4 I's Communications Limited (issued a New Zealand Business Number of 9429037455453) was registered on 20 Oct 1999. 2 addresses are in use by the company: 1 Silk Close, Witherlea, Blenheim, 7201 (type: registered, physical). Level 4, 152 Fanshawe Street, Auckland had been their registered address, up to 27 Oct 2020. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Maguiness-Thurston, Deirdre Ann (a director) located at Devonport, Auckland postcode 0624. "Holiday house and flat operation" (business classification H440030) is the classification the Australian Bureau of Statistics issued 4 I's Communications Limited. The Businesscheck information was updated on 13 Mar 2024.
Current address | Type | Used since |
---|---|---|
1 Silk Close, Witherlea, Blenheim, 7201 | Registered & physical & service | 27 Oct 2020 |
Name and Address | Role | Period |
---|---|---|
Deirdre Ann Maguiness-thurston
Devonport, Auckland, 0624
Address used since 13 Feb 2018
Herne Bay, Auckland, 1011
Address used since 27 May 2014 |
Director | 12 Jul 2000 - current |
Daniel George Thurston
Herne Bay, Auckland, 1011
Address used since 27 May 2014 |
Director | 20 Oct 1999 - 05 May 2017 |
Previous address | Type | Period |
---|---|---|
Level 4, 152 Fanshawe Street, Auckland, 1010 | Registered & physical | 09 Feb 2012 - 27 Oct 2020 |
Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland | Physical & registered | 18 May 2010 - 09 Feb 2012 |
Business Success Group Limited, Level 2, 2a Augustus Terrace, Parnell, Auckland | Physical & registered | 14 Mar 2008 - 18 May 2010 |
Nixon Cate Ltd, Unit 10, 25 Airborne Road, Albany, Auckland 1330 | Registered & physical | 15 May 2006 - 14 Mar 2008 |
Mgi Wilson Eliott Limited, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland | Registered & physical | 23 Jun 2004 - 15 May 2006 |
Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 22 Sep 2003 - 23 Jun 2004 |
C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9 | Registered | 24 Jul 2000 - 22 Sep 2003 |
Level 8, 63 Albert St, Auckland | Physical | 24 Jul 2000 - 22 Sep 2003 |
C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9 | Physical | 24 Jul 2000 - 24 Jul 2000 |
C/- Armstrong Murray, 11 Anzac Street, Takapuna, Auckland 9 | Registered | 12 Apr 2000 - 24 Jul 2000 |
Shareholder Name | Address | Period |
---|---|---|
Maguiness-thurston, Deirdre Ann Director |
Devonport Auckland 0624 |
02 Jul 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Maguiness-thurston, Deirdre Ann Individual |
Herne Bay Auckland |
20 Oct 1999 - 02 Jul 2012 |
Castel Holdings Limited Shareholder NZBN: 9429032467550 Company Number: 2193284 Entity |
07 Dec 2009 - 02 Jul 2012 | |
Castel Holdings Limited Shareholder NZBN: 9429032467550 Company Number: 2193284 Entity |
07 Dec 2009 - 02 Jul 2012 | |
Vincent, Barry Ralph Individual |
Bayswater Auckland |
16 Jun 2004 - 07 Dec 2009 |
Daniel George Thurston Director |
Herne Bay Auckland 1011 |
02 Jul 2012 - 25 Oct 2017 |
Thurston, Daniel George Individual |
Herne Bay Auckland |
16 Jun 2004 - 02 Jul 2012 |
Thurston, Daniel George Individual |
Herne Bay Auckland 1011 |
02 Jul 2012 - 25 Oct 2017 |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
|
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
|
D M Dunningham Limited Level 29, 188 Quay Street |
|
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
|
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
|
Corvus New Zealand Limited Level 4, 52 Symonds Street |
Grasmere Mountain Villas Limited Level 4, Bdo Centre, 4 Graham Street |
Edinburgh Institute Limited Level 4, 253 Queen Street |
Home Again (2016) Limited Corner Of Church And Selwyn Streets |
Hahei Homes Limited 80 Queen Street |
Hahei Property Rentals Limited Level 4 |
The Pink Retreat Limited 8 Tangihua Street |