S4 Investments Limited, a registered company, was registered on 29 Mar 2004. 9429035484141 is the number it was issued. "Investment company operation" (ANZSIC K624050) is how the company is classified. The company has been managed by 5 directors: Hamish Alexander Evans - an active director whose contract started on 29 Mar 2004,
Ian Giles Hunt - an active director whose contract started on 29 Mar 2004,
Dale Michael Lester - an active director whose contract started on 29 Mar 2004,
Brian Richard Dennis Burke - an active director whose contract started on 26 Sep 2017,
Gareth Donald Evans - an inactive director whose contract started on 29 Mar 2004 and was terminated on 26 Sep 2017.
Updated on 19 Feb 2024, our data contains detailed information about 1 address: 119A Glandovey Road, Strowan, Christchurch, 8052 (category: postal, office).
S4 Investments Limited had been using Level 2, 152 Oxford Tce, Christchurch as their registered address up until 13 Jan 2012.
A total of 600 shares are issued to 4 shareholders (4 groups). The first group includes 100 shares (16.67 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (16.67 per cent). Lastly we have the 3rd share allotment (200 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
119a Glandovey Road, Strowan, Christchurch, 8052 New Zealand
Previous addresses
Address #1: Level 2, 152 Oxford Tce, Christchurch New Zealand
Registered address used from 08 Apr 2009 to 13 Jan 2012
Address #2: C/-young Hunter, Level 2, 152 Oxford Tce, Christchurch New Zealand
Physical address used from 08 Apr 2009 to 13 Jan 2012
Address #3: C/- Young Hunter, Level 4, Guardian Assurance House, 79-83 Hereford Street, Christchurch
Registered & physical address used from 29 Mar 2004 to 08 Apr 2009
Basic Financial info
Total number of Shares: 600
Annual return filing month: February
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Lester, Dale Michael |
Riccarton Christchurch 8041 New Zealand |
29 Mar 2004 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Evans, Hamish Alexander |
Strowan Christchurch 8052 New Zealand |
29 Mar 2004 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Hunt, Ian Giles |
Christchurch |
29 Mar 2004 - |
Shares Allocation #4 Number of Shares: 200 | |||
Individual | Burke, Brian Richard Dennis |
St Albans Christchurch 8052 New Zealand |
11 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Evans, Gareth Donald |
Oneroa Waiheke Island 1081 New Zealand |
29 Mar 2004 - 11 Apr 2018 |
Hamish Alexander Evans - Director
Appointment date: 29 Mar 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2016
Ian Giles Hunt - Director
Appointment date: 29 Mar 2004
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 01 Apr 2016
Dale Michael Lester - Director
Appointment date: 29 Mar 2004
Address: Riccarton, Christchurch, 8041 New Zealand
Address used since 28 Apr 2010
Brian Richard Dennis Burke - Director
Appointment date: 26 Sep 2017
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 26 Sep 2017
Gareth Donald Evans - Director (Inactive)
Appointment date: 29 Mar 2004
Termination date: 26 Sep 2017
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 05 Jan 2012
Evan Keel Investments Limited
119a Glandovey Road
Mindset Lab Limited
107 Glandovey Road
Xpert Solutions Limited
121a Glandovey Road
Rouse Builders Limited
101 Glandovey Road
Built By Limited
72a Idris Road
O'brien Investments (2008) Limited
19 Elmwood Road
Bunny Finance Limited
12 Desmond Street
Dream Believe Inspire Limited
171 Clyde Road
Inspire Trustees Limited
171 Clyde Road
New Central Group Limited
121 Rossall Street
Shopology Limited
86 Heaton Street
Vader Limited
40a Thornycroft Street