4Pm Group Limited, a registered company, was started on 22 May 2001. 9429036904181 is the New Zealand Business Number it was issued. "Management consultancy service" (business classification M696245) is how the company is categorised. The company has been supervised by 4 directors: Hamish Crooks - an active director whose contract started on 22 May 2001,
Filemoni Timotoe - an inactive director whose contract started on 22 May 2001 and was terminated on 31 Jul 2002,
Manase Lua - an inactive director whose contract started on 22 May 2001 and was terminated on 31 Jul 2002,
Frank Stowers - an inactive director whose contract started on 22 May 2001 and was terminated on 31 Jul 2002.
Last updated on 22 Apr 2024, our database contains detailed information about 1 address: 166 Redoubt Road, Flat Bush, Auckland, 2019 (types include: registered, physical).
4Pm Group Limited had been using 30 Skelligs Drive, Flat Bush, Auckland as their physical address until 22 Nov 2016.
One entity controls all company shares (exactly 100 shares) - Crooks, Hamish Angus - located at 2019, Flat Bush, Auckland.
Principal place of activity
166 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand
Previous addresses
Address: 30 Skelligs Drive, Flat Bush, Auckland, 2019 New Zealand
Physical & registered address used from 02 Dec 2015 to 22 Nov 2016
Address: 30 Skelligs Drive, Flat Bush, Auckland, 2016 New Zealand
Physical address used from 17 Nov 2014 to 02 Dec 2015
Address: 86b Michael Jones Drive, Flat Bush, Auckland, 2105 New Zealand
Physical address used from 14 Nov 2012 to 17 Nov 2014
Address: 166 Redoubt Road, Flat Bush, Auckland, 2019 New Zealand
Registered address used from 08 Dec 2011 to 02 Dec 2015
Address: 166 Redoubt Road, Flat Bush, Auckland, 2105 New Zealand
Physical address used from 08 Dec 2011 to 14 Nov 2012
Address: 166 Redoubt Road, Manukau City New Zealand
Physical & registered address used from 28 Jan 2010 to 08 Dec 2011
Address: 28 Chieftain Rise, Manukau City
Physical & registered address used from 22 May 2001 to 28 Jan 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 12 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Crooks, Hamish Angus |
Flat Bush Auckland 2019 New Zealand |
22 May 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Crooks, Jill |
Flat Bush Auckland 2105 New Zealand |
22 May 2001 - 09 Nov 2014 |
Individual | Crooks, Matthew Iakobo |
Flat Bush Auckland 2105 New Zealand |
09 Nov 2014 - 24 Nov 2015 |
Individual | Crooks, Jill Elsbeth |
Flat Bush Auckland 2019 New Zealand |
24 Nov 2015 - 14 Nov 2016 |
Hamish Crooks - Director
Appointment date: 22 May 2001
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 14 Nov 2016
Filemoni Timotoe - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 31 Jul 2002
Address: Royal Oak,
Address used since 22 May 2001
Manase Lua - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 31 Jul 2002
Address: Otara,
Address used since 22 May 2001
Frank Stowers - Director (Inactive)
Appointment date: 22 May 2001
Termination date: 31 Jul 2002
Address: Manurewa,
Address used since 22 May 2001
Toku Reo Tupuna Trust
166 Redoubt Road
W.x.l Export Co., Limited
162 Redoubt Road
D & C Mitchell Limited
675 Redoubt Road
Okere Limited
176 Redoubt Road
Jak Industries New Zealand Limited
40 Hilltop Road
Shower Fix Limited
140 Adamson Rd
Econo Car Rentals Limited
57a Ribbonwood Crescent
Healthward Limited
162 Redoubt Road
Huddle Projects Limited
55 Dissmeyer Drive
Price Consultancy Limited
10 Elsted Place
Steve Thomas & Associates Limited
57a Ribbonwood Crescent
Synergy Consulting Limited
6a Lowburn Place