005 - 11 Nov 2019
Cameron, Trevor Nelson
Individual
Roseneath
Wellington
6011
07 Jul 2016 - 16 Sep 2021
Clarke, Patricia Mary
Individual
Roseneath
Wellington
6011
16 Apr 2013 - 03 Nov 2014
Hay-mackenzie, Jane Mary
Individual
Roseneath
Wellington
6011
07 Jul 2016 - 16 Sep 2021
Wells, Beverley Jean
Individual
Roseneath
Wellington
6001
14 Feb 2013 - 26 Aug 2021
Fraser, Robert Allan
Individual
8c/18 Maida Vale Road
Roseneath, Wellington, (1/2 Shares)
24 Feb 2008 - 20 Jun 2016
Loveday, Grahame Swinford
Individual
Carterton
Carterton
5713
08 May 2020 - 14 Jul 2021
Rongen, Adrian Simon
Individual
Roseneath
Wellington
21 Sep 2008 - 05 Dec 2013
Duncan, Vivienne Mary
Individual
Solicitor
Wellington
29 Nov 2005 - 05 May 2010
Page, Sylvia
Individual
Roseneath
Wellington
6011
21 Jun 2016 - 31 Aug 2017
Young, Gloria Ann
Individual
Roseneath
Wellington
29 Nov 2005 - 27 Jun 2010
Bateup, Valerie Mildred
Individual
Roseneath
Wellington
6011
19 Feb 2014 - 28 Mar 2021
Warrington, Anthony John
Individual
Roseneath
Wellington
6001
26 Aug 2013 - 28 Mar 2021
Smith, Lesley
Individual
Roseneath
Wellington
6011
09 Feb 2018 - 11 Nov 2019
Clark, Elizabeth Helen
Individual
Roseneath
Wellington
12 Dec 2006 - 24 Jan 2011
Russell, John Francis
Individual
Roseneath
Wellington
13 Mar 2005 - 13 Mar 2005
Gibson Sheat Trustees Limited
Shareholder NZBN: 9429037695606
Company Number: 939061
Entity
Level 3
1 Margaret Street, Lower Hutt
Null
08 Mar 2011 - 08 May 2020
Sorenson, Naomi May
Individual
Roseneath
Wellington
13 Mar 2005 - 20 Dec 2019
Coradine, Paul
Individual
19 Maida Vale Road
Roseneath, Wellington
22 Jul 2009 - 26 Aug 2013
Spiers, Christine
Individual
Roseneath
Wellington
13 Mar 2005 - 01 Sep 2008
Evans, Michael Wayne
Individual
Roseneath
Wellington
6011
09 Feb 2018 - 11 Nov 2019
Hunter, Joanne Marie
Individual
Roseneath
Wellington
6011
08 Dec 2015 - 26 Aug 2016
Clarke, David Ronson
Individual
Roseneath
Wellington
6011
16 Apr 2013 - 03 Nov 2014
Keating, Ruth Victoria
Individual
Roseneath
Wellington
05 May 2010 - 12 Dec 2013
National Bank Of New Zealand Custodians Limited
Shareholder NZBN: 9429040960371
Company Number: 5874
Entity
29 May 1964 - 24 Oct 2013
Brayshaw, Ernest Danby
Individual
Roseneath
Wellington
29 May 1964 - 13 Mar 2005
Muollo, Josephine Maria
Individual
Roseneath
Wellington
29 May 1964 - 13 Mar 2005
Aldridge, Jacque
Individual
Roseneath
Wellington
20 Nov 2003 - 20 Nov 2003
Walles, Mark Alan Christopher
Individual
Roseneath
Wellington
6011
08 Sep 2017 - 08 May 2020
Spiers, Christina Mackenzie
Individual
Roseneath
Wellington
01 Sep 2008 - 10 Sep 2018
Bass, Brian Francis
Individual
9e/19 Maida Vale Road
Roseneath, Wellington
29 Nov 2005 - 29 Mar 2018
Stallard, Anthony Gilbert
Individual
Roseneath
Wellington
6011
12 Dec 2013 - 09 Feb 2018
Clark, Rosemary Gladys
Individual
Roseneath
Wellington
6011
27 Jul 2015 - 06 Sep 2017
Lawlor, Janet Mary
Individual
Roseneath
Wellington
29 Nov 2005 - 04 Aug 2017
Macleod, Alister Mair
Individual
Roseneath
Wellington
29 May 1964 - 07 Jul 2016
Hunt, Louise Mary
Individual
Roseneath
Wellington, (1/2 Share)
24 Feb 2008 - 20 Jun 2016
Ford, Bruce Raymond
Individual
Roseneath
Wellington
29 Nov 2005 - 27 Jul 2015
Johansen, Ashley Simon
Individual
Roseneath
Wellington
29 May 1964 - 07 Nov 2012
Dowle, Nicola Mary
Individual
19 Maida Vale Road
Roseneath, Wellington
09 May 2007 - 08 Mar 2011
Mcculloch, Ian
Individual
Roseneath
Wellington
29 Nov 2005 - 09 May 2007
Wallis, Ronald Terence
Individual
Roseneath
Wellington
13 Mar 2005 - 26 Jul 2006
Muollo, Raffaele
Individual
Roseneath
Wellington
29 May 1964 - 13 Mar 2005
