Shortcuts

Four Wood Limited

Type: NZ Limited Company (Ltd)
9429038270826
NZBN
818911
Company Number
Registered
Company Status
Current address
963 Kerikeri Inlet Road
Kerikeri 0293
New Zealand
Physical & service & registered address used since 10 Nov 2022

Four Wood Limited, a registered company, was started on 17 Jul 1996. 9429038270826 is the NZ business number it was issued. This company has been run by 4 directors: Tracy Elizabeth Spruit - an active director whose contract began on 18 Jul 1996,
Stephen William Spruit - an active director whose contract began on 18 Jul 1996,
Hilda Margaret Wilson - an inactive director whose contract began on 18 Jul 1996 and was terminated on 06 Nov 2001,
Nayan Mistry - an inactive director whose contract began on 18 Jul 1996 and was terminated on 29 Aug 1997.
Last updated on 10 Jun 2025, our data contains detailed information about 1 address: 963 Kerikeri Inlet Road, Kerikeri, 0293 (types include: physical, service).
Four Wood Limited had been using 10C Doonside Road, Rd 1, Kerikeri as their registered address up to 10 Nov 2022.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 500 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50 per cent).

Addresses

Previous addresses

Address: 10c Doonside Road, Rd 1, Kerikeri, 0294 New Zealand

Registered & physical address used from 14 Nov 2019 to 10 Nov 2022

Address: The Meridian, 93 Kerikeri Road, Kerikeri, 0295 New Zealand

Registered address used from 14 Nov 2012 to 14 Nov 2019

Address: Level 2, Woodward House, 1 Woodward Street, Wellington, 6140 New Zealand

Registered address used from 22 Dec 2011 to 14 Nov 2012

Address: Kapiro Road, Kerikeri, 0294 New Zealand

Physical address used from 05 Dec 2011 to 14 Nov 2019

Address: C/o Mr S W & Mrs T E Spruit, Kapiro Road, Kerikeri, 0294 New Zealand

Registered address used from 05 Dec 2011 to 22 Dec 2011

Address: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 18 Feb 2009 to 05 Dec 2011

Address: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 25 Aug 2006 to 18 Feb 2009

Address: 46 Aeroview Drive, Beachhaven

Registered address used from 11 Apr 2000 to 25 Aug 2006

Address: Kapiro Road, Rd - 1, Kerikeri

Physical address used from 15 Mar 2000 to 15 Mar 2000

Address: Kapiro Road, Rd - 1, Kerikeri

Registered address used from 15 Mar 2000 to 11 Apr 2000

Address: Bay Of Island Taxation Limited, The Meridian, 93 Kerikeri Road, Kerikeri

Physical address used from 15 Mar 2000 to 25 Aug 2006

Address: 46 Aeroview Drive, Beachhaven

Physical & registered address used from 17 Sep 1997 to 15 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 06 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Spruit, Stephen Kerikeri
0293
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Spruit, Tracy Kerikeri
0293
New Zealand
Directors

Tracy Elizabeth Spruit - Director

Appointment date: 18 Jul 1996

Address: Kerikeri, 0293 New Zealand

Address used since 02 Nov 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 06 Nov 2019

Address: R D 1, Kerikeri, 0295 New Zealand

Address used since 14 Jul 2015


Stephen William Spruit - Director

Appointment date: 18 Jul 1996

Address: Kerikeri, 0293 New Zealand

Address used since 02 Nov 2022

Address: Rd 1, Kerikeri, 0294 New Zealand

Address used since 06 Nov 2019

Address: R D 1, Kerikeri, 0295 New Zealand

Address used since 14 Jul 2015


Hilda Margaret Wilson - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 06 Nov 2001

Address: Henderson,

Address used since 18 Jul 1996


Nayan Mistry - Director (Inactive)

Appointment date: 18 Jul 1996

Termination date: 29 Aug 1997

Address: Beachhaven,

Address used since 18 Jul 1996

Nearby companies

Little Dippers Swim School Limited
84 Kapiro Road

Les Mak Limited
89 Conifer Lane

Two-m Investments Limited
53 Conifer Lane

Campbell Family Trustee Limited
37f Mccaughan Road

Campbell Management Limited
37f Mccaughan Road

Kainui Pack & Cool Limited
15 Conifer Lane