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 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Mitchell, Scott William (a director) located at Casebrook, Christchurch postcode 8051. "Freight forwarding service - except by road or air" (ANZSIC I529220) is the category the ABS issued 4G Consulting Limited. Our database was updated on 03 Jun 2025.
| 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 |
|---|---|---|
|
Scott William Mitchell
Casebrook, Christchurch, 8051
Address used since 28 Feb 2025
Northwood, Christchurch, 8051
Address used since 14 May 2016 |
Director | 11 Feb 2015 - current |
|
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 - 28 Feb 2025 |
|
Mark Ritches Weir
Northwood, Christchurch, 8051
Address used since 11 Feb 2015 |
Director | 11 Feb 2015 - 28 Feb 2025 |
|
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 |
|---|---|---|
|
Mitchell, Scott William Director |
Casebrook Christchurch 8051 |
11 Feb 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Weir, Mark Ritches Individual |
Northwood Christchurch 8051 |
11 Feb 2015 - 28 Feb 2025 |
|
Murphy, Daniel James Individual |
Casebrook Christchurch 8051 |
11 Feb 2015 - 28 Feb 2025 |
|
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 |
![]() |
De Vries Holdings Limited 69 Mcalpine Street |
|
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 |