4Am Partners Limited was started on 25 May 1999 and issued an NZ business identifier of 9429037574994. The registered LTD company has been supervised by 2 directors: Stephen Roger Thomson - an active director whose contract began on 25 May 1999,
Kurt Allan Bradley - an active director whose contract began on 30 Sep 2005.
According to our data (last updated on 14 Mar 2024), the company uses 1 address: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 (category: registered, registered).
Up to 20 Mar 2019, 4Am Partners Limited had been using Level 1, 28 Customs Street East, Auckland Central, Auckland as their registered address.
BizDb identified more names for the company: from 20 Aug 2001 to 01 May 2002 they were named Juju Limited, from 25 May 1999 to 20 Aug 2001 they were named Brand Spank Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Bradley, Sacha Marianne (an individual) located at Greenlane, Auckland postcode 1061,
Bradley, Kurt Allan (an individual) located at Greenlane, Auckland postcode 1061.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Thomson, Stephen Roger - located at Mt Eden, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Bradley, Kurt Allan, located at Greenlane, Auckland (an individual).
Previous addresses
Address #1: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 29 Aug 2018 to 20 Mar 2019
Address #2: 6 Nixon Street, Arch Hill, Auckland New Zealand
Physical address used from 09 Apr 2014 to 29 Aug 2018
Address #3: 6 Nixon Street, Arch Hill, Auckland, . New Zealand
Registered address used from 09 Apr 2014 to 29 Aug 2018
Address #4: Level 2, 24 Manukau Road, Epsom, Auckland New Zealand
Registered & physical address used from 24 Mar 2010 to 09 Apr 2014
Address #5: 2 Crummer Road, Ponsonby, Auckland
Registered & physical address used from 21 Apr 2008 to 24 Mar 2010
Address #6: Level 2, 24 Manukau Road, Epsom, Auckland
Registered address used from 12 Apr 2000 to 21 Apr 2008
Address #7: Level 2, 24 Manukau Road, Epsom, Auckland
Physical address used from 25 May 1999 to 21 Apr 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 20 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 49 | |||
Individual | Bradley, Sacha Marianne |
Greenlane Auckland 1061 New Zealand |
07 Mar 2008 - |
Individual | Bradley, Kurt Allan |
Greenlane Auckland 1061 New Zealand |
07 Mar 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Thomson, Stephen Roger |
Mt Eden Auckland New Zealand |
25 May 1999 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Bradley, Kurt Allan |
Greenlane Auckland 1061 New Zealand |
30 Sep 2005 - |
Shares Allocation #4 Number of Shares: 49 | |||
Individual | Thomson, Stephen Roger |
Mount Eden Auckland 1024 New Zealand |
07 Mar 2008 - |
Individual | Thomson, Fiona Roseanne |
Mount Eden Auckland 1024 New Zealand |
07 Mar 2008 - |
Stephen Roger Thomson - Director
Appointment date: 25 May 1999
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Jul 2018
Address: Arch Hill, Auckland, 1021 New Zealand
Address used since 24 Mar 2016
Kurt Allan Bradley - Director
Appointment date: 30 Sep 2005
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Mar 2021
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 24 Mar 2016
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 24 Jul 2018
Frog And Leprechaun Limited
8 Nixon Street
Anton Blank Limited
5c/16 Chapman St
Perfectionails & Spa Limited
2a/16 Chapman Street
J & C Home Rentals Limited
Flat 4e, 16 Chapman Street
Tradeserve Limited
Flat 1b Ivory Apartments, 16 Chapman Street
Raffles City Apartment Limited
11 Nixon Street