4Technology Limited (issued a business number of 9429039727534) was started on 24 Oct 1986. 8 addresess are currently in use by the company: 421 Greers Road, Christchurch, 8053 (type: office, registered). 7A/76 Manchester Street, Central Business District, Christchurch had been their registered address, up to 17 May 2023. 4Technology Limited used more names, namely: Technology Logistics Consultants Limited from 23 Dec 1993 to 10 Jun 1999, Meikle Hinton Limited (24 Oct 1986 to 23 Dec 1993). 1000 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 500 shares (50 per cent of shares), namely:
Meikle, Roger Paul (an individual) located at 275 Alfred Street, Sydney, N S W, Australia. In the second group, a total of 1 shareholder holds 25 per cent of all shares (250 shares); it includes
Meikle, Jillian Marie (an individual) - located at Avonhead, Christchurch. The next group of shareholders, share allotment (250 shares, 25%) belongs to 1 entity, namely:
Meikle, Grant Wilbur, located at Avonhead, Christchurch (an individual). "Computer programming service" (business classification M700020) is the classification the ABS issued 4Technology Limited. Businesscheck's database was last updated on 02 Apr 2024.
Current address | Type | Used since |
---|---|---|
421 Greers Road, Christchurch, 8053 | Office | unknown |
7a/76 Manchester Street, Central Business District, Christchurch, 8011 | Physical | 21 Apr 2020 |
7a/76 Manchester Street, Central Business District, Christchurch, 8011 | Postal & delivery | 10 May 2021 |
5a/76 Manchester Street, Central Business District, Christchurch, 8011 | Postal & delivery | 09 May 2023 |
Name and Address | Role | Period |
---|---|---|
Roger Paul Meikle
Ruby Bay, Mapua, 7005
Address used since 01 Apr 2022
Cremorne, Sydney, Nsw, 2089
Address used since 12 Jul 2016
Sydney Nsw, 2089
Address used since 01 Jan 1970 |
Director | 11 Feb 1992 - current |
Grant Wilbur Meikle
Avonhead, , Christchurch, 8042
Address used since 30 Jun 2006 |
Director | 12 Apr 1994 - current |
Jillian Marie Meikle
Christchurch,
Address used since 12 Apr 1994 |
Director | 12 Apr 1994 - 01 Apr 2002 |
Roger Paul Meikle
Richmond,
Address used since 30 Jun 1994 |
Director | 30 Jun 1994 - 30 Jun 1994 |
Alan Keith Hinton
Richmond, Nelson,
Address used since 11 Feb 1992 |
Director | 11 Feb 1992 - 12 Apr 1994 |
Type | Used since | |
---|---|---|
5a/76 Manchester Street, Central Business District, Christchurch 8011, 8011 | Office | 09 May 2023 |
5a/76 Manchester Street, Central Business District, Christchurch, 8011 | Registered & service | 17 May 2023 |
421 Greers Road , Christchurch , 8053 |
Previous address | Type | Period |
---|---|---|
7a/76 Manchester Street, Central Business District, Christchurch, 8011 | Registered & service | 21 Apr 2020 - 17 May 2023 |
421 Greers Road, Bishopdale, Christchurch, 8053 | Registered & physical | 26 Jun 2012 - 21 Apr 2020 |
Level 1, 70 Gloucester Street, Christchurch 8015 | Registered & physical | 23 Jun 2006 - 26 Jun 2012 |
18 Van Beek Place, Ruby Bay, Nelson | Registered | 20 Jun 2001 - 23 Jun 2006 |
Level 2, 7 Liverpool Street, Christchurch | Physical | 20 Jun 2001 - 23 Jun 2006 |
18 Van Beek Place, Ruby Bay, Nelson | Physical | 20 Jun 2001 - 20 Jun 2001 |
Meikle Hinton, 2nd Floor. Bnz Building, 226 Trafalgar Street, Nelson | Physical & registered | 06 Jul 2000 - 20 Jun 2001 |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Roger Paul Individual |
275 Alfred Street Sydney, N S W, Australia |
24 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Jillian Marie Individual |
Avonhead Christchurch 8042 |
24 Oct 1986 - current |
Shareholder Name | Address | Period |
---|---|---|
Meikle, Grant Wilbur Individual |
Avonhead Christchurch 8042 |
24 Oct 1986 - current |
Harvest Company Limited 15 Bainton Street |
|
Au Homes Limited 428 Greers Road |
|
Au Electrical Limited 428 Greers Road |
|
Salento Limited 10 Bainton Street |
|
Noah Holdings (2015) Limited 47 Eastling Street |
|
Bubbleshark Limited 189 Harewood Road |
Filepickle Limited 20 Martbern Crescent |
Betel Technologies Limited 63 Gregan Crescent |
Barker Software Limited 31 Rembrandt Place |
Rygem Systems Limited 92 Regency Crescent |
Responsive Software Limited 123 Memorial Avenue |
Xpert Solutions Limited 121a Glandovey Road |