Summit 4Wd Limited, a registered company, was started on 06 May 2002. 9429036514595 is the business number it was issued. "Automotive servicing - electrical repairs" (ANZSIC S941120) is how the company was categorised. The company has been managed by 2 directors: Alistair Waldin - an active director whose contract started on 06 May 2002,
Kristen Waldin - an inactive director whose contract started on 01 Jun 2004 and was terminated on 07 Jul 2022.
Updated on 02 Apr 2024, BizDb's database contains detailed information about 1 address: 89 Montreal St, Sydenham, Christchurch, 8023 (type: physical, registered).
Summit 4Wd Limited had been using 383 Colombo Street, Sydenham, Christchurch as their registered address up until 19 Mar 2019.
Other names used by this company, as we identified at BizDb, included: from 06 May 2002 to 22 Jan 2003 they were named Camper & 4Wd Services Limited.
One entity controls all company shares (exactly 100 shares) - Waldin, Alistair - located at 8023, Rd 1, Rangiora.
Previous addresses
Address: 383 Colombo Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 27 Oct 2017 to 19 Mar 2019
Address: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Registered & physical address used from 11 Jul 2016 to 27 Oct 2017
Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 27 Sep 2011 to 11 Jul 2016
Address: 89 Montreal Street, Christchurch, 8023 New Zealand
Physical address used from 16 Jun 2011 to 27 Sep 2011
Address: 89 Montreal Street, Christchurch, 8023 New Zealand
Registered address used from 15 Jun 2011 to 27 Sep 2011
Address: 220 Hazeldean Road, Christchurch New Zealand
Physical address used from 26 Mar 2004 to 16 Jun 2011
Address: 220 Hazeldean Road, Christchurch New Zealand
Registered address used from 26 Mar 2004 to 15 Jun 2011
Address: 3 Bishopsworth Street, Hillsborough, Christchurch 2, New Zealand
Registered & physical address used from 06 May 2002 to 26 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 28 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Waldin, Alistair |
Rd 1 Rangiora 7471 New Zealand |
15 Mar 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Waldin, Kristen |
Rd 1 Rangiora 7471 New Zealand |
15 Mar 2004 - 21 Mar 2023 |
Alistair Waldin - Director
Appointment date: 06 May 2002
Address: Oxford, Oxford, 7430 New Zealand
Address used since 07 Jul 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 01 Jan 2014
Kristen Waldin - Director (Inactive)
Appointment date: 01 Jun 2004
Termination date: 07 Jul 2022
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 01 Jan 2014
Powell Fenwick Consultants Limited
383 Colombo Street
Salco Limited
383 Colombo Street
Eco Frame And Mirror Limited
394 Colombo Street
Trustee 606-102 Limited
362a Colombo Street
Dlb Property Investments Limited
362a Colombo Street
Mcallanz Limited
362a Colombo Street
4wd Upgrades Limited
305 Brougham Street
Bentley Brothers Motors Limited
Same As Registered Office Address
Canterbury Automotive & Auto Electrical Limited
85 Kingsley Street
Stewart Automotive Limited
20 Wordsworth Street
Thompson & Westerink Limited
37-39 Buchan Street
Tower Auto Electrical (2015) Limited
Unit 6, 5 Cass Street