General information

Gatenby Automatic Engineering Limited

Type: NZ Limited Company (Ltd)
9429040366746
New Zealand Business Number
138266
Company Number
Registered
Company Status

Gatenby Automatic Engineering Limited (issued an NZBN of 9429040366746) was started on 14 Apr 1977. 2 addresses are in use by the company: 77 Gasson Street, Sydenham, Christchurch, 8023 (type: registered, physical). 287-293 Durham Street North, Christchurch had been their registered address, up until 21 Apr 2022. 100000 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 99998 shares (100% of shares), namely:
Gatenby, Craig Grant (a director) located at Somerfield, Christchurch postcode 8024,
Gatenby, Angelique Gay (an individual) located at Somerfield, Christchurch postcode 8024,
Tp Trustees 2021 (3) Limited (an entity) located at Christchurch postcode 8013. As far as the second group is concerned, a total of 1 shareholder holds 0% of all shares (exactly 1 share); it includes
Gatenby, Craig Grant (a director) - located at Somerfield, Christchurch. Moving on to the next group of shareholders, share allotment (1 share, 0%) belongs to 1 entity, namely:
Gatenby, Angelique Gay, located at Somerfield, Christchurch (an individual). The Businesscheck information was updated on 19 Mar 2024.

Current address Type Used since
77 Gasson Street, Sydenham, Christchurch, 8023 Registered 21 Apr 2022
7 Watts Road, Sockburn, Christchurch, 8042 Physical & service 21 Apr 2022
Directors
Name and Address Role Period
Craig Grant Gatenby
Somerfield, Christchurch, 8024
Address used since 12 May 2016
Director 31 May 2007 - current
Wendy Jill Gatenby
Redcliffs, Christchurch, 8081
Address used since 12 May 2016
Director 19 Jun 1992 - 26 Aug 2022
William Edward Nordmeyer
Christchurch,
Address used since 19 Jun 1992
Director 19 Jun 1992 - 31 May 2007
Addresses
Previous address Type Period
287-293 Durham Street North, Christchurch, 8013 Registered & physical 21 Sep 2017 - 21 Apr 2022
287-293 Durham Street North, Christchurch Central, Christchurch, 8013 Registered & physical 19 Jul 2017 - 21 Sep 2017
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 22 Mar 2016 - 19 Jul 2017
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 30 Jun 2014 - 19 Jul 2017
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Registered 21 Jun 2012 - 22 Mar 2016
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical 21 Jun 2012 - 30 Jun 2014
Level 2, Ami Building, 116 Riccarton Road, Christchurch Registered 13 Jun 2006 - 21 Jun 2012
Level 2, Ami House, 116 Riccarton Road, Christchurch Physical 13 Jun 2006 - 21 Jun 2012
116 Riccarton Road, Christchurch Registered 04 Jul 1997 - 13 Jun 2006
Sparks Erskine, Level 2 / A M I Building, 116 Riccarton Road, Christchurch Physical 27 Jun 1997 - 13 Jun 2006
Financial Data
Financial info
100000
Total number of Shares
April
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 99998
Shareholder Name Address Period
Gatenby, Craig Grant
Director
Somerfield
Christchurch
8024
15 May 2019 - current
Gatenby, Angelique Gay
Individual
Somerfield
Christchurch
8024
15 May 2019 - current
Tp Trustees 2021 (3) Limited
Shareholder NZBN: 9429049940954
Entity (NZ Limited Company)
Christchurch
8013
29 Aug 2022 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Gatenby, Craig Grant
Director
Somerfield
Christchurch
8024
15 May 2019 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Gatenby, Angelique Gay
Individual
Somerfield
Christchurch
8024
15 May 2019 - current

Historic shareholders

Shareholder Name Address Period
Sparks, Anthony Nathan
Individual
Christchurch
14 Apr 1977 - 03 Sep 2007
Gatenby, Wendy Jill
Individual
Redcliffs
Christchurch
8081
14 Apr 1977 - 29 Aug 2022
Gatenby, Wendy Jill
Individual
Redcliffs
Christchurch
8081
14 Apr 1977 - 29 Aug 2022
Location
Companies nearby
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North