Riscom Limited, a registered company, was incorporated on 31 Jan 2017. 9429045933486 is the New Zealand Business Number it was issued. "Environmental consultancy service - excluding laboratory service" (ANZSIC M696220) is how the company has been categorised. The company has been managed by 4 directors: Charlotte Emma Mansell - an active director whose contract began on 18 Jan 2023,
Richard Craig Mansell - an active director whose contract began on 20 May 2023,
Richard Craig Mansell - an inactive director whose contract began on 31 Jan 2017 and was terminated on 23 Jan 2023,
Charlotte Emma Mcsherry - an inactive director whose contract began on 31 Jan 2017 and was terminated on 10 Dec 2018.
Updated on 03 May 2024, the BizDb database contains detailed information about 1 address: Flat 1, 1 Harrod Street, Ellerslie, Auckland, 1051 (types include: registered, service).
Riscom Limited had been using Flat 3, 16 Alana Place, Mount Wellington, Auckland as their registered address up until 13 Feb 2019.
A total of 100 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 50 shares (50 per cent).
Other active addresses
Address #4: Flat 1, 1 Harrod Street, Ellerslie, Auckland, 1051 New Zealand
Delivery address used from 20 May 2023
Address #5: Flat 1, 1 Harrod Street, Ellerslie, Auckland, 1051 New Zealand
Registered & service address used from 15 Jan 2024
Principal place of activity
Flat 1, 1 Harrod Street, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Flat 3, 16 Alana Place, Mount Wellington, Auckland, 1060 New Zealand
Registered & physical address used from 18 Dec 2018 to 13 Feb 2019
Address #2: 11 Bassant Avenue, Penrose, Auckland, 1061 New Zealand
Registered & physical address used from 31 Jan 2017 to 18 Dec 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 06 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Mansell, Charlotte Emma |
Ellerslie Auckland 1051 New Zealand |
23 Jan 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Mansell, Richard Craig |
Ellerslie Auckland 1051 New Zealand |
10 Jun 2023 - |
Director | Richard Craig Mansell |
Penrose Auckland 1061 New Zealand |
31 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcsherry, Charlotte Emma |
Penrose Auckland 1061 New Zealand |
31 Jan 2017 - 10 Dec 2018 |
Individual | Mansell, Richard Craig |
Ellerslie Auckland 1051 New Zealand |
31 Jan 2017 - 23 Jan 2023 |
Charlotte Emma Mansell - Director
Appointment date: 18 Jan 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 18 Jan 2023
Richard Craig Mansell - Director
Appointment date: 20 May 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 20 May 2023
Richard Craig Mansell - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 23 Jan 2023
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 02 Feb 2019
Address: Mount Wellington, Auckland, 1060 New Zealand
Address used since 28 Apr 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 31 Jan 2017
Charlotte Emma Mcsherry - Director (Inactive)
Appointment date: 31 Jan 2017
Termination date: 10 Dec 2018
Address: Penrose, Auckland, 1061 New Zealand
Address used since 31 Jan 2017
A & A Cave Limited
101 Wairau Road
Ab Ecology Limited
142 Lawson Drive
Acm Environmental Services Limited
202 Ponsonby Road
Across The Ditch Marine Alliance Contracting Limited
208 Marine Parade
Adam Environmental Limited
11 Emlyn Place
Aeolic Environmental Limited
13 Hillsborough Road