Shortcuts

4wm Limited

Type: Nz Limited Company (Ltd)
9429041344958
NZBN
5409467
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Unit 12, 1 Stark Drive
Wigram
Christchurch 8042
New Zealand
Registered & physical address used since 05 Aug 2015

4Wm Limited was started on 29 Jul 2014 and issued an NZBN of 9429041344958. This registered LTD company has been run by 4 directors: Scott Andrew Vivian - an active director whose contract started on 29 Jul 2014,
Scott Andrew Fowler - an active director whose contract started on 29 Jul 2014,
Shaun David Hardcastle - an active director whose contract started on 29 Jul 2014,
Stephen James Wyllie - an active director whose contract started on 29 Jul 2014.
According to our information (updated on 23 Dec 2017), the company uses 1 address: Unit 12, 1 Stark Drive, Wigram, Christchurch, 8042 (types include: registered, physical).
Up to 05 Aug 2015, 4Wm Limited had been using Flat 1, 9 Vulcan Place, Middleton, Christchurch as their registered address.
A total of 4 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Stephen Wyllie (a director) located at Saint Martins, Christchurch postcode 8022.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 1 share) and includes
Shaun Hardcastle - located at Cashmere, Christchurch.
The third share allocation (1 share, 25%) belongs to 1 entity, namely:
Scott Fowler, located at Cashmere, Christchurch (a director). 4Wm Limited was categorised as "Rental of residential property" (ANZSIC L671160).

Addresses

Previous address

Address: Flat 1, 9 Vulcan Place, Middleton, Christchurch, 8024 New Zealand

Registered & physical address used from 29 Jul 2014 to 05 Aug 2015

Financial Data

Basic Financial info

Total number of Shares: 4

Annual return filing month: July

Annual return last filed: 07 Jul 2017


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Stephen James Wyllie Saint Martins
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Shaun David Hardcastle Cashmere
Christchurch
8022
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Scott Andrew Fowler Cashmere
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Scott Andrew Vivian Northwood
Christchurch
8051
New Zealand
Directors

Scott Andrew Vivian - Director

Appointment date: 29 Jul 2014

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 29 Jul 2014


Scott Andrew Fowler - Director

Appointment date: 29 Jul 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 18 May 2017

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 01 Jul 2016


Shaun David Hardcastle - Director

Appointment date: 29 Jul 2014

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 29 Jul 2014


Stephen James Wyllie - Director

Appointment date: 29 Jul 2014

Address: Saint Martins, Christchurch, 8022 New Zealand

Address used since 29 Jul 2014

Nearby companies

Ricpac Limited
5 Stark Drive

Medstone Dairy (2013) Limited
Unit 13, 1 Stark Drive

Sparktech Electrical Limited
Unit 13, 1 Stark Drive

Providore Gifts Limited
5 Stark Drive

Gc Plastering Limited
Unit 13, 1 Stark Drive

Otis Blue Limited
Unit 13, 1 Stark Drive

Similar companies

Ahmv Limited
20 Contrail Street

Apdk Holdings Limited
Unit 13, 1 Stark Drive

Myra Beston Investments Limited
Unit 13, 1 Stark Drive

Robertson Mcleod Limited
44 Dakota Crescent

Tod Investments Limited
15 Echelon Drive

Tr Holdings Limited
8 Liberty Street