Shortcuts

4 Design Limited

Type: NZ Limited Company (Ltd)
9429034767498
NZBN
1634584
Company Number
Registered
Company Status
Current address
8 Blackmore Crescent
Alexandra 9320
Alexandra 9320
New Zealand
Registered & physical & service address used since 29 Nov 2021
68 Highview Terrace,
Queenstown 9300
New Zealand
Registered & service address used since 12 May 2023

4 Design Limited, a registered company, was registered on 13 May 2005. 9429034767498 is the NZ business number it was issued. The company has been managed by 3 directors: Janelle Barker Grant - an active director whose contract started on 13 May 2005,
Janelle Barker - an active director whose contract started on 13 May 2005,
William Edwin John Grant - an active director whose contract started on 13 May 2005.
Last updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 68 Highview Terrace,, Queenstown, 9300 (types include: registered, service).
4 Design Limited had been using 68 Highview Terrace, Queenstown as their registered address up until 29 Nov 2021.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 68 Highview Terrace, Queenstown, 9300 New Zealand

Registered address used from 25 Nov 2021 to 29 Nov 2021

Address #2: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Registered address used from 10 May 2018 to 25 Nov 2021

Address #3: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical address used from 10 May 2018 to 29 Nov 2021

Address #4: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 26 Apr 2016 to 10 May 2018

Address #5: 65 Centennial Avenue, Alexandra, 9320 New Zealand

Physical & registered address used from 13 May 2011 to 26 Apr 2016

Address #6: 19 Sawmill Road, Queenstown, 9300 New Zealand

Physical & registered address used from 15 Apr 2011 to 13 May 2011

Address #7: Offices Of Findlay & Co, 9 Cliff Wilson Street, Wanaka New Zealand

Registered & physical address used from 07 Jan 2008 to 15 Apr 2011

Address #8: C/-findlay & Co, 3 Cliff Wilson Street, Wanaka

Registered & physical address used from 08 May 2006 to 07 Jan 2008

Address #9: William Hill Winery,, The Cottage,, Dunstan Road,, Alexandra

Physical & registered address used from 13 May 2005 to 08 May 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Barker Grant, Janelle Queenstown
Queenstown
9300
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Grant, William Edwin John Queenstown
Queenstown
9300
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barker, Janelle Queenstown
Queenstown
9300
New Zealand
Directors

Janelle Barker Grant - Director

Appointment date: 13 May 2005

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 30 Apr 2015


Janelle Barker - Director

Appointment date: 13 May 2005

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 30 Apr 2015


William Edwin John Grant - Director

Appointment date: 13 May 2005

Address: Queenstown, Queenstown, 9300 New Zealand

Address used since 30 Apr 2015

Nearby companies

Elevated Images Limited
65 Centennial Avenue

Meridian Consulting Group Limited
65 Centennial Avenue

Havago Limited
Level 1

Central Speedway Club Cromwell Incorporated
Affleck And Dodd

Gibson Watson Consulting Limited
77 Centennial Avenue

Make It Your Business Limited
77 Centennial Avenue