Coe, Gemma Rachel
Individual
Roseneath
Wellington
23 Sep 2009 - 23 Sep 2009
Thorburn, Sally Ann
Individual
Roseneath
Wellington
26 Jul 2006 - 05 May 2010
Hyslop, Lilias Mclaren
Individual
Roseneath
Wellington
29 Nov 2005 - 01 Sep 2008
Fisby, Christopher John
Individual
Roseneath
Wellington
13 Mar 2005 - 01 Sep 2008
Brunn, T A
Individual
Roseneath
Wellington
29 May 1964 - 13 Mar 2005
Quintrell, Sally Jacqueline
Individual
Roseneath
Wellington
6011
07 Jul 2016 - 17 Jul 2017
National Bank Of New Zealand Custodians Limited
Shareholder NZBN: 9429040960371
Company Number: 5874
Entity
29 May 1964 - 24 Oct 2013
Mi Casa Limited
Shareholder NZBN: 9429036752201
Company Number: 1165797
Entity
29 May 1964 - 03 Nov 2014
Gateways Limited
Shareholder NZBN: 9429040916385
Company Number: 16280
Entity
24 Oct 2013 - 03 Nov 2014
Ng, Nicole
Individual
Roseneath
Wellington
6011
03 Nov 2014 - 27 Feb 2015
Spiers, Edward
Individual
Roseneath
Wellington
13 Mar 2005 - 01 Sep 2008
Frisby, Clare Janette
Individual
Roseneath
Wellington
13 Mar 2005 - 01 Sep 2008
Gateways Limited
Shareholder NZBN: 9429040916385
Company Number: 16280
Entity
24 Oct 2013 - 03 Nov 2014
Ward, Rees
Individual
Roseneath
Wellington
6011
06 Sep 2017 - 27 Mar 2023
Glasby, Belinda Alvarez De
Individual
Roseneath
Wellington
6011
09 Sep 2022 - 20 Sep 2022
Maiai, Jennifer Alison
Individual
Roseneath
Wellington
29 Nov 2005 - 05 Sep 2022
Mclaughlin, Charmaine Ann
Individual
Roseneath
Wellington
14 Oct 2007 - 16 Apr 2013
Vidovich, Marija Luci
Individual
Roseneath
Wellington
29 Nov 2005 - 10 Jul 2006
Sargent, Stephen Deane
Individual
Roseneath
Wellington
10 Jul 2006 - 08 Oct 2007
Hunt, Russell Ian
Individual
8c/18 Maida Vale Road, Roseneath
Wellington, (1/2 Share)
24 Feb 2008 - 20 Jun 2016
Prosser, Gordon Richard
Individual
Roseneath
Wellington
6011
07 Jul 2016 - 17 Jul 2017
Parkin, Nicholas Edward
Individual
Roseneath
Wellington
6011
03 Nov 2014 - 09 Feb 2018
Martin, Brenda Doreen
Individual
Roseneath
Wellington
29 Nov 2005 - 22 Mar 2018
Foley, Anna Kathleen
Individual
Roseneath
Wellington
6011
05 Jul 2017 - 21 Nov 2018
Holstein, Ewen Allan
Individual
Roseneath
Wellington
29 May 1964 - 13 Mar 2005
Rice, William Herbert
Individual
Roseneath
Wellington
13 Mar 2005 - 21 Feb 2007
Bieringa, Luitjen Hendrik
Individual
Roseneath
Wellington
26 Jul 2006 - 05 May 2010
Moar, Kevin Andrew John
Individual
Roseneath
Wellington
29 Nov 2005 - 24 Feb 2008
Williamson, William John
Individual
Gateways
19 Maida Vale Rd, Roseneath, Wellington
24 Jul 2008 - 09 Jul 2009
Aldridge, Jacque
Individual
Roseneath
Wellington
29 Nov 2005 - 28 Oct 2013
Kasabia, Darshna
Individual
Roseneath
Wellington
29 Nov 2005 - 31 Oct 2013
Calhoun, Mary Ann
Individual
Roseneath
Wellington
01 Sep 2008 - 03 Nov 2014
Vartan, Ann Jeanine
Individual
Roseneath
Wellington
6011
31 Oct 2012 - 08 Dec 2015
Piper, Marion Vincent
Individual
Roseneath
Wellington
29 Nov 2005 - 05 Jul 2017
Chalmers, David John
Individual
Roseneath
Wellington
29 Nov 2005 - 11 Jun 2018
Location
Companies nearby
Opmc Consulting Limited
Level 2
All Fired Up Limited
Level 2
V & L Investments Limited
6/276 Lambton Quay
Chiang Mai Enterprises Limited
2/276 Lambton Quay
Fusion5 Limited
276 Lambton Quay
Prelude Investments Limited
2/276 Lambton Quay
Similar companies
Concept Homes Limited
Level 22 Grand Plimmer Tower
In Motion Investments Limited
Floor 2, 111 Customhouse Quay
Toorak Construction Limited
Floor 2, 111 Customhouse Quay
Abby Builders Limited
Level 4, Willbank House
Newlife Homes Limited
15 Edward Street
Explorer Holdings 2000 Limited
Unit 100