Shortcuts

Four Seven Zero Limited

Type: NZ Limited Company (Ltd)
9429038665943
NZBN
635145
Company Number
Registered
Company Status
Current address
22 Catherine Street
Henderson
Auckland 0612
New Zealand
Registered & physical address used since 09 Jun 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 25
Individual Janice Van Horn Henderson
Auckland 0610

New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Ross Lachlan Van Horn Henderson
Auckland 0610

New Zealand
Directors

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

Nearby companies

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