4Value Limited, a registered company, was registered on 09 Jan 2002. 9429036657582 is the NZ business number it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. The company has been managed by 4 directors: Michael Alistair Blanchard - an active director whose contract began on 11 Dec 2018,
Fiona Jane Blanchard - an inactive director whose contract began on 10 Aug 2014 and was terminated on 03 Nov 2020,
Kim Marie Willems - an inactive director whose contract began on 16 Sep 2015 and was terminated on 11 Dec 2018,
Michael Alistair Blanchard - an inactive director whose contract began on 09 Jan 2002 and was terminated on 10 Aug 2014.
Last updated on 22 Feb 2024, the BizDb data contains detailed information about 1 address: 64 Cory Road, Palm Beach, Waiheke Island, 1081 (types include: postal, office).
4Value Limited had been using 64, Cory Road Palm Beach, Waiheke as their registered address up until 07 Sep 2021.
Previous aliases used by the company, as we found at BizDb, included: from 17 Sep 2010 to 05 Mar 2019 they were called Artsight Limited, from 09 Jan 2002 to 17 Sep 2010 they were called Redford Strategic Management Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 33 shares (33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 67 shares (67 per cent).
Principal place of activity
64 Cory Road, Palm Beach, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 64, Cory Road Palm Beach, Waiheke, 1081 New Zealand
Registered & physical address used from 07 Oct 2020 to 07 Sep 2021
Address #2: 56 Hill Road, Palm Beach, Waiheke, 1081 New Zealand
Physical & registered address used from 19 Sep 2019 to 07 Oct 2020
Address #3: 58 Oriental Parade, Oriental Bay, Wellington, 6011 New Zealand
Registered & physical address used from 20 Nov 2014 to 19 Sep 2019
Address #4: Level 2, Woodward House, 1 Woodward Street, Wellington, 6011 New Zealand
Registered & physical address used from 20 Dec 2013 to 20 Nov 2014
Address #5: Rear Suite, Level 1, 29 Kings Crescent, Lower Hutt 5010 New Zealand
Registered & physical address used from 03 Oct 2008 to 20 Dec 2013
Address #6: C/-gambitsis Partners Limited, Rear Suite Level 1, 29 Kings Crescent, Lower Hutt
Physical address used from 14 Feb 2006 to 03 Oct 2008
Address #7: C/ Gambitsis Partners Limited, Rear Suite Level 1, 29 Kings Crescent, Lower Hutt
Registered address used from 14 Feb 2006 to 03 Oct 2008
Address #8: 2 Waipapa Terrace, Hataitai, Wellington
Physical & registered address used from 09 Jan 2002 to 14 Feb 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Blanchard, Fiona Jane |
Palm Beach Waiheke Island 1081 New Zealand |
02 Sep 2008 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Blanchard, Michael Alistair |
Palm Beach Waiheke Island 1081 New Zealand |
09 Jan 2002 - |
Michael Alistair Blanchard - Director
Appointment date: 11 Dec 2018
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 05 Oct 2020
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 11 Dec 2018
Fiona Jane Blanchard - Director (Inactive)
Appointment date: 10 Aug 2014
Termination date: 03 Nov 2020
Address: Palm Beach, Waiheke Island, 1081 New Zealand
Address used since 11 Dec 2018
Address: Onetangi, Waiheke Island, 1081 New Zealand
Address used since 19 Dec 2017
Address: Darling Point, Sydney, Nsw, 2027 Australia
Address used since 10 Aug 2014
Kim Marie Willems - Director (Inactive)
Appointment date: 16 Sep 2015
Termination date: 11 Dec 2018
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 16 Sep 2015
Michael Alistair Blanchard - Director (Inactive)
Appointment date: 09 Jan 2002
Termination date: 10 Aug 2014
Address: Paddington, Sydney, NSW 2021 Australia
Address used since 12 Dec 2013
Waiwhetu Subs Limited
58 Oriental Parade
N H Builders Limited
58 Oriental Parade
Tamaki Makaurau Office Architecture Limited
58 Oriental Parade
Ariel Consulting Limited
58 Oriental Parade
Small Eyes Limited
58 Oriental Parade
Skyhigh Investments Limited
58 Oriental Parade
Black Lily Limited
2 Mcfarlane St
Green Light Management Group Limited
11/15 Roxburgh Street
Green Light Projects Limited
58 Oriental Parade
Stonecut Limited
74 Oriental Parade
The Strategist (nz) Limited
501/22 Herd Street
Waterloo Consulting Limited
313 / 22 Herd Street