Four Way Test Limited, a registered company, was started on 01 Jul 1993. 9429038825217 is the NZ business number it was issued. This company has been managed by 27 directors: Richard De Lautour - an active director whose contract started on 03 Jun 2010,
Stephen Dermot Gerard Corbett - an active director whose contract started on 11 May 2023,
David William Tibby - an inactive director whose contract started on 16 Jul 1996 and was terminated on 11 May 2023,
Jeffrey Stangl - an inactive director whose contract started on 16 Mar 2016 and was terminated on 10 Feb 2022,
Craig Dealey - an inactive director whose contract started on 03 Jun 2010 and was terminated on 15 May 2015.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 253 Queen Street, Auckland, 1010 (type: registered, service).
Four Way Test Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address up until 18 Mar 2016.
Old names used by this company, as we identified at BizDb, included: from 01 Jul 1993 to 12 May 2004 they were called The New Zealand Flower and Garden Show Limited.
One entity owns all company shares (exactly 10000 shares) - The Rotary Club Of Auckland Trustee Company Limited - located at 1010, Auckland Central, Auckland.
Previous addresses
Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 04 May 2015 to 18 Mar 2016
Address #2: C/- Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand
Registered & physical address used from 15 Dec 2014 to 04 May 2015
Address #3: C/- Dfk Oswin Griffiths Carlton, Level 2, 52 Symonds St, Auckland, 10 New Zealand
Registered & physical address used from 27 May 2014 to 15 Dec 2014
Address #4: C/- Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Apr 2013 to 27 May 2014
Address #5: C/-carlton Dfl, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Registered address used from 07 Sep 2006 to 05 Apr 2013
Address #6: C/-carlton Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand
Physical address used from 07 Sep 2006 to 05 Apr 2013
Address #7: Level 1, 68 Shortland Street, Auckland
Registered address used from 02 Apr 2003 to 07 Sep 2006
Address #8: Level 11, Kpmg Centre, 9 Princes St, Auckland
Registered address used from 30 Mar 2000 to 02 Apr 2003
Address #9: Level 11, Kpmg Centre, 9 Princes St, Auckland
Physical address used from 30 Mar 2000 to 30 Mar 2000
Address #10: Level 1, 68 Shortland Street, Auckland
Physical address used from 30 Mar 2000 to 30 Mar 2000
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 30 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Entity (NZ Limited Company) | The Rotary Club Of Auckland Trustee Company Limited Shareholder NZBN: 9429038788352 |
Auckland Central Auckland 1010 New Zealand |
01 Jul 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnson, Thomas Norman |
Titirangi Auckland |
01 Jul 1993 - 27 Feb 2008 |
Richard De Lautour - Director
Appointment date: 03 Jun 2010
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 26 Mar 2013
Stephen Dermot Gerard Corbett - Director
Appointment date: 11 May 2023
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 May 2023
David William Tibby - Director (Inactive)
Appointment date: 16 Jul 1996
Termination date: 11 May 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Mar 2007
Jeffrey Stangl - Director (Inactive)
Appointment date: 16 Mar 2016
Termination date: 10 Feb 2022
Address: Torbay, Auckland, 0630 New Zealand
Address used since 16 Mar 2016
Craig Dealey - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 15 May 2015
Address: Torbay, Auckland, 0630 New Zealand
Address used since 09 May 2013
Claire Del Hewitt - Director (Inactive)
Appointment date: 03 Jun 2010
Termination date: 24 Mar 2015
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 26 Mar 2013
David Raymond Levene - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 13 Jun 2007
Address: Takapuna, Auckland,
Address used since 01 Nov 1993
David Mcgregor - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 13 Jun 2007
Address: Parnell, Auckland,
Address used since 24 Mar 1999
James Moore Johnston - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 13 Jun 2007
Address: Remuera, Auckland,
Address used since 01 Mar 2001
Peter William Fitzsimmons - Director (Inactive)
Appointment date: 01 Mar 2001
Termination date: 13 Jun 2007
Address: Takapuna, North Shore City,
Address used since 01 Mar 2001
Keith Raymond Smith - Director (Inactive)
Appointment date: 16 Jul 1996
Termination date: 23 Mar 2007
Address: Mission Bay, Auckland,
Address used since 16 Jul 1996
Anthony Gordon Peek - Director (Inactive)
Appointment date: 16 Jul 2003
Termination date: 23 Mar 2007
Address: Coatesville, Rd3, Albany,
Address used since 16 Jul 2003
John Leslie Porter - Director (Inactive)
Appointment date: 09 Feb 2000
Termination date: 30 Apr 2003
Address: Remuera,
Address used since 09 Feb 2000
Simon Kenneth Purcell Tapper - Director (Inactive)
Appointment date: 16 Jul 1996
Termination date: 31 Dec 2000
Address: Remuera, Auckland,
Address used since 16 Jul 1996
Janice Ann Fitzgerald - Director (Inactive)
Appointment date: 20 Apr 1999
Termination date: 19 Dec 2000
Address: St Heliers, Auckland,
Address used since 20 Apr 1999
Philip Seabrook Yates - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 31 Dec 1999
Address: Remuera, Auckland,
Address used since 01 Nov 1993
Thomas Keith Parkinson - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 31 Jul 1998
Address: Birkenhead, Auckland,
Address used since 01 Nov 1993
David Mackellar Richwhite - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 31 Jul 1998
Address: Remuera, Auckland,
Address used since 01 Nov 1993
Gerald Stanley Rea - Director (Inactive)
Appointment date: 10 May 1994
Termination date: 18 Jun 1997
Address: Glendowie, Auckland,
Address used since 10 May 1994
Ross Grantham Johns - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 16 Jul 1996
Address: Kohimarama, Auckland,
Address used since 01 Nov 1993
John Henderson Barker - Director (Inactive)
Appointment date: 20 Jan 1995
Termination date: 16 Jul 1996
Address: Orakei, Auckland,
Address used since 20 Jan 1995
Thomas Arthur Aldridge - Director (Inactive)
Appointment date: 26 Mar 1996
Termination date: 16 Jul 1996
Address: Remuera, Auckland,
Address used since 26 Mar 1996
Elizabeth Mary Hickey - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 12 Dec 1994
Address: Freemans Bay, Auckland,
Address used since 01 Nov 1993
John Duncan Anderson - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 10 May 1994
Address: Auckland 5,
Address used since 01 Jul 1993
Bryan Norreys Kensington - Director (Inactive)
Appointment date: 01 Nov 1993
Termination date: 04 Apr 1994
Address: St Heliers, Auckland,
Address used since 01 Nov 1993
Peter Thomas Waterhouse - Director (Inactive)
Appointment date: 18 Jan 1994
Termination date: 04 Apr 1994
Address: Devonport, Auckland,
Address used since 18 Jan 1994
John Henderson Barker - Director (Inactive)
Appointment date: 01 Jul 1993
Termination date: 01 Nov 1993
Address: Auckland 5,
Address used since 01 Jul 1993
The Rotary Club Of Auckland Trustee Company Limited
8 Greydene Place
Yns Grooming Limited
3 Barrys Point Road
New Zealand Lakeside Group Limited
6 Greydene Place
Sequoia Consulting Limited
45 Lake Pupuke Drive
Suna Limited
Suite 1, 1 Barrys Point Road
1 Barrys Point Road Rental Cars Limited
1 Barrys Point Road