4G Consulting Limited (issued a New Zealand Business Number of 9429041595077) was incorporated on 11 Feb 2015. 5 addresess are in use by the company: 23 Mcalpine Street, Wigram, Christchurch, 8042 (type: registered, physical). 23 Mcalpine Street, Wigram, Christchurch had been their registered address, up until 08 Oct 2021. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 25 shares (25 per cent of shares), namely:
Weir, Mark Ritches (a director) located at Northwood, Christchurch postcode 8051. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Mitchell, Scott William (a director) - located at Northwood, Christchurch. Next there is the next group of shareholders, share allocation (25 shares, 25%) belongs to 1 entity, namely:
Murphy, Daniel James, located at Casebrook, Christchurch (a director). "Freight forwarding including goods handling - except by road or air" (ANZSIC I529220) is the category the ABS issued 4G Consulting Limited. Our database was updated on 19 Mar 2024.
Current address | Type | Used since |
---|---|---|
Po Box 16977, Hornby, Christchurch, 8441 | Postal | 18 Sep 2019 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Office | 18 Sep 2019 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Delivery | 28 Sep 2020 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered & physical & service | 08 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Daniel James Murphy
Harewood, Christchurch, 8051
Address used since 26 Sep 2017
Casebrook, Christchurch, 8051
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
Scott William Mitchell
Northwood, Christchurch, 8051
Address used since 14 May 2016 |
Director | 11 Feb 2015 - current |
Mark Ritches Weir
Northwood, Christchurch, 8051
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - current |
David George Streatfield
Rangiora, Rangiora, 7400
Address used since 16 Jul 2016 |
Director | 11 Feb 2015 - 30 Jun 2017 |
Type | Used since | |
---|---|---|
23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered & physical & service | 08 Oct 2021 |
23 Mcalpine Street , Wigram , Christchurch , 8042 |
Previous address | Type | Period |
---|---|---|
23 Mcalpine Street, Wigram, Christchurch, 8042 | Registered & physical | 06 Oct 2020 - 08 Oct 2021 |
23 Mcalpine Street, Wigram, Christchurch, 8042 | Physical & registered | 10 Oct 2016 - 06 Oct 2020 |
106 Carmen Road, Hei Hei, Christchurch, 8042 | Registered & physical | 11 Feb 2015 - 10 Oct 2016 |
Shareholder Name | Address | Period |
---|---|---|
Weir, Mark Ritches Director |
Northwood Christchurch 8051 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Mitchell, Scott William Director |
Northwood Christchurch 8051 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Murphy, Daniel James Director |
Casebrook Christchurch 8051 |
11 Feb 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Streatfield, David George Individual |
Rd 1 Rangiora 7471 |
11 Feb 2015 - 30 Jun 2017 |
David George Streatfield Director |
Rd 1 Rangiora 7471 |
11 Feb 2015 - 30 Jun 2017 |
Canterbury Courier Operations Limited 23 Mcalpine Street |
|
Toltec Scale Limited Unit 1/12 Kilronan Place |
|
Mount Grand Enterprises 2013 Limited 28 Mcalpine Street |
|
Dingli New Zealand Limited 8 Cable Street |
|
Diesel Pumps Limited 31 Parkhouse Road |
|
Robbies Hanmer Limited 49 Parkhouse Road |
Cml Global Forwarding Limited Villa 30 Sanctuary Villas, 294 Mairehau Road |
Reach International Limited Unit D, No. 55, Richard Pearse Dr |
Kuehne + Nagel Limited 30 Aintree Avenue |
Happy Ocean Logistics Services Limited 25 Cascades Road |
Seatrans New Zealand Limited The Shipping Exchange |
Team Transport Limited Building 2,195 Main Highway |