Archman Limited was launched on 02 Mar 2010 and issued a business number of 9429031638524. This registered LTD company has been run by 5 directors: Mark Bates - an active director whose contract started on 01 Apr 2010,
Michael John Davies - an active director whose contract started on 01 Apr 2010,
Geoffrey Robert Glynan - an active director whose contract started on 01 Apr 2010,
Erin Alan Tennent - an inactive director whose contract started on 01 Apr 2010 and was terminated on 01 Aug 2013,
Matthew James Underwood - an inactive director whose contract started on 02 Mar 2010 and was terminated on 01 Apr 2010.
As stated in BizDb's information (updated on 05 Apr 2024), this company registered 1 address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 (type: registered, physical).
Up until 12 Feb 2021, Archman Limited had been using Level 2, 24 Johnston Street, Wellington Central, Wellington as their registered address.
BizDb found more names used by this company: from 02 Mar 2010 to 30 Mar 2010 they were named Dodge Viper 10002 Limited.
A total of 10000 shares are allocated to 6 groups (11 shareholders in total). In the first group, 3332 shares are held by 3 entities, namely:
Glynan, Geoffrey Robert (an individual) located at Khandallah, Wellington postcode 6035,
Trevelyan, Lucy Marama (an individual) located at Khandallah, Wellington postcode 6035,
Trevelyan, Jennifer Ruth (an individual) located at Khandallah, Wellington postcode 6035.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Glynan, Geoffrey Robert - located at Khandallah, Wellington.
The third share allotment (3333 shares, 33.33%) belongs to 2 entities, namely:
Davies, Michael John, located at Plimmerton, Porirua 5026 (an individual),
Davies, Jan Daphne, located at Plimmerton, Porirua 5026 (an individual).
Previous addresses
Address: Level 2, 24 Johnston Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 13 Sep 2017 to 12 Feb 2021
Address: Level 6, 22 Panama Street, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 02 Jun 2016 to 13 Sep 2017
Address: Level 5 203-209, Willis Street, Wellington, 6142 New Zealand
Registered & physical address used from 21 May 2014 to 02 Jun 2016
Address: Level 2, Thorndon Rise, 95 Molesworth Street, Thorndon, Wellington, 6011 New Zealand
Physical & registered address used from 20 Jun 2013 to 21 May 2014
Address: C/-matthew Underwood Limited, Level 4, 191 Thorndon Quay, Thorndon, Wellington 6011 New Zealand
Physical & registered address used from 02 Mar 2010 to 20 Jun 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3332 | |||
Individual | Glynan, Geoffrey Robert |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Individual | Trevelyan, Lucy Marama |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Individual | Trevelyan, Jennifer Ruth |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Glynan, Geoffrey Robert |
Khandallah Wellington 6035 New Zealand |
23 Aug 2010 - |
Shares Allocation #3 Number of Shares: 3333 | |||
Individual | Davies, Michael John |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Individual | Davies, Jan Daphne |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Shares Allocation #4 Number of Shares: 3332 | |||
Individual | Collure, Nishani |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Individual | Bates, Mark |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Individual | Smith, Jacqueline Anne |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Bates, Mark |
Seatoun Wellington 6022 New Zealand |
23 Aug 2010 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Davies, Michael John |
Plimmerton Porirua 5026 New Zealand |
31 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tennent, Erin Alan |
Seatoun Wellington 6022 New Zealand |
31 Mar 2010 - 31 Jul 2013 |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
02 Mar 2010 - 27 Jun 2010 | |
Individual | Tennent, Leonie Gail |
Seatoun Wellington 6022 New Zealand |
31 Mar 2010 - 31 Jul 2013 |
Entity | Kyc Nominees Limited Shareholder NZBN: 9429035028925 Company Number: 1587700 |
02 Mar 2010 - 27 Jun 2010 |
Mark Bates - Director
Appointment date: 01 Apr 2010
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 25 Feb 2016
Michael John Davies - Director
Appointment date: 01 Apr 2010
Address: Plimmerton, Wellington, 5026 New Zealand
Address used since 25 May 2015
Geoffrey Robert Glynan - Director
Appointment date: 01 Apr 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 25 Feb 2016
Erin Alan Tennent - Director (Inactive)
Appointment date: 01 Apr 2010
Termination date: 01 Aug 2013
Address: Seatoun, Wellington,
Address used since 01 Apr 2010
Matthew James Underwood - Director (Inactive)
Appointment date: 02 Mar 2010
Termination date: 01 Apr 2010
Address: 1 Grant Road, Thorndon, Wellington 6011, New Zealand
Address used since 02 Mar 2010
Assure Legal Limited
Level 1, 79 Taranaki Street
B+lnz Genetics Limited
Level 4, 154 Featherston Street
Ignition Films Limited
Level 4, 111 Customhouse Quay
Stewart Baillie Limited
Level 3, 44 Victoria Street
Tbfree New Zealand Limited
Level 9, 15 Willeston Street
Ospri New Zealand Limited
Level 9, 15 Willeston Street