Shortcuts

Four Way Test Limited

Type: NZ Limited Company (Ltd)
9429038825217
NZBN
595123
Company Number
Registered
Company Status
Current address
8 Greydene Place
Takapuna
Auckland 0622
New Zealand
Physical & registered & service address used since 18 Mar 2016
253 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 30 May 2023


Four Way Test Limited, a registered company, was started on 01 Jul 1993. 9429038825217 is the NZ business number it was issued. This company has been managed by 27 directors: Richard De Lautour - an active director whose contract started on 03 Jun 2010,
Stephen Dermot Gerard Corbett - an active director whose contract started on 11 May 2023,
David William Tibby - an inactive director whose contract started on 16 Jul 1996 and was terminated on 11 May 2023,
Jeffrey Stangl - an inactive director whose contract started on 16 Mar 2016 and was terminated on 10 Feb 2022,
Craig Dealey - an inactive director whose contract started on 03 Jun 2010 and was terminated on 15 May 2015.
Updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: 253 Queen Street, Auckland, 1010 (type: registered, service).
Four Way Test Limited had been using Level 4, 52 Symonds Street, Auckland as their registered address up until 18 Mar 2016.
Old names used by this company, as we identified at BizDb, included: from 01 Jul 1993 to 12 May 2004 they were called The New Zealand Flower and Garden Show Limited.
One entity owns all company shares (exactly 10000 shares) - The Rotary Club Of Auckland Trustee Company Limited - located at 1010, Auckland Central, Auckland.

Addresses

Previous addresses

Address #1: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 May 2015 to 18 Mar 2016

Address #2: C/- Dfk Oswin Griffiths Carlton, Level 4, 52 Symonds St, Auckland, 1010 New Zealand

Registered & physical address used from 15 Dec 2014 to 04 May 2015

Address #3: C/- Dfk Oswin Griffiths Carlton, Level 2, 52 Symonds St, Auckland, 10 New Zealand

Registered & physical address used from 27 May 2014 to 15 Dec 2014

Address #4: C/- Dfk Carlton, Level 3, 135 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 05 Apr 2013 to 27 May 2014

Address #5: C/-carlton Dfl, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Registered address used from 07 Sep 2006 to 05 Apr 2013

Address #6: C/-carlton Dfk, Level 3, 135 Broadway, Newmarket, Auckland New Zealand

Physical address used from 07 Sep 2006 to 05 Apr 2013

Address #7: Level 1, 68 Shortland Street, Auckland

Registered address used from 02 Apr 2003 to 07 Sep 2006

Address #8: Level 11, Kpmg Centre, 9 Princes St, Auckland

Registered address used from 30 Mar 2000 to 02 Apr 2003

Address #9: Level 11, Kpmg Centre, 9 Princes St, Auckland

Physical address used from 30 Mar 2000 to 30 Mar 2000

Address #10: Level 1, 68 Shortland Street, Auckland

Physical address used from 30 Mar 2000 to 30 Mar 2000

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 30 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) The Rotary Club Of Auckland Trustee Company Limited
Shareholder NZBN: 9429038788352
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Johnson, Thomas Norman Titirangi
Auckland
Directors

Richard De Lautour - Director

Appointment date: 03 Jun 2010

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 26 Mar 2013


Stephen Dermot Gerard Corbett - Director

Appointment date: 11 May 2023

Address: Milford, Auckland, 0620 New Zealand

Address used since 11 May 2023


David William Tibby - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 11 May 2023

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Mar 2007


Jeffrey Stangl - Director (Inactive)

Appointment date: 16 Mar 2016

Termination date: 10 Feb 2022

Address: Torbay, Auckland, 0630 New Zealand

Address used since 16 Mar 2016


Craig Dealey - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 15 May 2015

Address: Torbay, Auckland, 0630 New Zealand

Address used since 09 May 2013


Claire Del Hewitt - Director (Inactive)

Appointment date: 03 Jun 2010

Termination date: 24 Mar 2015

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 26 Mar 2013


David Raymond Levene - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 13 Jun 2007

