4 Debt Solutions Limited, a registered company, was started on 08 Dec 2005. 9429034414927 is the NZ business identifier it was issued. The company has been run by 2 directors: Christopher Martin Gibson - an active director whose contract started on 08 Dec 2005,
Glynis June Gibson - an inactive director whose contract started on 08 Dec 2005 and was terminated on 06 Mar 2020.
Last updated on 16 Apr 2024, our database contains detailed information about 1 address: 8A William Ave, Greenlane, Auckland, 1061 (type: registered, physical).
4 Debt Solutions Limited had been using 187 Riddell Road, Newmarket, Auckland as their registered address up to 01 Nov 2022.
A total of 100 shares are allotted to 4 shareholders (2 groups). The first group consists of 99 shares (99%) held by 3 entities. There is also a second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address: 187 Riddell Road, Newmarket, Auckland, 1149 New Zealand
Registered & physical address used from 08 Oct 2021 to 01 Nov 2022
Address: 2/4 Carlton Street, Hillsbourgh, Auckland, 1042 New Zealand
Registered & physical address used from 06 Oct 2017 to 08 Oct 2021
Address: 187 Riddell Road, Glendowie, Auckland, 1071 New Zealand
Registered & physical address used from 11 Nov 2015 to 06 Oct 2017
Address: 2/4 Carlton Street, Hillsborough, Auckland New Zealand
Physical & registered address used from 08 Dec 2005 to 11 Nov 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 20 Oct 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Eaddy, Bruce William |
Glendowie Auckland 1071 New Zealand |
03 Nov 2020 - |
Individual | Gibson, Jeremy Peter |
Glendowie Auckland 1071 New Zealand |
03 Nov 2020 - |
Individual | Gibson, Christopher Martin |
Glendowie Auckland 1071 New Zealand |
08 Dec 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gibson, Christopher Martin |
Glendowie Auckland 1071 New Zealand |
08 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carr, Colin Gregory |
One Tree Hill Auckland 1061 New Zealand |
08 Dec 2005 - 03 Nov 2020 |
Individual | Gibson, Glynis June |
Hillsborough Auckland |
08 Dec 2005 - 03 Nov 2020 |
Individual | Gibson, Glynis June |
Hillsborough Auckland |
08 Dec 2005 - 03 Nov 2020 |
Christopher Martin Gibson - Director
Appointment date: 08 Dec 2005
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 15 Jul 2021
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Nov 2015
Glynis June Gibson - Director (Inactive)
Appointment date: 08 Dec 2005
Termination date: 06 Mar 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 28 Sep 2017
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 03 Nov 2015
Gas 2.0 Limited
142a Hillsborough Road
Mlesna New Zealand Limited
12 Carlton Street
Njs Holdings Limited
5 Kelsey Crescent
Rgs Transport Limited
16 B Carlton Street
Radha Govinda Investments Limited
16b Carlton Street
Sugar Daddy International Trading Limited
11 Kelsey Crescent