Shortcuts

4value Limited

Type: NZ Limited Company (Ltd)
9429036657582
NZBN
1182951
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
64 Cory Road
Palm Beach
Waiheke Island 1081
New Zealand
Registered & physical & service address used since 07 Sep 2021
64 Cory Road
Palm Beach
Waiheke Island 1081
New Zealand
Postal & office address used since 02 Nov 2021

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).

Addresses

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

Contact info
64 21 2282789
02 Nov 2021 Phone
mike.blanchard@xtra.co.nz
02 Nov 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Blanchard, Fiona Jane Palm Beach
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Blanchard, Michael Alistair Palm Beach
Waiheke Island
1081
New Zealand
Directors

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

Nearby companies

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

Similar companies

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