W4 Limited (issued an NZBN of 9429040927886) was registered on 26 May 1961. 2 addresses are in use by the company: 275 Oxford Street, Levin, Levin, 5510 (type: registered, physical). 275 Oxford Street, Levin had been their registered address, until 11 May 2021. W4 Limited used other aliases, namely: L R Wishart Limited from 26 May 1961 to 01 Sep 2011. 1000000 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 510000 shares (51 per cent of shares), namely:
Wishart, David Anthony (an individual) located at Remuera, Auckland postcode 1050. As far as the second group is concerned, a total of 2 shareholders hold 49 per cent of all shares (490000 shares); it includes
Wishart, David Anthony (an individual) - located at Remuera, Auckland,
Hudson, Hetaraka Wesley (an individual) - located at Remuera, Auckland. "Business consultant service" (ANZSIC M696205) is the classification the Australian Bureau of Statistics issued W4 Limited. The Businesscheck data was last updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 275a Oxford Street, Levin | Service & physical | 06 Jun 2002 |
| 275 Oxford Street, Levin, Levin, 5510 | Registered | 11 May 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
David Anthony Wishart
Remuera, Auckland, 1050
Address used since 01 Sep 2011 |
Director | 01 Sep 2011 - current |
|
Catherine Anne Wishart Poulton
N E Albuquerque 871100, New Mexico, Usa,
Address used since 24 May 2010 |
Director | 14 Nov 2000 - 01 Sep 2011 |
|
Pauline Heather Birrell
Levin, Levin, 5510
Address used since 24 May 2010 |
Director | 12 Jan 2001 - 01 Sep 2011 |
|
Trevor Howard Crawford
Remuera, Auckland,
Address used since 21 Jan 2001 |
Director | 21 Jan 2001 - 09 Dec 2004 |
|
Leonard Ronald Wishart
Levin,
Address used since 10 Nov 1986 |
Director | 10 Nov 1986 - 24 May 2004 |
|
David Anthony Wishart
Parnell, Auckland,
Address used since 17 Feb 1998 |
Director | 17 Feb 1998 - 24 Jul 2002 |
|
Alan Robert Beale
Milford, Auckland,
Address used since 01 Jan 1994 |
Director | 01 Jan 1994 - 17 Oct 1997 |
|
Bruce James Hunter
Levin,
Address used since 10 Nov 1986 |
Director | 10 Nov 1986 - 22 Dec 1992 |
| 275a Oxford Street , Levin , Levin , 5510 |
| Previous address | Type | Period |
|---|---|---|
| 275 Oxford Street, Levin | Registered | 31 May 2004 - 11 May 2021 |
| 94 Oxford St, Levin | Registered | 10 Apr 1997 - 31 May 2004 |
| Colbert Cooper & Co, 275a Oxford Street, Levin | Physical | 10 Apr 1997 - 06 Jun 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wishart, David Anthony Individual |
Remuera Auckland 1050 |
26 May 1961 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wishart, David Anthony Individual |
Remuera Auckland 1050 |
26 May 1961 - current |
|
Hudson, Hetaraka Wesley Individual |
Remuera Auckland 1050 |
08 Aug 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wishart, Catherine Anne Individual |
N E Albuquerque 871100 New Mexico, Usa |
26 May 1961 - 08 Aug 2012 |
|
Birrell, Pauline Heather Individual |
Levin 5510 |
26 May 1961 - 08 Aug 2012 |
|
Wishart, Leonard Ronald Individual |
Levin |
24 May 2004 - 27 Jun 2010 |
|
Birrell, Pauline Heather Individual |
Levin 5510 |
26 May 1961 - 08 Aug 2012 |
|
Wishart, Leonard Ronald Individual |
Levin |
24 May 2004 - 27 Jun 2010 |
![]() |
Te-one Holdings Limited 275 Oxford Street |
![]() |
Jmp Agri Limited 275 Oxford Street |
![]() |
Tanglin 204 Limited 275 Oxford Street |
![]() |
Cassidy Enterprises Limited 275 Oxford Street |
![]() |
Yellow Gold (2011) Limited 275 Oxford Street |
![]() |
Tenua Engineers Limited 275 Oxford Street |
|
Capital Strategic Advisors Limited 264 Oxford Street |
|
Karepe Management Limited 273 Arapaepae South Road |
|
Prime Consulting International Limited 75 Moutere Road |
|
Prato Consulting Limited 123 Waikawa Beach Road |
|
Evolution Capital Limited 319 Taylors Road |
|
E & G Solution Services Limited 15 Robinson Street |