New Zealand 4 Ever Limited was started on 04 Jul 2006 and issued a number of 9429034079027. The registered LTD company has been supervised by 2 directors: John Wiremu Horan - an active director whose contract began on 04 Jul 2006,
Hee Jin Kim - an inactive director whose contract began on 04 Jul 2006 and was terminated on 06 Jul 2011.
As stated in our database (last updated on 13 Mar 2024), the company uses 4 addresses: Po Box 124, Leithfield Beach, Leithfield, 7446 (postal address),
18 Lucas Drive, Leithfield, 7481 (office address),
18 Lucas Drive, Leithfield, 7481 (delivery address),
18 Lucas Drive, Leithfield, 7481 (registered address) among others.
Until 19 Sep 2018, New Zealand 4 Ever Limited had been using 62 Amberley Beach Road, Amberley, Amberley as their physical address.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Horan, John Wiremu (an individual) located at Leithfield postcode 7481. New Zealand 4 Ever Limited was categorised as "Migration consulting and service" (business classification M699940).
Other active addresses
Address #4: 18 Lucas Drive, Leithfield, 7481 New Zealand
Office & delivery address used from 27 Aug 2020
Principal place of activity
31 Kimberley Street, Casebrook, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 62 Amberley Beach Road, Amberley, Amberley, 7481 New Zealand
Physical & registered address used from 28 Nov 2016 to 19 Sep 2018
Address #2: 19 Bottle Lake Drive, Parklands, Christchurch, 8083 New Zealand
Physical & registered address used from 07 Sep 2015 to 28 Nov 2016
Address #3: 48 Ocean View Place Rd 3 Leeston, Canterbury, 7683 New Zealand
Registered & physical address used from 05 Sep 2012 to 07 Sep 2015
Address #4: 460 Greers Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 02 Sep 2011 to 05 Sep 2012
Address #5: 460 Greers Road, Bishopdale, Christchurch, 8053 New Zealand
Registered address used from 14 Jul 2011 to 02 Sep 2011
Address #6: 460 Greers Road, Bishopdale, Christchurch, 8053 New Zealand
Physical address used from 14 Jul 2011 to 05 Sep 2012
Address #7: 54 A Mackworth Street, Woolston, Christchurch New Zealand
Registered & physical address used from 06 Sep 2007 to 14 Jul 2011
Address #8: 262 Bower Avenue, Parklands, Christchurch, New Zealand
Physical & registered address used from 04 Jul 2006 to 06 Sep 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 28 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Horan, John Wiremu |
Leithfield 7481 New Zealand |
04 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lee, Jin Young |
Woolston Christchurch New Zealand |
04 Jul 2006 - 06 Jul 2011 |
Individual | Kim, Hee Jin |
Woolston Christchurch New Zealand |
04 Jul 2006 - 06 Jul 2011 |
John Wiremu Horan - Director
Appointment date: 04 Jul 2006
Address: Leithfield, 7481 New Zealand
Address used since 11 Sep 2018
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 06 Sep 2016
Address: Bottle Lake Drive, Canterbury, 7683 New Zealand
Address used since 30 Aug 2015
Hee Jin Kim - Director (Inactive)
Appointment date: 04 Jul 2006
Termination date: 06 Jul 2011
Address: Woolston, Christchurch, New Zealand,
Address used since 30 Aug 2007
Waipara Property Limited
13 Teviotview Place
Limeloader Irrigation Limited
13 Teviotview Place
For Zero To Five Limited
13 Teviotview Place
Teviot View Limited
34 Amberley Beach Road
50 Bradbury Rd Investments Limited
22 Teviotview Place
Clarry's Holdings Limited
94 Amberley Beach Road
1881 Migration Limited
17 Mayfly Lane
Australian Migration Consultancy Services Limited
31 Oakwood Drive
Envirolight International Limited
28 Carlsen Street
Freelife Ventures Limited
8 Cobblewood Court
H.his Limited
10 Havana Gardens
Star Immigration Limited
5 Ingrid Street