Shortcuts

Four Corners Home Inspections Limited

Type: NZ Limited Company (Ltd)
9429037331283
NZBN
1021688
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
4 Medusa Lane
Pegasus
Pegasus 7612
New Zealand
Registered & physical & service address used since 22 Jan 2020
4 Medusa Lane
Pegasus
Pegasus 7612
New Zealand
Office & delivery address used since 24 Aug 2020

Four Corners Home Inspections Limited, a registered company, was registered on 06 Apr 2000. 9429037331283 is the NZ business identifier it was issued. "Building consultancy service" (ANZSIC M692310) is how the company is classified. This company has been managed by 3 directors: Graeme John Martin - an active director whose contract started on 01 Apr 2006,
Janette Ann Martin - an inactive director whose contract started on 01 Apr 2006 and was terminated on 29 Aug 2015,
Michael Anticich - an inactive director whose contract started on 06 Apr 2000 and was terminated on 01 Apr 2006.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 4 Medusa Lane, Pegasus, Pegasus, 7612 (type: office, delivery).
Four Corners Home Inspections Limited had been using 17 Hodgkinson Road, Pegasus, Pegasus as their physical address up until 22 Jan 2020.
Past names for the company, as we found at BizDb, included: from 06 Apr 2000 to 16 Oct 2015 they were named Aa House Checks Franchise Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50%).

Addresses

Principal place of activity

4 Medusa Lane, Pegasus, Pegasus, 7612 New Zealand


Previous addresses

Address #1: 17 Hodgkinson Road, Pegasus, Pegasus, 7612 New Zealand

Physical & registered address used from 04 Sep 2019 to 22 Jan 2020

Address #2: 12 Seaward Street, Pegasus, Pegasus, 7612 New Zealand

Physical & registered address used from 02 Feb 2016 to 04 Sep 2019

Address #3: 108a Mccormacks Bay Road, Mount Pleasant, Christchurch, 8081 New Zealand

Registered & physical address used from 29 Aug 2014 to 02 Feb 2016

Address #4: 29a Sabina Street, Shirley, Christchurch, 8013 New Zealand

Registered & physical address used from 04 Sep 2013 to 29 Aug 2014

Address #5: 108a Mccormacks Bay Road, Mt Pleasant, Christchurch New Zealand

Registered address used from 17 Sep 2008 to 04 Sep 2013

Address #6: 108a Mccormacks Bay Road, Mt Pleasant, Christchurch 8081 New Zealand

Physical address used from 17 Sep 2008 to 04 Sep 2013

Address #7: 2/134 Aberdeen Road, Campbells Bay, Auckland

Registered & physical address used from 20 Sep 2007 to 17 Sep 2008

Address #8: 200 Cashel Street, Level 2, Development House, Christchurch

Registered & physical address used from 21 Aug 2005 to 20 Sep 2007

Address #9: Ami House, 116 Riccarton Road, Christchurch

Registered address used from 12 Apr 2000 to 21 Aug 2005

Address #10: Ami House, 116 Riccarton Road, Christchurch

Physical address used from 06 Apr 2000 to 21 Aug 2005

Contact info
64 21 901619
10 Aug 2018 Phone
gsmail0810@gmail.com
24 Aug 2020 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Martin, Graeme John Pegasus
Pegasus
7612
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Martin, Janette Ann Pegasus
Pegasus
7612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anticich, Michael Kaiapoi
Directors

Graeme John Martin - Director

Appointment date: 01 Apr 2006

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 14 Jan 2020

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 25 Jan 2016

Address: Pegasus, Pegasus, 7612 New Zealand

Address used since 27 Aug 2019


Janette Ann Martin - Director (Inactive)

Appointment date: 01 Apr 2006

Termination date: 29 Aug 2015

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 21 Aug 2014


Michael Anticich - Director (Inactive)

Appointment date: 06 Apr 2000

Termination date: 01 Apr 2006

Address: Kaiapoi,

Address used since 30 May 2005

Nearby companies

Clean Air Solutions Limited
2/122 Aberdeen Rd

Cjp Trustee Limited
2-122 Aberdeen Road

Arcade Communications Limited
138a Aberdeen Road

Sws Family Trustee Limited
118a Aberdeen Road

Fitness Republic Limited
89a Aberdeen Road

Premium Info Tech Limited
89a Aberdeen Road

Similar companies

Bcon Consultants Limited
24 Peter Terrace

Busico Limited
Flat 6, Number 5

Fourq Limited
6 Aberdeen Road

Kiwi House Inspections North Shore Limited
66 Braemar Road

L.z.c Trading Limited
15 Tree Fern Trail

Risk Intelligence Nz Limited
110 Braemar Road