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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Maguiness-thurston, Deirdre Ann |
Devonport Auckland 0624 New Zealand |
02 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Maguiness-thurston, Deirdre Ann |
Herne Bay Auckland New Zealand |
20 Oct 1999 - 02 Jul 2012 |
Entity | Castel Holdings Limited Shareholder NZBN: 9429032467550 Company Number: 2193284 |
07 Dec 2009 - 02 Jul 2012 | |
Entity | Castel Holdings Limited Shareholder NZBN: 9429032467550 Company Number: 2193284 |
07 Dec 2009 - 02 Jul 2012 | |
Individual | Vincent, Barry Ralph |
Bayswater Auckland |
16 Jun 2004 - 07 Dec 2009 |
Director | Daniel George Thurston |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 25 Oct 2017 |
Individual | Thurston, Daniel George |
Herne Bay Auckland New Zealand |
16 Jun 2004 - 02 Jul 2012 |
Individual | Thurston, Daniel George |
Herne Bay Auckland 1011 New Zealand |
02 Jul 2012 - 25 Oct 2017 |
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
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
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