Shortcuts

4 I's Communications Limited

Type: NZ Limited Company (Ltd)
9429037455453
NZBN
984985
Company Number
Registered
Company Status
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
1 Silk Close
Witherlea
Blenheim 7201
New Zealand
Registered & physical & service address used since 27 Oct 2020

4 I's Communications Limited, a registered company, was started on 20 Oct 1999. 9429037455453 is the business number it was issued. "Holiday house and flat operation" (business classification H440030) is how the company has been classified. This company has been managed by 2 directors: Deirdre Ann Maguiness-Thurston - an active director whose contract started on 12 Jul 2000,
Daniel George Thurston - an inactive director whose contract started on 20 Oct 1999 and was terminated on 05 May 2017.
Last updated on 13 Mar 2024, the BizDb data contains detailed information about 1 address: 1 Silk Close, Witherlea, Blenheim, 7201 (category: registered, physical).
4 I's Communications Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up until 27 Oct 2020.
A single entity owns all company shares (exactly 100 shares) - Maguiness-Thurston, Deirdre Ann - located at 7201, Devonport, Auckland.

Addresses

Previous addresses

Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand

Registered & physical address used from 09 Feb 2012 to 27 Oct 2020

Address: Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland New Zealand

Physical & registered address used from 18 May 2010 to 09 Feb 2012

Address: Business Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland

Physical & registered address used from 14 Mar 2008 to 18 May 2010

Address: Nixon Cate Ltd, Unit 10, 25 Airborne Road, Albany, Auckland 1330

Registered & physical address used from 15 May 2006 to 14 Mar 2008

Address: Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland

Registered & physical address used from 23 Jun 2004 to 15 May 2006

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered & physical address used from 22 Sep 2003 to 23 Jun 2004

Address: C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9

Registered address used from 24 Jul 2000 to 22 Sep 2003

Address: Level 8, 63 Albert St, Auckland

Physical address used from 24 Jul 2000 to 22 Sep 2003

Address: C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address: C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9

Registered address used from 12 Apr 2000 to 24 Jul 2000

Contact info
64 21 414090
14 Feb 2019 Phone
deirdre.thurston@icloud.com
14 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 01 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Maguiness-thurston, Deirdre Ann Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Maguiness-thurston, Deirdre Ann Herne Bay
Auckland

New Zealand
Entity Castel Holdings Limited
Shareholder NZBN: 9429032467550
Company Number: 2193284
Entity Castel Holdings Limited
Shareholder NZBN: 9429032467550
Company Number: 2193284
Individual Vincent, Barry Ralph Bayswater
Auckland
Director Daniel George Thurston Herne Bay
Auckland
1011
New Zealand
Individual Thurston, Daniel George Herne Bay
Auckland

New Zealand
Individual Thurston, Daniel George Herne Bay
Auckland
1011
New Zealand
Directors

Deirdre Ann Maguiness-thurston - Director

Appointment date: 12 Jul 2000

Address: Devonport, Auckland, 0624 New Zealand

Address used since 13 Feb 2018

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 May 2014


Daniel George Thurston - Director (Inactive)

Appointment date: 20 Oct 1999

Termination date: 05 May 2017

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 27 May 2014

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street

Similar companies

475 Parnell Road Limited
Level 8

Castel Holdings Limited
Level 4, 152 Fanshawe Street

Grasmere Mountain Villas Limited
Level 4, Bdo Centre, 4 Graham Street

Hahei Property Rentals Limited
Level 8, 120 Albert Street

Hideaway Island Limited
Level 10

Nikau Rentals Limited
C/-o'halloran Hmt Limited