Four8Six Limited was launched on 21 Dec 2016 and issued an NZ business identifier of 9429045890666. This registered LTD company has been managed by 6 directors: Richard Carlyle Gray - an active director whose contract started on 21 Dec 2016,
Christopher William Grenfell - an active director whose contract started on 21 Jul 2017,
Miranda Kay Rasmussen - an active director whose contract started on 21 Jul 2017,
Simon Robert Mcvie - an active director whose contract started on 21 Jul 2017,
Simon Brdanovic - an active director whose contract started on 21 Jul 2017.
As stated in BizDb's data (updated on 30 Mar 2024), this company registered 1 address: 486 Alexandra Street, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Up to 05 Dec 2017, Four8Six Limited had been using 15 Albert Park Drive, Te Awamutu, Te Awamutu as their registered address.
A total of 4200 shares are allocated to 7 groups (19 shareholders in total). As far as the first group is concerned, 764 shares are held by 2 entities, namely:
Grenfell, William Ross (an individual) located at Welcome Bay, Tauranga postcode 3112,
Grenfell, Etsuko (an individual) located at Te Awamutu, Te Awamutu postcode 3800.
Then there is a group that consists of 3 shareholders, holds 18.17% shares (exactly 763 shares) and includes
Rasmussen, Miranda Kay - located at Rd 5, Te Awamutu,
Rasmussen, Stephen Alan - located at Rd 5, Te Awamutu,
Rushbrooke, Karen Anne - located at Rd 5, Te Awamutu.
The next share allotment (381 shares, 9.07%) belongs to 3 entities, namely:
Gray, Margaret Anne, located at Rd 1, Te Awamutu (an individual),
Hightrees Trustees Limited, located at Rd 1, Te Awamutu (an entity),
Gray, Richard Carlyle, located at Rd 1, Te Awamutu (a director). Four8Six Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Previous address
Address: 15 Albert Park Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 21 Dec 2016 to 05 Dec 2017
Basic Financial info
Total number of Shares: 4200
Annual return filing month: July
Annual return last filed: 25 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 764 | |||
Individual | Grenfell, William Ross |
Welcome Bay Tauranga 3112 New Zealand |
21 Jul 2017 - |
Individual | Grenfell, Etsuko |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Shares Allocation #2 Number of Shares: 763 | |||
Individual | Rasmussen, Miranda Kay |
Rd 5 Te Awamutu 3875 New Zealand |
21 Jul 2017 - |
Individual | Rasmussen, Stephen Alan |
Rd 5 Te Awamutu 3875 New Zealand |
21 Jul 2017 - |
Individual | Rushbrooke, Karen Anne |
Rd 5 Te Awamutu 3875 New Zealand |
21 Jul 2017 - |
Shares Allocation #3 Number of Shares: 381 | |||
Individual | Gray, Margaret Anne |
Rd 1 Te Awamutu 3879 New Zealand |
21 Jul 2017 - |
Entity (NZ Limited Company) | Hightrees Trustees Limited Shareholder NZBN: 9429051573379 |
Rd 1 Te Awamutu 3879 New Zealand |
25 Oct 2023 - |
Director | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
21 Dec 2016 - |
Shares Allocation #4 Number of Shares: 382 | |||
Individual | Gray, Margaret Anne |
Rd 1 Te Awamutu 3879 New Zealand |
21 Jul 2017 - |
Entity (NZ Limited Company) | Hightrees Trustees Limited Shareholder NZBN: 9429051573379 |
Rd 1 Te Awamutu 3879 New Zealand |
25 Oct 2023 - |
Director | Gray, Richard Carlyle |
Rd 1 Te Awamutu 3879 New Zealand |
21 Dec 2016 - |
Shares Allocation #5 Number of Shares: 764 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xix Limited Shareholder NZBN: 9429047270626 |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Jul 2021 - |
Individual | Page, Sam Stuart |
Te Awamutu Te Awamutu 3800 New Zealand |
20 Jul 2021 - |
Individual | Page, Nicola Anne |
Birkenhead Auckland 0626 New Zealand |
20 Jul 2021 - |
Shares Allocation #6 Number of Shares: 764 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Individual | Brdanovic, Karen Davies |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Individual | Brdanovic, Simon |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Shares Allocation #7 Number of Shares: 382 | |||
Individual | Mcvie, Jo-anne Mary |
Kihikihi Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Individual | Mcvie, Simon Robert |
Kihikihi Te Awamutu 3800 New Zealand |
21 Jul 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Graham, David Stewart |
Rd 1 Putaruru 3481 New Zealand |
21 Jul 2017 - 25 Oct 2023 |
Individual | Graham, David Stewart |
Rd 1 Putaruru 3481 New Zealand |
21 Jul 2017 - 25 Oct 2023 |
Individual | Page, Bruce Ellett |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - 20 Jul 2021 |
Individual | Page, Paul Jonathan |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2017 - 20 Jul 2021 |
Richard Carlyle Gray - Director
Appointment date: 21 Dec 2016
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 21 Dec 2016
Christopher William Grenfell - Director
Appointment date: 21 Jul 2017
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 11 Sep 2020
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 21 Jul 2017
Miranda Kay Rasmussen - Director
Appointment date: 21 Jul 2017
Address: Rd 5, Te Awamutu, 3875 New Zealand
Address used since 21 Jul 2017
Simon Robert Mcvie - Director
Appointment date: 21 Jul 2017
Address: Kihikihi, Te Awamutu, 3800 New Zealand
Address used since 21 Jul 2017
Simon Brdanovic - Director
Appointment date: 21 Jul 2017
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 25 Nov 2022
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 21 Jul 2017
Bruce Ellett Page - Director (Inactive)
Appointment date: 21 Jul 2017
Termination date: 25 Nov 2019
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 21 Jul 2017
Redoubt Trustees Xii Limited
486 Alexandra Street
S G & M E Murchie Trustee Company Limited
486 Alexandra Street
Zoom (2010) Limited
486 Alexandra Street
Outdoor Shade Solutions Limited
486 Alexandra Street
Dlld Limited
486 Alexandra Street
Karioi Osteopaths Limited
486 Alexandra Str
Cmz1 Limited
298 Alexandra
Daac Properties Limited
486 Alexandra Street
G K H Properties Limited
2/213 Alexandra Street
Hemi Properties Limited
2/213 Alexandra Street
Reed Farming Limited
C/- Vlm Limited
Streamline Holdings Limited
2/213 Alexandra Street