Shortcuts

Four P International Limited

Type: NZ Limited Company (Ltd)
9429039024572
NZBN
533500
Company Number
Registered
Company Status
Current address
Level 2, Boehringer Ingelheim Building
2 Osterley Way, Manukau
Auckland 2104
New Zealand
Physical & service & registered address used since 16 Nov 2020

Four P International Limited, a registered company, was started on 13 Jan 1992. 9429039024572 is the business number it was issued. The company has been supervised by 4 directors: David John Warburton - an active director whose contract started on 09 Nov 1995,
Robert Narev - an inactive director whose contract started on 13 Jan 1992 and was terminated on 09 Nov 1995,
Jack Lee Porus - an inactive director whose contract started on 28 Oct 1993 and was terminated on 09 Nov 1995,
Deirdre Elizabeth Norris - an inactive director whose contract started on 13 Jan 1992 and was terminated on 28 Oct 1993.
Last updated on 07 May 2025, BizDb's database contains detailed information about 1 address: Level 2, Boehringer Ingelheim Building, 2 Osterley Way, Manukau, Auckland, 2104 (types include: physical, service).
Four P International Limited had been using Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City as their physical address until 16 Nov 2020.
More names for the company, as we identified at BizDb, included: from 13 Jan 1992 to 01 Dec 1995 they were named Waddon Holdings Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Hk Warburton Trustee Limited (an entity) located at 2 Osterley Way, Manukau, Auckland postcode 2104,
Sdw Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011,
Warburton, Sharon Rosalie (an individual) located at Wanganui.

Addresses

Previous addresses

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City New Zealand

Physical & registered address used from 12 Oct 2004 to 16 Nov 2020

Address: Hudson Kasper, Level 2, Merial Building, Putney Way, Manukau City

Registered & physical address used from 04 Aug 2004 to 12 Oct 2004

Address: Offices Of Nhudson Kasper, Level 3, Merial Building, Putney Way, Manukau City

Registered address used from 27 Oct 2000 to 04 Aug 2004

Address: Offices Of Hudson Kasper, Level 1, Parkview Tower, Manukau City

Registered address used from 15 Mar 1999 to 27 Oct 2000

Address: Hudson Kasper, Level 3 Merial Building, Putney Way, Manukau City

Physical address used from 15 Mar 1999 to 04 Aug 2004

Address: 28 Davies Avenue, Manukau City, Auckland

Physical address used from 15 Mar 1999 to 15 Mar 1999

Address: 28 Davies Avenue, Manukau City, Auckland

Registered address used from 05 Nov 1998 to 15 Mar 1999

Address: Norfolk House, 18 High Street, Auckland

Registered address used from 27 Nov 1995 to 05 Nov 1998

Address: Norfolk House, 18 High Street, Auckland

Physical address used from 27 Nov 1995 to 15 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 14 Oct 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Hk Warburton Trustee Limited
Shareholder NZBN: 9429046952998
2 Osterley Way, Manukau
Auckland
2104
New Zealand
Entity (NZ Limited Company) Sdw Trustee Limited
Shareholder NZBN: 9429030742710
Wellington Central
Wellington
6011
New Zealand
Individual Warburton, Sharon Rosalie Wanganui

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kasper, Hugh Gregory Howick

New Zealand
Individual Warburton, David John Wanganui
Individual Kasper, Hugh Gregory Howick

New Zealand
Individual Warburton, David John Wanganui
(the Dj & Sr Warburton Family Trust)

New Zealand
Individual Lynch, Brian Desmond Papakura

New Zealand
Individual Warburton, David John Wanganui
Individual Warburton, David John Wanganui
Directors

David John Warburton - Director

Appointment date: 09 Nov 1995

Address: Rd3, Wanganui, 4573 New Zealand

Address used since 09 Nov 2015


Robert Narev - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 09 Nov 1995

Address: Okahu Bay, Auckland,

Address used since 13 Jan 1992


Jack Lee Porus - Director (Inactive)

Appointment date: 28 Oct 1993

Termination date: 09 Nov 1995

Address: Remuera, Auckland 5,

Address used since 28 Oct 1993


Deirdre Elizabeth Norris - Director (Inactive)

Appointment date: 13 Jan 1992

Termination date: 28 Oct 1993

Address: Herne Bay, Auckland,

Address used since 13 Jan 1992