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.
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
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 | Period |
|---|---|---|---|
| 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 |
16 Dec 2022 - |
| Entity (NZ Limited Company) | Sdw Trustee Limited Shareholder NZBN: 9429030742710 |
Wellington Central Wellington 6011 New Zealand |
20 Sep 2012 - |
| Individual | Warburton, Sharon Rosalie |
Wanganui New Zealand |
02 Oct 2003 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Kasper, Hugh Gregory |
Howick New Zealand |
02 Oct 2003 - 16 Dec 2022 |
| Individual | Warburton, David John |
Wanganui |
02 Oct 2003 - 27 Jun 2010 |
| Individual | Kasper, Hugh Gregory |
Howick New Zealand |
02 Oct 2003 - 16 Dec 2022 |
| Individual | Warburton, David John |
Wanganui (the Dj & Sr Warburton Family Trust) New Zealand |
02 Oct 2003 - 27 Jun 2010 |
| Individual | Lynch, Brian Desmond |
Papakura New Zealand |
02 Oct 2003 - 20 Sep 2012 |
| Individual | Warburton, David John |
Wanganui |
02 Oct 2003 - 27 Jun 2010 |
| Individual | Warburton, David John |
Wanganui |
02 Oct 2003 - 27 Jun 2010 |
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
Sc Johnson Professional Nz Limited
Hudson Kasper
Auckland Clotheslines And Installation Contractors Limited
Hudson Kasper
Blobbaloski Limited
Hudson Kasper
Adstaff Personnel Limited
Hudson Kasper
Grammar Junior Rugby Football Club Incorporated
C/o Brookfields Lawyers
Global Seismic Solutions Holding Limited
Level 2 Merial Building