Four Seven Zero Limited, a registered company, was launched on 30 Jun 1994. 9429038665943 is the number it was issued. The company has been run by 3 directors: Ross Lachlan Van Horn - an active director whose contract started on 15 Feb 1996,
Brett Avon Leavett Carpenter - an inactive director whose contract started on 30 Jun 1994 and was terminated on 15 Feb 1996,
Colin Gregory Carr - an inactive director whose contract started on 30 Jun 1994 and was terminated on 15 Feb 1996.
Updated on 11 Nov 2021, the BizDb data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: registered, physical).
Four Seven Zero Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650 as their physical address up to 09 Jun 2010.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 25 shares (25 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 75 shares (75 per cent).
Previous addresses
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0650
Physical & registered address used from 29 Jun 2009 to 09 Jun 2010
Address: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 30 Sep 2008 to 30 Sep 2008
Address: 15 Edsel St, Henderson, Auckland
Physical address used from 21 May 2002 to 30 Sep 2008
Address: 15 Edsel Street, Henderson, Auckland
Registered address used from 21 May 2002 to 30 Sep 2008
Address: 20-22 Catherine Street, Henderson, Auckland
Physical address used from 01 Jul 1997 to 21 May 2002
Address: The Office Of Thompson Francis, Level 2, 25 Teed Street, Newmarket, Auckland
Registered address used from 02 Jun 1997 to 21 May 2002
Address: 470 Manukau Road, Greenlane, Auckland
Registered address used from 31 May 1996 to 02 Jun 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 02 May 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 25 | |||
| Individual | Janice Van Horn |
Henderson Auckland 0610 New Zealand |
30 Jun 1994 - |
| Shares Allocation #2 Number of Shares: 75 | |||
| Individual | Ross Lachlan Van Horn |
Henderson Auckland 0610 New Zealand |
30 Jun 1994 - |
Ross Lachlan Van Horn - Director
Appointment date: 15 Feb 1996
Address: 18 Moselle Avenue, Henderson, Waitakere, 0610 New Zealand
Address used since 01 Jun 2010
Brett Avon Leavett Carpenter - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 15 Feb 1996
Address: Mt Albert, Auckland,
Address used since 30 Jun 1994
Colin Gregory Carr - Director (Inactive)
Appointment date: 30 Jun 1994
Termination date: 15 Feb 1996
Address: Epsom, Auckland,
Address used since 30 Jun 1994
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street