4M Solutions Limited, a registered company, was started on 08 Jun 1999. 9429037567316 is the NZ business number it was issued. This company has been supervised by 1 director, named John Francis Mann - an active director whose contract began on 08 Jun 1999.
Last updated on 31 Mar 2024, BizDb's data contains detailed information about 1 address: an address for share register at Devine Consulting Limited, 9 Hamilton Road, Herne Bay, Auckland (category: other, shareregister).
4M Solutions Limited had been using Unit K - 1St Floor, 383 Khyber Pass Road, Newmarket, Auckland as their physical address until 02 Aug 2005.
Former names for the company, as we identified at BizDb, included: from 08 Jun 1999 to 24 May 2012 they were called Tempus Fugit Global Limited.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group includes 100 shares (10 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 900 shares (90 per cent).
Previous addresses
Address #1: Unit K - 1st Floor, 383 Khyber Pass Road, Newmarket, Auckland
Physical & registered address used from 01 Aug 2003 to 02 Aug 2005
Address #2: K P M G, 9 Princes Street, Auckland
Registered address used from 12 Apr 2000 to 01 Aug 2003
Address #3: K P M G, 9 Princes Street, Auckland
Physical address used from 09 Jun 1999 to 01 Aug 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 22 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Furlong, Michael Thomas |
Devonport Auckland |
08 Jun 1999 - |
Shares Allocation #2 Number of Shares: 900 | |||
Individual | Mann, Louise Adelaide |
Buderim Qld 4556 Australia |
08 Jun 1999 - |
Individual | Mann, John Francis |
Buderim Qld 4556 Australia |
08 Jun 1999 - |
John Francis Mann - Director
Appointment date: 08 Jun 1999
ASIC Name: 4m Global Pty Ltd
Address: Buderim, Qld, 4556 Australia
Address used since 09 Nov 2023
Address: Carlingford, New South Wales, 2118 Australia
Address used since 24 Oct 2022
Address: Putney, New South Wales, 2112 Australia
Address used since 29 Oct 2021
Address: Sydney, New South Wales, 2000 Australia
Address: Drummoyne, New South Wales, 2047 Australia
Address used since 24 Oct 2017
Address: Sydney, New South Wales, 2000 Australia
Address: Turramurra, New South Wales, 2074 Australia
Address used since 13 Oct 2015
Elecsyn Limited
9 Hamilton Road
42 Holdings Limited
9 Hamilton Road
Wedge Design Limited
9 Hamilton Road
Art Of Property Limited
9 Hamilton Road
Amber Trustee Limited
9 Hamilton Road
Blue Banana Limited
9 Hamilton Road