Shortcuts

4800 Limited

Type: NZ Limited Company (Ltd)
9429035235989
NZBN
1544352
Company Number
Registered
Company Status
Current address
2 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Service & physical & registered address used since 07 Mar 2013
2 Crummer Road
Ponsonby
Auckland 1021
New Zealand
Registered & service address used since 29 May 2024
Po Box 47129
Ponsonby
Auckland 1144
New Zealand
Postal address used since 26 Feb 2025

4800 Limited, a registered company, was registered on 12 Aug 2004. 9429035235989 is the NZ business number it was issued. This company has been managed by 6 directors: Peter Douglas Wingate - an active director whose contract started on 12 Aug 2004,
Trevor Morton Hickmott - an active director whose contract started on 20 Sep 2017,
Ian James Sutherland - an active director whose contract started on 20 Sep 2017,
Peter Davison - an active director whose contract started on 20 Sep 2017,
Trevor Morton Hickmott - an inactive director whose contract started on 11 Jul 2013 and was terminated on 09 Oct 2013.
Updated on 04 May 2025, the BizDb data contains detailed information about 1 address: Po Box 47129, Ponsonby, Auckland, 1144 (type: postal, office).
4800 Limited had been using Unit 2, 604 Rosebank Road, Avondale, Auckland as their registered address up until 07 Mar 2013.
A total of 100 shares are issued to 6 shareholders (4 groups). The first group consists of 23 shares (23%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 75 shares (75%). Lastly we have the next share allotment (1 share 1%) made up of 1 entity.

Addresses

Other active addresses

Address #4: 2 Crummer Road, Ponsonby, Auckland, 1021 New Zealand

Office & delivery address used from 26 Feb 2025

Previous addresses

Address #1: Unit 2, 604 Rosebank Road, Avondale, Auckland, 0642 New Zealand

Registered & physical address used from 11 Feb 2011 to 07 Mar 2013

Address #2: 172 Shaw Road, Oratia, Auckland New Zealand

Registered & physical address used from 12 Aug 2004 to 11 Feb 2011

Contact info
64 9 3600965
24 Feb 2019 Phone
admin@esiltd.co.nz
26 Feb 2025 Email
admin@euroserv.co.nz
24 Feb 2019 Email
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 25 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 23
Individual Wingate, Denise Verna Greenhithe
Auckland
0632
New Zealand
Entity (NZ Limited Company) Wingate Trustee Company Limited
Shareholder NZBN: 9429031904681
Greenhithe
Auckland
0632
New Zealand
Individual Wingate, Peter Douglas Greenhithe
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 75
Entity (NZ Limited Company) Pti Group Limited
Shareholder NZBN: 9429037717421
Ponsonby
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Wingate, Peter Douglas Greenhithe
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Wingate, Denise Verna Greenhithe
Auckland
0632
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Whk Trustee Company Limited
Shareholder NZBN: 9429033717982
Company Number: 1891028
Auckland Central
Auckland
1010
New Zealand
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Entity Whk Trustee Company Limited
Shareholder NZBN: 9429033717982
Company Number: 1891028
Auckland Central
Auckland
1010
New Zealand
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Entity Whk Trustee Company Limited
Shareholder NZBN: 9429033717982
Company Number: 1891028
Entity Whk Trustee Company Limited
Shareholder NZBN: 9429033717982
Company Number: 1891028
Entity Pti Group Limited
Shareholder NZBN: 9429037717421
Company Number: 934792
Directors

Peter Douglas Wingate - Director

Appointment date: 12 Aug 2004

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 09 Jul 2021

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 11 Mar 2014


Trevor Morton Hickmott - Director

Appointment date: 20 Sep 2017

Address: Leamington, Cambridge, 3432 New Zealand

Address used since 03 Mar 2022

Address: Rd 9, Hamilton, 3289 New Zealand

Address used since 20 Sep 2017


Ian James Sutherland - Director

Appointment date: 20 Sep 2017

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 20 Sep 2017


Peter Davison - Director

Appointment date: 20 Sep 2017

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 20 Sep 2017


Trevor Morton Hickmott - Director (Inactive)

Appointment date: 11 Jul 2013

Termination date: 09 Oct 2013

Address: Rd 8, Hamilton, 3288 New Zealand

Address used since 11 Jul 2013


Peter Aaron Davison - Director (Inactive)

Appointment date: 12 Aug 2004

Termination date: 16 Jun 2008

Address: St Heliers, Auckland, 1071,

Address used since 01 Jul 2007

Nearby companies