Shortcuts

4am Partners Limited

Type: NZ Limited Company (Ltd)
9429037574994
NZBN
961673
Company Number
Registered
Company Status
Current address
Level 1, 28 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 29 Aug 2018
Level 1, 28 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Registered address used since 20 Mar 2019
Level 1, 28 Customs Street East
Auckland Central
Auckland 1010
New Zealand
Registered address used since 29 Feb 2024

4Am Partners Limited was started on 25 May 1999 and issued an NZ business identifier of 9429037574994. The registered LTD company has been supervised by 2 directors: Stephen Roger Thomson - an active director whose contract began on 25 May 1999,
Kurt Allan Bradley - an active director whose contract began on 30 Sep 2005.
According to our data (last updated on 14 Mar 2024), the company uses 1 address: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 (category: registered, registered).
Up to 20 Mar 2019, 4Am Partners Limited had been using Level 1, 28 Customs Street East, Auckland Central, Auckland as their registered address.
BizDb identified more names for the company: from 20 Aug 2001 to 01 May 2002 they were named Juju Limited, from 25 May 1999 to 20 Aug 2001 they were named Brand Spank Limited.
A total of 100 shares are allotted to 4 groups (6 shareholders in total). As far as the first group is concerned, 49 shares are held by 2 entities, namely:
Bradley, Sacha Marianne (an individual) located at Greenlane, Auckland postcode 1061,
Bradley, Kurt Allan (an individual) located at Greenlane, Auckland postcode 1061.
The second group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Thomson, Stephen Roger - located at Mt Eden, Auckland.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Bradley, Kurt Allan, located at Greenlane, Auckland (an individual).

Addresses

Previous addresses

Address #1: Level 1, 28 Customs Street East, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 29 Aug 2018 to 20 Mar 2019

Address #2: 6 Nixon Street, Arch Hill, Auckland New Zealand

Physical address used from 09 Apr 2014 to 29 Aug 2018

Address #3: 6 Nixon Street, Arch Hill, Auckland, . New Zealand

Registered address used from 09 Apr 2014 to 29 Aug 2018

Address #4: Level 2, 24 Manukau Road, Epsom, Auckland New Zealand

Registered & physical address used from 24 Mar 2010 to 09 Apr 2014

Address #5: 2 Crummer Road, Ponsonby, Auckland

Registered & physical address used from 21 Apr 2008 to 24 Mar 2010

Address #6: Level 2, 24 Manukau Road, Epsom, Auckland

Registered address used from 12 Apr 2000 to 21 Apr 2008

Address #7: Level 2, 24 Manukau Road, Epsom, Auckland

Physical address used from 25 May 1999 to 21 Apr 2008

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 20 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 49
Individual Bradley, Sacha Marianne Greenlane
Auckland
1061
New Zealand
Individual Bradley, Kurt Allan Greenlane
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thomson, Stephen Roger Mt Eden
Auckland

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Bradley, Kurt Allan Greenlane
Auckland
1061
New Zealand
Shares Allocation #4 Number of Shares: 49
Individual Thomson, Stephen Roger Mount Eden
Auckland
1024
New Zealand
Individual Thomson, Fiona Roseanne Mount Eden
Auckland
1024
New Zealand
Directors

Stephen Roger Thomson - Director

Appointment date: 25 May 1999

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Jul 2018

Address: Arch Hill, Auckland, 1021 New Zealand

Address used since 24 Mar 2016


Kurt Allan Bradley - Director

Appointment date: 30 Sep 2005

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Mar 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 24 Mar 2016

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 24 Jul 2018

Nearby companies

Frog And Leprechaun Limited
8 Nixon Street

Anton Blank Limited
5c/16 Chapman St

Perfectionails & Spa Limited
2a/16 Chapman Street

J & C Home Rentals Limited
Flat 4e, 16 Chapman Street

Tradeserve Limited
Flat 1b Ivory Apartments, 16 Chapman Street

Raffles City Apartment Limited
11 Nixon Street