Summit 4Wd Limited (issued an NZBN of 9429036514595) was launched on 06 May 2002. 2 addresses are currently in use by the company: 89 Montreal St, Sydenham, Christchurch, 8023 (type: physical, registered). 383 Colombo Street, Sydenham, Christchurch had been their registered address, until 19 Mar 2019. Summit 4Wd Limited used other aliases, namely: Camper & 4Wd Services Limited from 06 May 2002 to 22 Jan 2003. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 100 shares (100 per cent of shares), namely:
Waldin, Alistair (an individual) located at Rd 1, Rangiora postcode 7471. "Automotive servicing - electrical repairs" (ANZSIC S941120) is the category the ABS issued Summit 4Wd Limited. Businesscheck's data was updated on 08 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 89 Montreal St, Sydenham, Christchurch, 8023 | Physical & registered & service | 19 Mar 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Alistair Waldin
Oxford, Oxford, 7430
Address used since 07 Jul 2022
Rd 1, Rangiora, 7471
Address used since 01 Jan 2014 |
Director | 06 May 2002 - current |
|
Kristen Waldin
Rd 1, Rangiora, 7471
Address used since 01 Jan 2014 |
Director | 01 Jun 2004 - 07 Jul 2022 |
| Previous address | Type | Period |
|---|---|---|
| 383 Colombo Street, Sydenham, Christchurch, 8023 | Registered & physical | 27 Oct 2017 - 19 Mar 2019 |
| 94 Disraeli Street, Sydenham, Christchurch, 8023 | Registered & physical | 11 Jul 2016 - 27 Oct 2017 |
| 119 Blenheim Road, Riccarton, Christchurch, 8041 | Registered & physical | 27 Sep 2011 - 11 Jul 2016 |
| 89 Montreal Street, Christchurch, 8023 | Physical | 16 Jun 2011 - 27 Sep 2011 |
| 89 Montreal Street, Christchurch, 8023 | Registered | 15 Jun 2011 - 27 Sep 2011 |
| 220 Hazeldean Road, Christchurch | Physical | 26 Mar 2004 - 16 Jun 2011 |
| 220 Hazeldean Road, Christchurch | Registered | 26 Mar 2004 - 15 Jun 2011 |
| 3 Bishopsworth Street, Hillsborough, Christchurch 2, New Zealand | Registered & physical | 06 May 2002 - 26 Mar 2004 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waldin, Alistair Individual |
Rd 1 Rangiora 7471 |
15 Mar 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Waldin, Kristen Individual |
Rd 1 Rangiora 7471 |
15 Mar 2004 - 21 Mar 2023 |
![]() |
Powell Fenwick Consultants Limited 383 Colombo Street |
![]() |
Salco Limited 383 Colombo Street |
![]() |
Eco Frame And Mirror Limited 394 Colombo Street |
![]() |
Trustee 606-102 Limited 362a Colombo Street |
![]() |
Dlb Property Investments Limited 362a Colombo Street |
![]() |
Mcallanz Limited 362a Colombo Street |
|
Stewart Automotive Limited 20 Wordsworth Street |
|
Canterbury Automotive & Auto Electrical Limited 85 Kingsley Street |
|
Mt Somers Garage (2012) Limited 17 Simeon Street |
|
Prestons Tyre & Auto Limited 238 Barrington Street |
|
Thompson & Westerink Limited 15 Short Street |
|
Drive Repair Shop Limited 36 Birmingham Drive |