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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Meikle, Roger Paul |
275 Alfred Street Sydney, N S W, Australia |
24 Oct 1986 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Meikle, Jillian Marie |
Avonhead Christchurch 8042 New Zealand |
24 Oct 1986 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Meikle, Grant Wilbur |
Avonhead Christchurch 8042 New Zealand |
24 Oct 1986 - |
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
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
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