4 U Limited, a registered company, was started on 03 Sep 2002. 9429036346028 is the business number it was issued. "Non-store-based retailing nec" (ANZSIC G431075) is how the company is classified. This company has been supervised by 1 director, named Mark Lawrence - an active director whose contract began on 03 Sep 2002.
Updated on 15 Feb 2024, our data contains detailed information about 2 addresses the company uses, namely: Level 2, Building One, 181 High Street, Christchurch, 8144 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (registered address),
Po Box 16422, Bethlehem, Tauranga, 3147 (postal address) among others.
4 U Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 17 Oct 2022.
Former names used by the company, as we managed to find at BizDb, included: from 03 Sep 2002 to 07 Oct 2010 they were called World Solutions Limited.
A total of 2000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 700 shares (35 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1300 shares (65 per cent).
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered & physical address used from 30 May 2017 to 17 Oct 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical & registered address used from 03 Jun 2016 to 30 May 2017
Address #3: Unit 1 433 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 20 Feb 2013 to 03 Jun 2016
Address #4: C/- Searell & Co Limited, 314 St Asaph Street, Christchurch Central, 8011 New Zealand
Physical address used from 04 Aug 2011 to 20 Feb 2013
Address #5: 314 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered address used from 04 Aug 2011 to 20 Feb 2013
Address #6: Spicer House, 1st Floor, 148 Victoria St, Christchurch New Zealand
Registered & physical address used from 11 Oct 2006 to 04 Aug 2011
Address #7: Terrace House, Third Floor, 4 Oxford Terrace, Christchurch
Registered & physical address used from 03 May 2004 to 11 Oct 2006
Address #8: 81, Awaruku Road,, Torbay,, Auckland
Physical address used from 02 Dec 2003 to 03 May 2004
Address #9: 81, Awaruku Road,, Torbay, Auckland
Registered address used from 02 Dec 2003 to 03 May 2004
Address #10: 18/2 Mawson Avenue, Browns Bay, Auckland
Physical & registered address used from 07 Nov 2002 to 02 Dec 2003
Address #11: 1 Puriri Park, Puriri Avenue, Orewa
Physical & registered address used from 03 Sep 2002 to 07 Nov 2002
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 12 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Lawrence, Alison Ruth |
Rd 1 Tauranga 3171 New Zealand |
21 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1300 | |||
Individual | Lawrence, Mark |
Rd1 Tauranga 3171 New Zealand |
25 Nov 2003 - |
Mark Lawrence - Director
Appointment date: 03 Sep 2002
Address: Tauranga, 3171 New Zealand
Address used since 22 Jun 2017
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Allegory Distributors Limited
Level 1, Unit 3
Degree 43 Hot Tubs Limited
Level 1, 270 St Asaph Street
Jeuneora Limited
511a Harewood Road
Khinda Brothers Limited
119 Blenheim Road
Macksupplies Limited
Unit 3, 19 William Lewis Drive
The Asiatique Limited
231 Memorial Avenue