Gateway Solutions Limited (New Zealand Business Number 9429035755128) was launched on 02 Oct 2003. 3 addresses are in use by the company: 68 Lowe Street, Avenal, Invercargill, 9810 (type: office, physical). 68 Lowe Street, Avenal, Invercargill had been their physical address, until 08 Jan 2016. Gateway Solutions Limited used other aliases, namely: Silberhorn Limited from 02 Oct 2003 to 22 Dec 2015. 10100 shares are allocated to 6 shareholders who belong to 6 shareholder groups. The first group consists of 1 entity and holds 505 shares (5 per cent of shares), namely:
Carline, Matthew Stuart (an individual) located at Waiuku postcode 2681. In the second group, a total of 1 shareholder holds 2.5 per cent of all shares (252 shares); it includes
Hewitt, Michael Bruce (an individual) - located at Rd 1, Invercargill. The next group of shareholders, share allotment (505 shares, 5%) belongs to 1 entity, namely:
Carline, Ainslee Michelle, located at Waiuku (an individual). Businesscheck's database was last updated on 11 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 68 Lowe Street, Avenal, Invercargill, 9810 | Office | unknown |
| 68 Lowe Street, Avenal, Invercargill, 9810 | Physical & service & registered | 08 Jan 2016 |
| Name and Address | Role | Period |
|---|---|---|
|
Ian Allan Carline
Invercargill, 9810
Address used since 28 Jul 2023
Avenal, Invercargill, 9810
Address used since 17 Jul 2014 |
Director | 02 Oct 2003 - current |
|
Susan Jane Hewitt
Avenal, Invercargill, 9810
Address used since 02 Apr 2012 |
Director | 02 Oct 2003 - 22 Oct 2013 |
|
Rodger Clyde Carline
Waiuku, 2681
Address used since 22 Oct 2013 |
Director | 22 Oct 2013 - 22 Oct 2013 |
| 68 Lowe Street , Avenal , Invercargill , 9810 |
| Previous address | Type | Period |
|---|---|---|
| 68 Lowe Street, Avenal, Invercargill, 9810 | Physical & registered | 07 Jun 2013 - 08 Jan 2016 |
| Suite 1, 16 Elliot Street, Papakura, Papakura, 2110 | Registered & physical | 17 Apr 2013 - 07 Jun 2013 |
| 299 Dee Street, Invercargill | Physical & registered | 20 Jun 2008 - 17 Apr 2013 |
| 366 Dee Street, Invercargill | Registered & physical | 02 Oct 2003 - 20 Jun 2008 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carline, Matthew Stuart Individual |
Waiuku 2681 |
20 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewitt, Michael Bruce Individual |
Rd 1 Invercargill 9871 |
13 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carline, Ainslee Michelle Individual |
Waiuku 2681 |
20 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carline, Ngaire Joan Individual |
Waiuku 2681 |
20 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carline, Ian Allan Individual |
Avenal Invercargill 9810 |
03 Nov 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Carline, Rodger Clyde Individual |
Avenal Invercargill 9810 |
20 Mar 2006 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewitt, Susan Jane Individual |
Rd 1 Invercargill 9871 |
05 Sep 2005 - 05 Sep 2005 |
|
Silberhorn International Limited Shareholder NZBN: 9429039642905 Company Number: 333504 Entity |
02 Oct 2003 - 03 Nov 2004 | |
|
Hewitt, Susan Jane Individual |
Norwood Invercargill, Southland |
05 Sep 2005 - 05 Sep 2005 |
|
Silberhorn International Limited Shareholder NZBN: 9429039642905 Company Number: 333504 Entity |
02 Oct 2003 - 03 Nov 2004 |
![]() |
Silberhorn International Limited 68 Lowe Street |
![]() |
Dynamic Market Systems Limited 68 Lowe Street |
![]() |
Pacific Biotech Limited 299 Dee Street |
![]() |
Forward Focus (2019) Limited Dee Street |
![]() |
Summit Property Investments Limited Dee St |
![]() |
Mend Physiotherapy Limited Dee Street |