Shortcuts

One Three Four Limited

Type: NZ Limited Company (Ltd)
9429038174940
NZBN
839680
Company Number
Registered
Company Status
Current address
4 Leslie Hills Drive
Riccarton
Christchurch 8011
New Zealand
Registered & physical & service address used since 19 Oct 2022
Level 1, 1 Papanui Road
Merivale
Christchurch 8014
New Zealand
Registered & service address used since 04 Sep 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 99
Individual March, Andrew George Baxter Fendalton
Christchurch

New Zealand
Individual Merritt, Vanessa Margaret Christchurch

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Merritt, Vanessa Margaret Christchurch

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harrop, Elizabeth Anne Flloyd Yaldhurst
Christchurch

New Zealand
Individual Merritt, Anthony Richard Christchurch

New Zealand
Individual Merritt, Anthony Richard Christchurch

New Zealand
Individual Merritt, Anthony Richard Christchurch

New Zealand
Individual Fairweather, Alec Leonard Christchurch
Directors

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

Nearby companies

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