One Three Four Limited (NZBN 9429038174940) was registered on 20 Dec 1996. 4 addresses are in use by the company: Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 (type: registered, service). 268 Cranford Street, St Albans, Christchurch had been their physical address, up to 19 Oct 2022. 100 shares are issued to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 2 entities and holds 99 shares (99% of shares), namely:
March, Andrew George Baxter (an individual) located at Fendalton, Christchurch,
Merritt, Vanessa Margaret (an individual) located at Christchurch Central, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Merritt, Vanessa Margaret (an individual) - located at Christchurch Central, Christchurch. Our information was updated on 15 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Leslie Hills Drive, Riccarton, Christchurch, 8011 | Registered & physical & service | 19 Oct 2022 |
| Level 1, 1 Papanui Road, Merivale, Christchurch, 8014 | Registered & service | 04 Sep 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Vanessa Margaret Merritt
Christchurch Central, Christchurch, 8013
Address used since 21 Oct 2024
Christchurch Central, Christchurch, 8013
Address used since 18 Nov 2020 |
Director | 18 Nov 2020 - current |
|
Anthony Richard Merritt
Christchurch Central, Christchurch, 8013
Address used since 23 Oct 2009 |
Director | 31 Jan 1997 - 22 Dec 2021 |
|
Alec Leonard Charles Fairweather
Christchurch,
Address used since 31 Jan 1997 |
Director | 31 Jan 1997 - 17 May 2007 |
|
Ian Alexander Pringle
Christchurch,
Address used since 20 Dec 1996 |
Director | 20 Dec 1996 - 31 Jan 1997 |
| Previous address | Type | Period |
|---|---|---|
| 268 Cranford Street, St Albans, Christchurch, 8052 | Physical & registered | 04 Nov 2011 - 19 Oct 2022 |
| 4th Floor, 315 Manchester St, Christchurch | Physical | 12 Nov 2003 - 04 Nov 2011 |
| 4th Floor, 315 Manchester Street, Christchurch | Registered | 12 Nov 2003 - 04 Nov 2011 |
| Level 5, 315 Manchester Street, Christchurch | Registered | 11 Apr 2000 - 12 Nov 2003 |
| Level 5, 315 Manchester Street, Christchurch | Physical | 23 Dec 1996 - 12 Nov 2003 |
| Shareholder Name | Address | Period |
|---|---|---|
|
March, Andrew George Baxter Individual |
Fendalton Christchurch |
10 May 2010 - current |
|
Merritt, Vanessa Margaret Individual |
Christchurch Central Christchurch 8013 |
10 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Merritt, Vanessa Margaret Individual |
Christchurch Central Christchurch 8013 |
10 May 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Harrop, Elizabeth Anne Flloyd Individual |
Yaldhurst Christchurch |
10 May 2010 - 10 Jul 2020 |
|
Fairweather, Alec Leonard Individual |
Christchurch |
20 Dec 1996 - 26 Jan 2010 |
|
Merritt, Anthony Richard Individual |
Christchurch |
20 Dec 1996 - 11 Oct 2022 |
|
Merritt, Anthony Richard Individual |
Christchurch |
20 Dec 1996 - 11 Oct 2022 |
|
Merritt, Anthony Richard Individual |
Christchurch |
20 Dec 1996 - 11 Oct 2022 |
![]() |
Wisteria Cottage Limited 268 Cranford Street |
![]() |
Fifeshire Pest Control Limited 268 Cranford Street |
![]() |
E. James Builders Limited 268 Cranford Street |
![]() |
Gm Skilton Limited 268 Cranford Street |
![]() |
Goldflash Decorators Limited 268 Cranford Street |
![]() |
Aa Lattimore Limited 268 Cranford Street |