Shortcuts

4technology Limited

Type: NZ Limited Company (Ltd)
9429039727534
NZBN
307214
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700020
Industry classification code
Computer Programming Service
Industry classification description
Current address
7a/76 Manchester Street
Central Business District
Christchurch 8011
New Zealand
Physical address used since 21 Apr 2020
7a/76 Manchester Street
Central Business District
Christchurch 8011
New Zealand
Postal & delivery address used since 10 May 2021
5a/76 Manchester Street
Central Business District
Christchurch 8011
New Zealand
Postal & delivery address used since 09 May 2023

4Technology Limited, a registered company, was launched on 24 Oct 1986. 9429039727534 is the NZ business number it was issued. "Computer programming service" (ANZSIC M700020) is how the company has been classified. This company has been run by 5 directors: Roger Paul Meikle - an active director whose contract started on 11 Feb 1992,
Grant Wilbur Meikle - an active director whose contract started on 12 Apr 1994,
Jillian Marie Meikle - an inactive director whose contract started on 12 Apr 1994 and was terminated on 01 Apr 2002,
Roger Paul Meikle - an inactive director whose contract started on 30 Jun 1994 and was terminated on 30 Jun 1994,
Alan Keith Hinton - an inactive director whose contract started on 11 Feb 1992 and was terminated on 12 Apr 1994.
Updated on 02 Apr 2024, the BizDb data contains detailed information about 6 addresses the company registered, specifically: 421 Greers Road, Christchurch, 8053 (office address),
5A/76 Manchester Street, Central Business District, Christchurch, 8011 (registered address),
5A/76 Manchester Street, Central Business District, Christchurch, 8011 (service address),
5A/76 Manchester Street, Central Business District, Christchurch, 8011 (postal address) among others.
4Technology Limited had been using 7A/76 Manchester Street, Central Business District, Christchurch as their registered address until 17 May 2023.
Previous names for the company, as we managed to find at BizDb, included: from 23 Dec 1993 to 10 Jun 1999 they were called Technology Logistics Consultants Limited, from 24 Oct 1986 to 23 Dec 1993 they were called Meikle Hinton Limited.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 250 shares (25 per cent). Finally the 3rd share allotment (250 shares 25 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 5a/76 Manchester Street, Central Business District, Christchurch 8011, 8011 New Zealand

Office address used from 09 May 2023

Address #5: 5a/76 Manchester Street, Central Business District, Christchurch, 8011 New Zealand

Registered & service address used from 17 May 2023

Principal place of activity

421 Greers Road, Christchurch, 8053 New Zealand


Previous addresses

Address #1: 7a/76 Manchester Street, Central Business District, Christchurch, 8011 New Zealand

Registered & service address used from 21 Apr 2020 to 17 May 2023

Address #2: 421 Greers Road, Bishopdale, Christchurch, 8053 New Zealand

Registered & physical address used from 26 Jun 2012 to 21 Apr 2020

Address #3: Level 1, 70 Gloucester Street, Christchurch 8015 New Zealand

Registered & physical address used from 23 Jun 2006 to 26 Jun 2012

Address #4: 18 Van Beek Place, Ruby Bay, Nelson

Registered address used from 20 Jun 2001 to 23 Jun 2006

Address #5: Level 2, 7 Liverpool Street, Christchurch

Physical address used from 20 Jun 2001 to 23 Jun 2006

Address #6: 18 Van Beek Place, Ruby Bay, Nelson

Physical address used from 20 Jun 2001 to 20 Jun 2001

Address #7: Meikle Hinton, 2nd Floor. Bnz Building, 226 Trafalgar Street, Nelson

Physical & registered address used from 06 Jul 2000 to 20 Jun 2001

Contact info
64 21 438796
09 May 2023
64 3 3771170
08 May 2018 Phone
support@4technology.net
Email
grant@4technology.net
09 May 2023 Email
grantm@4technology.net
10 May 2021 Email
grantm@4technology.net
06 May 2019 nzbn-reserved-invoice-email-address-purpose
www.4technology.net
08 May 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Meikle, Roger Paul 275 Alfred Street
Sydney, N S W, Australia
Shares Allocation #2 Number of Shares: 250
Individual Meikle, Jillian Marie Avonhead
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Meikle, Grant Wilbur Avonhead
Christchurch
8042
New Zealand
Directors

Roger Paul Meikle - Director

Appointment date: 11 Feb 1992

ASIC Name: Ifr Pty Limited

Address: Ruby Bay, Mapua, 7005 New Zealand

Address used since 01 Apr 2022

Address: Cremorne, Sydney, Nsw, 2089 Australia

Address used since 12 Jul 2016

Address: Sydney Nsw, 2089 Australia


Grant Wilbur Meikle - Director

Appointment date: 12 Apr 1994

Address: Avonhead, , Christchurch, 8042 New Zealand

Address used since 30 Jun 2006


Jillian Marie Meikle - Director (Inactive)

Appointment date: 12 Apr 1994

Termination date: 01 Apr 2002

Address: Christchurch,

Address used since 12 Apr 1994


Roger Paul Meikle - Director (Inactive)

Appointment date: 30 Jun 1994

Termination date: 30 Jun 1994

Address: Richmond,

Address used since 30 Jun 1994


Alan Keith Hinton - Director (Inactive)

Appointment date: 11 Feb 1992

Termination date: 12 Apr 1994

Address: Richmond, Nelson,

Address used since 11 Feb 1992

Nearby companies

Harvest Company Limited
15 Bainton Street

Au Homes Limited
428 Greers Road

Au Electrical Limited
428 Greers Road

Salento Limited
10 Bainton Street

Noah Holdings (2015) Limited
47 Eastling Street

Bubbleshark Limited
189 Harewood Road

Similar companies

Betel Technologies Limited
63 Gregan Crescent

Filepickle Limited
20 Martbern Crescent

Jolly Good Programming Pty Limited
16 Melville Street

Kiwi Tek Limited
16 Melville Street

Maynard Software Limited
10 Ebony Street

Stubbydigits Limited
77 Cavendish Road