Fourways Transport Limited was launched on 11 Sep 1997 and issued an NZ business number of 9429038007590. The registered LTD company has been managed by 4 directors: Ross William Shennan - an active director whose contract started on 11 Sep 1997,
Neil George Vernon - an active director whose contract started on 11 Sep 1997,
Stephanie Margaret Shennan - an active director whose contract started on 11 Sep 1997,
Jill Mandy Vernon - an inactive director whose contract started on 11 Sep 1997 and was terminated on 20 Jan 2011.
As stated in BizDb's database (last updated on 27 Apr 2024), the company registered 3 addresses: 825 Te Atatu Rd, Te Atatu Peninsula, Auckland, 1026 (physical address),
825 Te Atatu Rd, Te Atatu Peninsula, Auckland, 1026 (registered address),
825 Te Atatu Rd, Te Atatu Peninsula, Auckland, 1026 (service address),
825 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 (office address) among others.
Until 30 Jun 2021, Fourways Transport Limited had been using 9A Mayburn Road, Te Atatu Peninsula, Auckland as their physical address.
A total of 400 shares are allotted to 3 groups (3 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Vernon, Neil George (an individual) located at Te Atatu Peninsula, Auckland.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 100 shares) and includes
Crowhurst, Stephanie Margaret - located at Huapai, Kumeu.
The 3rd share allotment (100 shares, 25%) belongs to 1 entity, namely:
Shennan, Ross William, located at Huapai, Kumeu (an individual).
Principal place of activity
825 Te Atatu Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Previous addresses
Address #1: 9a Mayburn Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Physical & registered address used from 03 Jul 2015 to 30 Jun 2021
Address #2: 18 Toledo Ave, Henderson, Auckland New Zealand
Registered & physical address used from 15 May 2007 to 03 Jul 2015
Address #3: 20 South Kensington Way, Henderson, Waitakere City
Physical address used from 11 Aug 2004 to 15 May 2007
Address #4: 20 South Kensington Way, Henderson, Waitakere City
Registered address used from 04 Aug 2004 to 15 May 2007
Address #5: 13 Muscat Place, Henderson, Auckland
Registered address used from 11 Apr 2000 to 04 Aug 2004
Address #6: 13 Muscat Place, Henderson, Auckland
Physical address used from 12 Sep 1997 to 11 Aug 2004
Basic Financial info
Total number of Shares: 400
Annual return filing month: June
Annual return last filed: 27 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Vernon, Neil George |
Te Atatu Peninsula Auckland |
11 Sep 1997 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Crowhurst, Stephanie Margaret |
Huapai Kumeu 0810 New Zealand |
11 Sep 1997 - |
Shares Allocation #3 Number of Shares: 100 | |||
Individual | Shennan, Ross William |
Huapai Kumeu 0810 New Zealand |
11 Sep 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vernon, Jill Mandy |
Te Atatu Peninsula Auckland |
11 Sep 1997 - 13 May 2011 |
Ross William Shennan - Director
Appointment date: 11 Sep 1997
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Jun 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jun 2016
Neil George Vernon - Director
Appointment date: 11 Sep 1997
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 11 Sep 1997
Stephanie Margaret Shennan - Director
Appointment date: 11 Sep 1997
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 01 Jun 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Jun 2016
Jill Mandy Vernon - Director (Inactive)
Appointment date: 11 Sep 1997
Termination date: 20 Jan 2011
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 11 Sep 1997
Frontier Trading Limited
9 Gill Avenue
Dna Pictures Limited
107 Beach Road
Leading Learning Limited
103 Beach Road
Bt Construction 2014 Limited
37 Gill Avenue
Graphic Concepts Limited
104c Wharf Road
West Links Family Services Trust
102b Wharf Road