4Wd Accessories Limited, a registered company, was started on 13 Oct 2004. 9429035136231 is the NZBN it was issued. "Automotive component mfg nec" (business classification C231910) is how the company has been classified. This company has been run by 2 directors: Nathan Rocky-Lee Hammond - an active director whose contract began on 13 Apr 2017,
Richard Andrew Crosbie - an inactive director whose contract began on 13 Oct 2004 and was terminated on 12 May 2017.
Last updated on 18 Mar 2024, the BizDb data contains detailed information about 1 address: 14 Stone Street, Kaiapoi, Christchurch, 7630 (types include: office, physical).
4Wd Accessories Limited had been using 47 Moreland Avenue, Papanui, Christchurch as their registered address up to 24 Apr 2017.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 50 shares (50 per cent).
Principal place of activity
14 Stone Street, Kaiapoi, Christchurch, 7630 New Zealand
Previous addresses
Address #1: 47 Moreland Avenue, Papanui, Christchurch, 8053 New Zealand
Registered address used from 01 Sep 2015 to 24 Apr 2017
Address #2: 47 Moreland Avenue, Papanui, Christchurch, 8053 New Zealand
Physical address used from 01 Sep 2015 to 28 Apr 2017
Address #3: 34 Watts Road, Sockburn, Christchurch, 8042 New Zealand
Registered & physical address used from 09 Nov 2011 to 01 Sep 2015
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered & physical address used from 13 Oct 2004 to 09 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hammond, Cori William |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Apr 2017 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hammond, Nathan Rocky-lee |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Apr 2017 - |
Director | Nathan Rocky-lee Hammond |
Kaiapoi Kaiapoi 7630 New Zealand |
13 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crosbie, Richard Andrew |
Papanui Christchurch 8053 New Zealand |
13 Oct 2004 - 13 Apr 2017 |
Individual | Laws, Simone |
Papanui Christchurch 8053 New Zealand |
13 Oct 2004 - 13 Apr 2017 |
Nathan Rocky-lee Hammond - Director
Appointment date: 13 Apr 2017
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 13 Apr 2017
Richard Andrew Crosbie - Director (Inactive)
Appointment date: 13 Oct 2004
Termination date: 12 May 2017
Address: Kaiapoi, Christchurch, 7630 New Zealand
Kaiapoi Repowers Auto & Exhausts Limited
14 Stone Street
Kaiapoi Repowers Marine Limited
14 Stone Street
Kats Limited
80 Williams Street
Gracestone Granite & Marble Limited
126 Courtenay Drive
The Canvas Technology Centre Limited
64 Williams Street
North Canterbury Mini Bus Trust
Villa 68
Dahe Limited
335 Lincoln Road
Horsepower Heads Limited
Level 1, 22 Foster Street
Kan-du Marketing Limited
20 Dampier Street
Powerstop Brakes Limited
9 Wichita Place
Powerstop Engineering Limited
9 Wichita Place
Shark Limited
34 Hamilton Avenue