W4 Limited was launched on 26 May 1961 and issued an NZ business identifier of 9429040927886. The registered LTD company has been supervised by 8 directors: David Anthony Wishart - an active director whose contract began on 01 Sep 2011,
Catherine Anne Wishart Poulton - an inactive director whose contract began on 14 Nov 2000 and was terminated on 01 Sep 2011,
Pauline Heather Birrell - an inactive director whose contract began on 12 Jan 2001 and was terminated on 01 Sep 2011,
Trevor Howard Crawford - an inactive director whose contract began on 21 Jan 2001 and was terminated on 09 Dec 2004,
Leonard Ronald Wishart - an inactive director whose contract began on 10 Nov 1986 and was terminated on 24 May 2004.
As stated in BizDb's data (last updated on 22 Feb 2024), this company uses 1 address: 275 Oxford Street, Levin, Levin, 5510 (types include: registered, physical).
Until 11 May 2021, W4 Limited had been using 275 Oxford Street, Levin as their registered address.
BizDb found previous aliases used by this company: from 26 May 1961 to 01 Sep 2011 they were named L R Wishart Limited.
A total of 1000000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 510000 shares are held by 1 entity, namely:
Wishart, David Anthony (an individual) located at Remuera, Auckland postcode 1050.
Another group consists of 2 shareholders, holds 49 per cent shares (exactly 490000 shares) and includes
Wishart, David Anthony - located at Remuera, Auckland,
Hudson, Hetaraka Wesley - located at Remuera, Auckland. W4 Limited has been classified as "Business consultant service" (business classification M696205).
Principal place of activity
275a Oxford Street, Levin, Levin, 5510 New Zealand
Previous addresses
Address #1: 275 Oxford Street, Levin New Zealand
Registered address used from 31 May 2004 to 11 May 2021
Address #2: 94 Oxford St, Levin
Registered address used from 10 Apr 1997 to 31 May 2004
Address #3: Colbert Cooper & Co, 275a Oxford Street, Levin
Physical address used from 10 Apr 1997 to 06 Jun 2002
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 510000 | |||
Individual | Wishart, David Anthony |
Remuera Auckland 1050 New Zealand |
26 May 1961 - |
Shares Allocation #2 Number of Shares: 490000 | |||
Individual | Wishart, David Anthony |
Remuera Auckland 1050 New Zealand |
26 May 1961 - |
Individual | Hudson, Hetaraka Wesley |
Remuera Auckland 1050 New Zealand |
08 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wishart, Catherine Anne |
N E Albuquerque 871100 New Mexico, Usa United States |
26 May 1961 - 08 Aug 2012 |
Individual | Birrell, Pauline Heather |
Levin 5510 New Zealand |
26 May 1961 - 08 Aug 2012 |
Individual | Wishart, Leonard Ronald |
Levin |
24 May 2004 - 27 Jun 2010 |
Individual | Birrell, Pauline Heather |
Levin 5510 New Zealand |
26 May 1961 - 08 Aug 2012 |
Individual | Wishart, Leonard Ronald |
Levin |
24 May 2004 - 27 Jun 2010 |
David Anthony Wishart - Director
Appointment date: 01 Sep 2011
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2011
Catherine Anne Wishart Poulton - Director (Inactive)
Appointment date: 14 Nov 2000
Termination date: 01 Sep 2011
Address: N E Albuquerque 871100, New Mexico, Usa,
Address used since 24 May 2010
Pauline Heather Birrell - Director (Inactive)
Appointment date: 12 Jan 2001
Termination date: 01 Sep 2011
Address: Levin, Levin, 5510 New Zealand
Address used since 24 May 2010
Trevor Howard Crawford - Director (Inactive)
Appointment date: 21 Jan 2001
Termination date: 09 Dec 2004
Address: Remuera, Auckland,
Address used since 21 Jan 2001
Leonard Ronald Wishart - Director (Inactive)
Appointment date: 10 Nov 1986
Termination date: 24 May 2004
Address: Levin,
Address used since 10 Nov 1986
David Anthony Wishart - Director (Inactive)
Appointment date: 17 Feb 1998
Termination date: 24 Jul 2002
Address: Parnell, Auckland,
Address used since 17 Feb 1998
Alan Robert Beale - Director (Inactive)
Appointment date: 01 Jan 1994
Termination date: 17 Oct 1997
Address: Milford, Auckland,
Address used since 01 Jan 1994
Bruce James Hunter - Director (Inactive)
Appointment date: 10 Nov 1986
Termination date: 22 Dec 1992
Address: Levin,
Address used since 10 Nov 1986
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street
Capital Strategic Advisors Limited
264 Oxford Street
Capper And Davis Investments Limited
30 Queen Street
Danly Limited
40 Macarthur Street
Nahewe Limited
15 Middlesex Street
Smart Consultant Organisation Limited
30 Queen Street
Stony Loam Limited
275 Oxford Street