Shortcuts

Four By Two Properties Limited

Type: NZ Limited Company (Ltd)
9429035933663
NZBN
1331501
Company Number
Registered
Company Status
Current address
Level 2, 329 Durham Street
Christchurch Central
Christchurch 8013
New Zealand
Registered & physical & service address used since 06 Dec 2019

Four By Two Properties Limited, a registered company, was started on 17 Jun 2003. 9429035933663 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Stephen John Murray - an active director whose contract began on 17 Jun 2003,
Michael Thomas Eagle - an active director whose contract began on 17 Jun 2003.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 (types include: registered, physical).
Four By Two Properties Limited had been using Level 2, 329 Durham Street, Christchurch Central, Christchurch as their registered address until 06 Dec 2019.
A total of 1000 shares are allotted to 4 shareholders (4 groups). The first group is comprised of 250 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 250 shares (25%). Finally the 3rd share allocation (250 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 2, 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 05 Feb 2016 to 06 Dec 2019

Address: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Physical & registered address used from 20 May 2015 to 05 Feb 2016

Address: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 13 May 2013 to 20 May 2015

Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand

Physical & registered address used from 17 Jun 2003 to 13 May 2013

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 05 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Eagle, Frances Dianne Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Murray, Stephen John Lincoln
Lincoln
7608
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Eagle, Michael Thomas Huntsbury
Christchurch
8022
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Murray, Nicole Anne Lincoln
Lincoln
7608
New Zealand
Directors

Stephen John Murray - Director

Appointment date: 17 Jun 2003

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 28 Jan 2016


Michael Thomas Eagle - Director

Appointment date: 17 Jun 2003

Address: Huntsbury, Christchurch, 8022 New Zealand

Address used since 24 Nov 2010

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street