Shortcuts

4g Consulting Limited

Type: NZ Limited Company (Ltd)
9429041595077
NZBN
5585687
Company Number
Registered
Company Status
116073967
GST Number
No Abn Number
Australian Business Number
I529220
Industry classification code
Freight Forwarding Service - Except By Road Or Air
Industry classification description
Current address
Po Box 16977
Hornby
Christchurch 8441
New Zealand
Postal address used since 18 Sep 2019
23 Mcalpine Street
Wigram
Christchurch 8042
New Zealand
Office address used since 18 Sep 2019
23 Mcalpine Street
Wigram
Christchurch 8042
New Zealand
Delivery address used since 28 Sep 2020

4G Consulting Limited was incorporated on 11 Feb 2015 and issued a New Zealand Business Number of 9429041595077. The registered LTD company has been managed by 4 directors: Scott William Mitchell - an active director whose contract began on 11 Feb 2015,
Daniel James Murphy - an inactive director whose contract began on 11 Feb 2015 and was terminated on 28 Feb 2025,
Mark Ritches Weir - an inactive director whose contract began on 11 Feb 2015 and was terminated on 28 Feb 2025,
David George Streatfield - an inactive director whose contract began on 11 Feb 2015 and was terminated on 30 Jun 2017.
As stated in our data (last updated on 03 Jun 2025), this company uses 4 addresses: 23 Mcalpine Street, Wigram, Christchurch, 8042 (registered address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (physical address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (service address),
23 Mcalpine Street, Wigram, Christchurch, 8042 (delivery address) among others.
Until 08 Oct 2021, 4G Consulting Limited had been using 23 Mcalpine Street, Wigram, Christchurch as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Mitchell, Scott William (a director) located at Casebrook, Christchurch postcode 8051. 4G Consulting Limited was categorised as "Freight forwarding service - except by road or air" (ANZSIC I529220).

Addresses

Other active addresses

Address #4: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand

Registered & physical & service address used from 08 Oct 2021

Principal place of activity

23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand

Registered & physical address used from 06 Oct 2020 to 08 Oct 2021

Address #2: 23 Mcalpine Street, Wigram, Christchurch, 8042 New Zealand

Physical & registered address used from 10 Oct 2016 to 06 Oct 2020

Address #3: 106 Carmen Road, Hei Hei, Christchurch, 8042 New Zealand

Registered & physical address used from 11 Feb 2015 to 10 Oct 2016

Contact info
64 21 923518
25 Sep 2018 Phone
scott.mitchell@fastway.co.nz
Email
scott.mitchell@aramex.co.nz
28 Sep 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 28 Feb 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Mitchell, Scott William Casebrook
Christchurch
8051
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Weir, Mark Ritches Northwood
Christchurch
8051
New Zealand
Individual Murphy, Daniel James Casebrook
Christchurch
8051
New Zealand
Individual Streatfield, David George Rd 1
Rangiora
7471
New Zealand
Director David George Streatfield Rd 1
Rangiora
7471
New Zealand
Directors

Scott William Mitchell - Director

Appointment date: 11 Feb 2015

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 28 Feb 2025

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 14 May 2016


Daniel James Murphy - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 28 Feb 2025

Address: Harewood, Christchurch, 8051 New Zealand

Address used since 26 Sep 2017

Address: Casebrook, Christchurch, 8051 New Zealand

Address used since 11 Feb 2015


Mark Ritches Weir - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 28 Feb 2025

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 11 Feb 2015


David George Streatfield - Director (Inactive)

Appointment date: 11 Feb 2015

Termination date: 30 Jun 2017

Address: Rangiora, Rangiora, 7400 New Zealand

Address used since 16 Jul 2016

Nearby companies

Canterbury Courier Operations Limited
23 Mcalpine Street

Toltec Scale Limited
Unit 1/12 Kilronan Place

Mount Grand Enterprises 2013 Limited
28 Mcalpine Street

Dingli New Zealand Limited
8 Cable Street

Diesel Pumps Limited
31 Parkhouse Road

De Vries Holdings Limited
69 Mcalpine Street

Similar companies

Cml Global Forwarding Limited
Unit 3, 15 Sir Gil Simpson Drive

Happy Ocean Logistics Services Limited
27a Stonex Road

Horizonlink Commerce Limited
17 Coral Crescent

Kuehne + Nagel Limited
2 Kingsford-smith Place

Oceania Express Limited
13 Holmwood Rd

Reach International Limited
Unit D, No. 55, Richard Pearse Dr