Risk Worldwide New Zealand Limited was registered on 18 Nov 2011 and issued an NZBN of 9429030882799. This registered LTD company has been supervised by 8 directors: Simon Michael Morrison - an active director whose contract started on 24 Mar 2013,
Daniel Wilkie - an inactive director whose contract started on 15 Dec 2015 and was terminated on 03 Mar 2017,
Thomas L. - an inactive director whose contract started on 18 Nov 2011 and was terminated on 23 Sep 2016,
Michael C. - an inactive director whose contract started on 18 Nov 2011 and was terminated on 23 Sep 2016,
George K. - an inactive director whose contract started on 30 Jan 2012 and was terminated on 23 Sep 2016.
According to the BizDb information (updated on 24 Apr 2024), the company registered 2 addresses: Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (registered address),
Unit B3, 63 Apollo Drive, Rosedale, Auckland, 0632 (service address),
16 Southwark Street, Christchurch Central, Christchurch, 8011 (physical address).
Until 03 May 2023, Risk Worldwide New Zealand Limited had been using 16 Southwark Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Shine Lawyers Pty Limited (an other) located at 160 Ann Street, Brisbane, Queensland postcode 4000. Risk Worldwide New Zealand Limited is classified as "Insurance consultant service" (ANZSIC K642050).
Previous addresses
Address #1: 16 Southwark Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & service address used from 10 Nov 2021 to 03 May 2023
Address #2: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 04 Apr 2019 to 10 Nov 2021
Address #3: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Dec 2017 to 04 Apr 2019
Address #4: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 11 Mar 2014 to 04 Dec 2017
Address #5: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Jul 2012 to 11 Mar 2014
Address #6: 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 18 Nov 2011 to 20 Jul 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: June
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Shine Lawyers Pty Limited |
160 Ann Street Brisbane, Queensland 4000 Australia |
21 Oct 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Gwk Worldwide Llc | 11 Nov 2013 - 27 Nov 2014 | |
Other | Shine Lawyers Pty Limited Company Number: ACN 162 817 905 |
11 Nov 2013 - 27 Nov 2014 | |
Other | Risk Worldwide Llc. | 18 Nov 2011 - 21 Oct 2016 |
Simon Michael Morrison - Director
Appointment date: 24 Mar 2013
ASIC Name: Shine Justice Ltd
Address: Teneriffe, Brisbane, Queensland, 4005 Australia
Address used since 01 Sep 2023
Address: 160 Ann Street, Brisbane, 4000 Australia
Address: Sherwood, Brisbane, Queensland, 4075 Australia
Address used since 20 Jan 2017
Address: 160 Ann Street, Brisbane, 4000 Australia
Daniel Wilkie - Director (Inactive)
Appointment date: 15 Dec 2015
Termination date: 03 Mar 2017
ASIC Name: Best Wilson Buckley Family Law Pty Ltd
Address: Kenmore Hills, Queensland, 4069 Australia
Address used since 15 Dec 2015
Address: 160 Ann Street, Brisbsane, 4000 Australia
Address: 160 Ann Street, Brisbsane, 4000 Australia
Thomas L. - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 23 Sep 2016
Address: Libertyville, Il, 60048 United States
Address used since 18 Nov 2011
Michael C. - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 23 Sep 2016
Address: Aurora, Il, 60506 United States
Address used since 18 Nov 2011
George K. - Director (Inactive)
Appointment date: 30 Jan 2012
Termination date: 23 Sep 2016
Address: Naples, Florida, 34102 United States
Address used since 30 Jan 2012
Bobby S. - Director (Inactive)
Appointment date: 24 Mar 2013
Termination date: 23 Sep 2016
Address: Naples, Florida, 34102-3468, United States
Address used since 24 Mar 2013
Stephen Roche - Director (Inactive)
Appointment date: 24 Mar 2013
Termination date: 15 Dec 2015
Address: 160 Ann Street, Brisbane, Queensland, 4000 Australia
Address used since 27 Nov 2014
Katherine S. - Director (Inactive)
Appointment date: 18 Nov 2011
Termination date: 24 Mar 2013
Address: Hinsdale, Il, 60521 United States
Address used since 18 Nov 2011
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue
Guardian Group Nz Limited
45 Mandeville Street
Insuresolutions Limited
44 Mandeville Street
Keyman.co.nz Limited
335 Lincoln Road
Kingi Project Services Limited
21 Birmingham Drive
Laredo Risk & Insurance Limited
Rodgers & Co
Mlm Consultancy Services Limited
14b Leslie Hills Drive