4000 Rpms Limited was launched on 18 Aug 2003 and issued a business number of 9429035835257. The registered LTD company has been managed by 4 directors: Khoa Dang Pham - an active director whose contract began on 18 Aug 2003,
Peter Ross Vile - an active director whose contract began on 18 Aug 2003,
Stephan Gerhard Koch - an inactive director whose contract began on 18 Aug 2003 and was terminated on 09 Mar 2009,
Robert Myung Hwan Kang - an inactive director whose contract began on 18 Aug 2003 and was terminated on 09 Mar 2009.
As stated in BizDb's information (last updated on 22 Feb 2021), the company uses 1 address: Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 27 May 2016, 4000 Rpms Limited had been using Level 2, 4 Hobson Street, Auckland Central, Auckland as their physical address.
A total of 4000 shares are allotted to 4 groups (5 shareholders in total). As far as the first group is concerned, 1999 shares are held by 2 entities, namely:
Khoa Pham (an individual) located at St Heliers, Auckland postcode 1071,
Karen Goulder (an individual) located at St Heliers, Auckland postcode 1071.
Then there is a group that consists of 1 shareholder, holds 0.03 per cent shares (exactly 1 share) and includes
Peter Vile - located at Greenhithe, Auckland.
The third share allotment (1 share, 0.03%) belongs to 1 entity, namely:
Khoa Pham, located at St Heliers, Auckland (an individual). 4000 Rpms Limited was classified as "K624030 Holding company operation - passive investment in subsidiary companies" (business classification K624030).
Principal place of activity
Level 2, 151 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 10 Aug 2010 to 27 May 2016
Address #2: Level 2, 4 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 10 Aug 2010 to 30 May 2016
Address #3: Level 2, 4 Hobson Street, Auckland Central New Zealand
Registered & physical address used from 18 Aug 2003 to 10 Aug 2010
Basic Financial info
Total number of Shares: 4000
Annual return filing month: March
Annual return last filed: 02 Mar 2020
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1999 | |||
Individual | Khoa Dang Pham |
St Heliers Auckland 1071 New Zealand |
22 Jun 2004 - |
Individual | Karen Goulder |
St Heliers Auckland 1071 New Zealand |
04 Apr 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Peter Ross Vile |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Khoa Dang Pham |
St Heliers Auckland 1071 New Zealand |
22 Jun 2004 - |
Shares Allocation #4 Number of Shares: 1999 | |||
Individual | Peter Ross Vile |
Greenhithe Auckland 0632 New Zealand |
18 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott Roydon Johnston |
Titirangi Auckland |
18 Aug 2003 - 04 Apr 2020 |
Individual | Scott Roydon Johnston |
Titirangi Auckland |
18 Aug 2003 - 04 Apr 2020 |
Individual | Scott Roydon Johnston |
Titirangi Auckland 0604 New Zealand |
18 Aug 2003 - 04 Apr 2020 |
Individual | Scott Roydon Johnston |
Titirangi Auckland |
18 Aug 2003 - 04 Apr 2020 |
Individual | Robert Myung Hwan Kang |
Albany Auckland |
18 Aug 2003 - 13 Jul 2006 |
Individual | Robert Myung Hwan Kang |
Albany Auckland |
18 Aug 2003 - 13 Jul 2006 |
Individual | Stephan Gerhard Koch |
Hillcrest Auckland |
18 Aug 2003 - 13 Jul 2006 |
Individual | Stephan Gerhard Koch |
Hillcrest Auckland |
18 Aug 2003 - 13 Jul 2006 |
Khoa Dang Pham - Director
Appointment date: 18 Aug 2003
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 06 Jul 2012
Peter Ross Vile - Director
Appointment date: 18 Aug 2003
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Jul 2015
Stephan Gerhard Koch - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 09 Mar 2009
Address: Hillcrest, Auckland,
Address used since 13 Jul 2006
Robert Myung Hwan Kang - Director (Inactive)
Appointment date: 18 Aug 2003
Termination date: 09 Mar 2009
Address: Albany, Auckland,
Address used since 18 Aug 2003
Kaneo Limited
Level 29, 188 Quay Street
Ridgewood Construction Limited
Level 10, 34 Shortland Street
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Nuxten Nz Limited
Level 1, 139 Vincent Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Contract Resources Investments Limited
Level 5, 10 Viaduct Harbour Avenue
Mission Bay Store Limited
Level 10, 34 Shortland Street
Netherlea Hobsonville Limited
Level 10, 203 Queen Street
Tamaki Securities Company
Level 8, 120 Albert Street
Tasman Capital Associates Limited
Level 7, 12-26 Swanson Street
Yo Holdings Limited
Level 10, 34 Shortland Street