One Three Four Limited, a registered company, was started on 20 Dec 1996. 9429038174940 is the business number it was issued. This company has been supervised by 4 directors: Vanessa Margaret Merritt - an active director whose contract began on 18 Nov 2020,
Anthony Richard Merritt - an inactive director whose contract began on 31 Jan 1997 and was terminated on 22 Dec 2021,
Alec Leonard Charles Fairweather - an inactive director whose contract began on 31 Jan 1997 and was terminated on 17 May 2007,
Ian Alexander Pringle - an inactive director whose contract began on 20 Dec 1996 and was terminated on 31 Jan 1997.
Last updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service).
One Three Four Limited had been using 268 Cranford Street, St Albans, Christchurch as their physical address until 19 Oct 2022.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 99 shares (99%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (1%).
Previous addresses
Address #1: 268 Cranford Street, St Albans, Christchurch, 8052 New Zealand
Physical & registered address used from 04 Nov 2011 to 19 Oct 2022
Address #2: 4th Floor, 315 Manchester St, Christchurch New Zealand
Physical address used from 12 Nov 2003 to 04 Nov 2011
Address #3: 4th Floor, 315 Manchester Street, Christchurch New Zealand
Registered address used from 12 Nov 2003 to 04 Nov 2011
Address #4: Level 5, 315 Manchester Street, Christchurch
Registered address used from 11 Apr 2000 to 12 Nov 2003
Address #5: Level 5, 315 Manchester Street, Christchurch
Physical address used from 23 Dec 1996 to 12 Nov 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | March, Andrew George Baxter |
Fendalton Christchurch New Zealand |
10 May 2010 - |
Individual | Merritt, Vanessa Margaret |
Christchurch New Zealand |
10 May 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Merritt, Vanessa Margaret |
Christchurch New Zealand |
10 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrop, Elizabeth Anne Flloyd |
Yaldhurst Christchurch New Zealand |
10 May 2010 - 10 Jul 2020 |
Individual | Merritt, Anthony Richard |
Christchurch New Zealand |
20 Dec 1996 - 11 Oct 2022 |
Individual | Merritt, Anthony Richard |
Christchurch New Zealand |
20 Dec 1996 - 11 Oct 2022 |
Individual | Merritt, Anthony Richard |
Christchurch New Zealand |
20 Dec 1996 - 11 Oct 2022 |
Individual | Fairweather, Alec Leonard |
Christchurch |
20 Dec 1996 - 26 Jan 2010 |
Vanessa Margaret Merritt - Director
Appointment date: 18 Nov 2020
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 18 Nov 2020
Anthony Richard Merritt - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 22 Dec 2021
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 23 Oct 2009
Alec Leonard Charles Fairweather - Director (Inactive)
Appointment date: 31 Jan 1997
Termination date: 17 May 2007
Address: Christchurch,
Address used since 31 Jan 1997
Ian Alexander Pringle - Director (Inactive)
Appointment date: 20 Dec 1996
Termination date: 31 Jan 1997
Address: Christchurch,
Address used since 20 Dec 1996
Wisteria Cottage Limited
268 Cranford Street
Fifeshire Pest Control Limited
268 Cranford Street
E. James Builders Limited
268 Cranford Street
Gm Skilton Limited
268 Cranford Street
Goldflash Decorators Limited
268 Cranford Street
Aa Lattimore Limited
268 Cranford Street