4G Consulting Limited was incorporated on 11 Feb 2015 and issued a New Zealand Business Number of 9429041595077. The registered LTD company has been managed by 4 directors: Daniel James Murphy - an active director whose contract began on 11 Feb 2015,
Scott William Mitchell - an active director whose contract began on 11 Feb 2015,
Mark Ritches Weir - an active director whose contract began on 11 Feb 2015,
David George Streatfield - an inactive director whose contract began on 11 Feb 2015 and was terminated on 30 Jun 2017.
As stated in our data (last updated on 19 Mar 2024), this company uses 4 addresses: 23 Mcalpine Street, Wigram, Christchurch, 8042 (registered address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (physical address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (service address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (delivery address) among others.
Until 08 Oct 2021, 4G Consulting Limited had been using 23 Mcalpine Street, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 25 shares are held by 1 entity, namely:
Weir, Mark Ritches (a director) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Mitchell, Scott William - located at Northwood, Christchurch.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Murphy, Daniel James, located at Casebrook, Christchurch (a director). 4G Consulting Limited was categorised as "Freight forwarding service - except by road or air" (ANZSIC I529220).
Other active addresses
Address #4: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical & service address used from 08 Oct 2021
Principal place of activity
23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Registered & physical address used from 06 Oct 2020 to 08 Oct 2021
Address #2: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand
Physical & registered address used from 10 Oct 2016 to 06 Oct 2020
Address #3: 106 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Feb 2015 to 10 Oct 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 29 Sep 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Weir, Mark Ritches |
Northwood Christchurch 8051 New Zealand |
11 Feb 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mitchell, Scott William |
Northwood Christchurch 8051 New Zealand |
11 Feb 2015 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Murphy, Daniel James |
Casebrook Christchurch 8051 New Zealand |
11 Feb 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Streatfield, David George |
Rd 1 Rangiora 7471 New Zealand |
11 Feb 2015 - 30 Jun 2017 |
Director | David George Streatfield |
Rd 1 Rangiora 7471 New Zealand |
11 Feb 2015 - 30 Jun 2017 |
Daniel James Murphy - Director
Appointment date: 11 Feb 2015
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 26 Sep 2017
Address: Casebrook, Christchurch, 8051 New Zealand
Address used since 11 Feb 2015
Scott William Mitchell - Director
Appointment date: 11 Feb 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 14 May 2016
Mark Ritches Weir - Director
Appointment date: 11 Feb 2015
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 11 Feb 2015
David George Streatfield - Director (Inactive)
Appointment date: 11 Feb 2015
Termination date: 30 Jun 2017
Address: Rangiora, Rangiora, 7400 New Zealand
Address used since 16 Jul 2016
Canterbury Courier Operations Limited
23 Mcalpine Street
Toltec Scale Limited
Unit 1/12 Kilronan Place
Mount Grand Enterprises 2013 Limited
28 Mcalpine Street
Dingli New Zealand Limited
8 Cable Street
Diesel Pumps Limited
31 Parkhouse Road
Robbies Hanmer Limited
49 Parkhouse Road
Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive
Happy Ocean Logistics Services Limited
27a Stonex Road
Kuehne + Nagel Limited
2 Kingsford-smith Place
Oceania Express Limited
13 Holmwood Rd
Reach International Limited
Unit D, No. 55, Richard Pearse Dr
Team Transport Limited
Level 2