Tt 4 N Limited, a registered company, was registered on 17 Feb 2006. 9429034292990 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company is classified. The company has been managed by 3 directors: Penelope Frances Abbie - an active director whose contract started on 17 Feb 2006,
Elizabeth Ann Weir - an active director whose contract started on 31 Aug 2024,
Glenn Robert Jarrett - an inactive director whose contract started on 17 Feb 2006 and was terminated on 31 Aug 2024.
Updated on 06 May 2025, our data contains detailed information about 2 addresses this company registered, specifically: 7 Plains View, Mount Pleasant, Christchurch, 8081 (registered address),
7 Plains View, Mount Pleasant, Christchurch, 8081 (service address),
9 Ardtrea Lane, Heathcote Valley, Christchurch, 8022 (physical address).
Tt 4 N Limited had been using 9 Ardtrea Lane, Heathcote Valley, Christchurch as their service address until 09 Sep 2024.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
9 Ardtrea Lane, Heathcote Valley, Christchurch, 8022 New Zealand
Previous addresses
Address #1: 9 Ardtrea Lane, Heathcote Valley, Christchurch, 8022 New Zealand
Service & registered address used from 14 Nov 2016 to 09 Sep 2024
Address #2: 12 Vernon Terrace, Murray Aynsley, Christchurch New Zealand
Physical & registered address used from 17 Feb 2006 to 14 Nov 2016
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Weir, Elizabeth Ann |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 2006 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Abbie, Penelope Frances |
Mount Pleasant Christchurch 8081 New Zealand |
17 Feb 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Jarrett, Glenn Robert |
Heathcote Valley Christchurch 8022 New Zealand |
17 Feb 2006 - 31 Aug 2024 |
| Individual | Jarrett, Deborah Ann |
Heathcote Valley Christchurch 8022 New Zealand |
17 Feb 2006 - 31 Aug 2024 |
| Individual | Lyall, Adrienne Frances |
Karori Wellington |
17 Feb 2006 - 18 Nov 2008 |
Penelope Frances Abbie - Director
Appointment date: 17 Feb 2006
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 04 Nov 2018
Address: Hillsborough, Christchurch, 8022 New Zealand
Address used since 25 Nov 2009
Elizabeth Ann Weir - Director
Appointment date: 31 Aug 2024
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 31 Aug 2024
Glenn Robert Jarrett - Director (Inactive)
Appointment date: 17 Feb 2006
Termination date: 31 Aug 2024
Address: Heathcote, Christchurch, 8022 New Zealand
Address used since 17 Feb 2006
My Baker Limited
70 Laing Crescent
G.w.brown Homes Limited
121 Port Hills Road
The Tors Limited
118 Port Hills Road
Woodlands Centre Charitable Trust
17 Mauger Drive
Dr Vicki Limited
17 Mauger Drive
Groundwater Services Limited
7 Castleview Lane
Bond Estate Limited
393 Port Hills Road
Chateaux Le Bons Limited
181 Major Hornbrook Road
Escape Living Limited
20 Thackers Quay
Lakeridge Resort Limited
31 Janice Place
Lakeside Retreat Limited
58 Rapaki Rd
Lifestyle Choice Investments Limited
2 Semaphore Close