Address: Takapuna, Auckland,

Address used since 01 Nov 1993


David Mcgregor - Director (Inactive)

Appointment date: 24 Mar 1999

Termination date: 13 Jun 2007

Address: Parnell, Auckland,

Address used since 24 Mar 1999


James Moore Johnston - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 13 Jun 2007

Address: Remuera, Auckland,

Address used since 01 Mar 2001


Peter William Fitzsimmons - Director (Inactive)

Appointment date: 01 Mar 2001

Termination date: 13 Jun 2007

Address: Takapuna, North Shore City,

Address used since 01 Mar 2001


Keith Raymond Smith - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 23 Mar 2007

Address: Mission Bay, Auckland,

Address used since 16 Jul 1996


Anthony Gordon Peek - Director (Inactive)

Appointment date: 16 Jul 2003

Termination date: 23 Mar 2007

Address: Coatesville, Rd3, Albany,

Address used since 16 Jul 2003


John Leslie Porter - Director (Inactive)

Appointment date: 09 Feb 2000

Termination date: 30 Apr 2003

Address: Remuera,

Address used since 09 Feb 2000


Simon Kenneth Purcell Tapper - Director (Inactive)

Appointment date: 16 Jul 1996

Termination date: 31 Dec 2000

Address: Remuera, Auckland,

Address used since 16 Jul 1996


Janice Ann Fitzgerald - Director (Inactive)

Appointment date: 20 Apr 1999

Termination date: 19 Dec 2000

Address: St Heliers, Auckland,

Address used since 20 Apr 1999


Philip Seabrook Yates - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 31 Dec 1999

Address: Remuera, Auckland,

Address used since 01 Nov 1993


Thomas Keith Parkinson - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 31 Jul 1998

Address: Birkenhead, Auckland,

Address used since 01 Nov 1993


David Mackellar Richwhite - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 31 Jul 1998

Address: Remuera, Auckland,

Address used since 01 Nov 1993


Gerald Stanley Rea - Director (Inactive)

Appointment date: 10 May 1994

Termination date: 18 Jun 1997

Address: Glendowie, Auckland,

Address used since 10 May 1994


Ross Grantham Johns - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 16 Jul 1996

Address: Kohimarama, Auckland,

Address used since 01 Nov 1993


John Henderson Barker - Director (Inactive)

Appointment date: 20 Jan 1995

Termination date: 16 Jul 1996

Address: Orakei, Auckland,

Address used since 20 Jan 1995


Thomas Arthur Aldridge - Director (Inactive)

Appointment date: 26 Mar 1996

Termination date: 16 Jul 1996

Address: Remuera, Auckland,

Address used since 26 Mar 1996


Elizabeth Mary Hickey - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 12 Dec 1994

Address: Freemans Bay, Auckland,

Address used since 01 Nov 1993


John Duncan Anderson - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 10 May 1994

Address: Auckland 5,

Address used since 01 Jul 1993


Bryan Norreys Kensington - Director (Inactive)

Appointment date: 01 Nov 1993

Termination date: 04 Apr 1994

Address: St Heliers, Auckland,

Address used since 01 Nov 1993


Peter Thomas Waterhouse - Director (Inactive)

Appointment date: 18 Jan 1994

Termination date: 04 Apr 1994

Address: Devonport, Auckland,

Address used since 18 Jan 1994


John Henderson Barker - Director (Inactive)

Appointment date: 01 Jul 1993

Termination date: 01 Nov 1993

Address: Auckland 5,

Address used since 01 Jul 1993

Nearby companies

The Rotary Club Of Auckland Trustee Company Limited
8 Greydene Place

Yns Grooming Limited
3 Barrys Point Road

New Zealand Lakeside Group Limited
6 Greydene Place

Sequoia Consulting Limited
45 Lake Pupuke Drive

Suna Limited
Suite 1, 1 Barrys Point Road

1 Barrys Point Road Rental Cars Limited
1 Barrys Point Road