Les Quatre Murs Limited, a registered company, was registered on 22 May 2015. 9429041768204 is the NZBN it was issued. "Agricultural machinery or equipment wholesaling" (ANZSIC F341110) is how the company has been classified. This company has been managed by 3 directors: Carl Douglas Wall - an active director whose contract began on 22 May 2015,
Kirsty Campbell Wall - an inactive director whose contract began on 22 May 2015 and was terminated on 30 Nov 2022,
Troy Surch - an inactive director whose contract began on 22 Jun 2019 and was terminated on 07 Oct 2022.
Updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: 15 Andromeda Crescent, East Tamaki, Auckland, 2161 (type: physical, registered).
Les Quatre Murs Limited had been using 11 Woodford Terrace, Ilam, Christchurch as their physical address up until 21 Jun 2021.
A total of 100 shares are allocated to 4 shareholders (2 groups). The first group consists of 25 shares (25%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 50 shares (50%).
Principal place of activity
11 Woodford Terrace, Ilam, Christchurch, 8053 New Zealand
Previous addresses
Address: 11 Woodford Terrace, Ilam, Christchurch, 8053 New Zealand
Physical & registered address used from 03 May 2017 to 21 Jun 2021
Address: 76 Edward Avenue, Edgeware, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 03 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Jul 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Individual | Wall, Kirsty Campbell |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - |
Director | Wall, Kirsty Campbell |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wall, Kirsty Campbell |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - |
Director | Wall, Kirsty Campbell |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Wall, Carl Douglas |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - 05 Mar 2019 |
Individual | Wall, Maddison Emily |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - 14 Oct 2018 |
Individual | Surch, Troy |
East Tamaki Auckland 2013 New Zealand |
11 Jun 2021 - 07 Oct 2022 |
Director | Wall, Carl Douglas |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - 05 Mar 2019 |
Individual | Wall, Georgina Grace |
Ilam Christchurch 8053 New Zealand |
22 May 2015 - 14 Oct 2018 |
Carl Douglas Wall - Director
Appointment date: 22 May 2015
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 25 Apr 2017
Kirsty Campbell Wall - Director (Inactive)
Appointment date: 22 May 2015
Termination date: 30 Nov 2022
Address: Ilam, Christchurch, 8053 New Zealand
Address used since 25 Apr 2017
Troy Surch - Director (Inactive)
Appointment date: 22 Jun 2019
Termination date: 07 Oct 2022
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 May 2020
Address: Somerfield, Christchurch, 8024 New Zealand
Address used since 22 Jun 2019
Moto Asylum Industries Limited
14 Woodford Terrace
Sydenham Rugby Football Club Trustees
19 Woodford Terrace
Sage Designs Limited
191b Clyde Road
Greers Road Seafood Limited
38 Gleneagles Terrace
Good German Racing Bits Limited
10 Woodford Terrace
Tess Trustee Company Limited
10 Woodford Tce
Asp Machinery Limited
14 Hazeldean Road
Chapman Agriculture Limited
Level 1, Ainger Tomlin House
Farmchief Machinery Limited
335 Lincoln Road
Harvester Markets Limited
32b Sheffield Crescent
Highfield Machinery Limited
44 Mandeville Street
Rural Rpm Limited
20 Bealey Avenue