Shortcuts

I4 Limited

Type: NZ Limited Company (Ltd)
9429032932355
NZBN
2088934
Company Number
Removed
Company Status
Current address
223 Taupahi Road
Turangi
Turangi 3334
New Zealand
Registered & physical & service address used since 09 Nov 2020

I4 Limited, a removed company, was started on 15 Feb 2008. 9429032932355 is the NZBN it was issued. The company has been managed by 6 directors: Brodie Wilson - an active director whose contract began on 23 Jul 2009,
Justin Downs - an active director whose contract began on 19 Aug 2020,
Kevin Winston Nalder - an active director whose contract began on 15 Sep 2022,
Kevin Nalder - an inactive director whose contract began on 15 Feb 2008 and was terminated on 29 Mar 2021,
Justin Downs - an inactive director whose contract began on 23 Jul 2009 and was terminated on 25 Jun 2020.
Updated on 17 Aug 2023, BizDb's database contains detailed information about 1 address: 223 Taupahi Road, Turangi, Turangi, 3334 (type: registered, physical).
I4 Limited had been using 31 Angelus Avenue, Richmond, Richmond as their physical address up until 09 Nov 2020.
Other names used by the company, as we identified at BizDb, included: from 15 Feb 2008 to 14 Nov 2019 they were called Kyoto Solutionz Limited.
A total of 10000 shares are allocated to 3 shareholders (3 groups). The first group consists of 6000 shares (60%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 2000 shares (20%). Finally there is the 3rd share allocation (2000 shares 20%) made up of 1 entity.

Addresses

Previous addresses

Address: 31 Angelus Avenue, Richmond, Richmond, 7020 New Zealand

Physical address used from 26 Jun 2015 to 09 Nov 2020

Address: 31 Angelus Avenue, Richmond, Richmond, 7020 New Zealand

Registered address used from 22 Jun 2015 to 09 Nov 2020

Address: 52 Waller Street, Murchison, Murchison, 7007 New Zealand

Registered address used from 13 May 2011 to 22 Jun 2015

Address: 52 Waller Street, Murchison, Murchison, 7007 New Zealand

Physical address used from 13 May 2011 to 26 Jun 2015

Address: Unit 1102, 156 Willis Street, Wellington New Zealand

Physical & registered address used from 30 Jul 2009 to 13 May 2011

Address: Level 6, 85 The Terrace, Wellington

Registered & physical address used from 15 Feb 2008 to 30 Jul 2009

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: April

Annual return last filed: 06 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6000
Director Nalder, Kevin Winston Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Wilson, Brodie Karori
Wellington
6012
New Zealand
Shares Allocation #3 Number of Shares: 2000
Individual Downs, Justin Inglewood
Western Australia
6052
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nalder, Kevin Richmond 7020
Richmond
7020
New Zealand
Individual Nalder, Kevin Richmond
Richmond
7020
New Zealand
Individual Nalder, Kevin Richmond 7020
Richmond
7020
New Zealand
Individual Downs, Justin Marton
Marton
4710
New Zealand
Individual Taylor, Robert Sandringham
Auckland
1025
New Zealand
Directors

Brodie Wilson - Director

Appointment date: 23 Jul 2009

Address: Karori, Wellington, 6012 New Zealand

Address used since 20 Mar 2020

Address: Karori, Wellingon 6005, 6005 New Zealand

Address used since 05 Jul 2016


Justin Downs - Director

Appointment date: 19 Aug 2020

Address: Inglewood, Western Australia, 6052 Australia

Address used since 01 Oct 2022

Address: Turangi, Turangi, 3334 New Zealand

Address used since 12 Mar 2021

Address: 12 Johnston Street, Wellington, 6011 New Zealand

Address used since 19 Aug 2020


Kevin Winston Nalder - Director

Appointment date: 15 Sep 2022

Address: Richmond, Richmond, 7020 New Zealand

Address used since 15 Sep 2022


Kevin Nalder - Director (Inactive)

Appointment date: 15 Feb 2008

Termination date: 29 Mar 2021

Address: Richmond, Richmond, 7020 New Zealand

Address used since 05 Jul 2016


Justin Downs - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 25 Jun 2020

Address: Marton, Marton, 4710 New Zealand

Address used since 05 Jul 2016


Robert Taylor - Director (Inactive)

Appointment date: 23 Jul 2009

Termination date: 05 Nov 2019

Address: Sandringham, Auckland 1025, 1025 New Zealand

Address used since 05 Jul 2016

Nearby companies

Stockman Investments Limited
13 Angelus Avenue

Winnah Enterprises Limited
31 Angelus Avenue

Ngawhatu Pool Users Incorporated
29 Sutton Street

Nelson Utilities Limited
8 Shetland Place

Bay Vista Developments Limited
44 Concordia Drive

Simpat Investments Limited
5 Highfield Grove