Shortcuts

Nzti Limited

Type: NZ Limited Company (Ltd)
9429031742306
NZBN
2370824
Company Number
Registered
Company Status
Current address
59 Hall Road
Kerikeri
Kerikeri 0230
New Zealand
Registered & physical & service address used since 14 Apr 2022
26 Maclean Street
Cambridge
Cambridge 3434
New Zealand
Registered & service address used since 17 Apr 2023
8 Oakfield Close
Matamata
Matamata 3400
New Zealand
Registered & service address used since 11 Apr 2024

Nzti Limited, a registered company, was launched on 10 Dec 2009. 9429031742306 is the number it was issued. This company has been supervised by 5 directors: Peter Geoffrey Archer - an active director whose contract began on 10 Dec 2009,
Rebecca Frances Macpherson - an active director whose contract began on 29 Apr 2021,
Anthony Michael Brownett - an inactive director whose contract began on 14 Sep 2020 and was terminated on 29 Apr 2021,
Anthony Michael Brownett - an inactive director whose contract began on 10 Dec 2009 and was terminated on 31 Mar 2016,
Paul Thomas - an inactive director whose contract began on 02 Mar 2011 and was terminated on 18 Jul 2012.
Updated on 28 Apr 2024, our data contains detailed information about 1 address: 8 Oakfield Close, Matamata, Matamata, 3400 (category: registered, service).
Nzti Limited had been using 59C Riddell Road, Kerikeri, Kerikeri as their registered address until 14 Apr 2022.
A total of 1000 shares are allotted to 3 shareholders (3 groups). The first group includes 50 shares (5 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 475 shares (47.5 per cent). Lastly we have the 3rd share allotment (475 shares 47.5 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 59c Riddell Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 07 May 2021 to 14 Apr 2022

Address #2: 4 Bush Point Road, Cable Bay, Cable Bay, 0420 New Zealand

Registered & physical address used from 30 Apr 2020 to 07 May 2021

Address #3: 52 Forrest Road, Rd 1, Cambridge, 3493 New Zealand

Registered & physical address used from 20 Apr 2012 to 30 Apr 2020

Address #4: 176 Purerua Road, Rd 1, Kerikeri, 0294 New Zealand

Registered address used from 18 Apr 2011 to 20 Apr 2012

Address #5: 632a Sawyer Road, Rd 1, Mangonui, Far North New Zealand

Physical address used from 10 Dec 2009 to 20 Apr 2012

Address #6: 632a Sawyer Road, Rd 1, Mangonui, Far North New Zealand

Registered address used from 10 Dec 2009 to 18 Apr 2011

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 02 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Petropoulos, Kay Cambridge
Cambridge
3434
New Zealand
Shares Allocation #2 Number of Shares: 475
Individual Archer, Karen Marie Rd 1
Cambridge
3493
New Zealand
Shares Allocation #3 Number of Shares: 475
Individual Archer, Peter Geoffrey Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Leggett, James William Hamilton
3200
New Zealand
Individual Brownett, Anthony Michael Rd 1
Cambridge
3493
New Zealand
Entity Risk Management Group Limited
Shareholder NZBN: 9429036833658
Company Number: 1151081
Rd 1
Cambridge
Null 3493
New Zealand
Entity Woolridge Holdings Limited
Shareholder NZBN: 9429037173920
Company Number: 1056093
Individual Archer, Peter Geoffrey Rd 1
Cambridge
3493
New Zealand
Entity Risk Management Group Limited
Shareholder NZBN: 9429036833658
Company Number: 1151081
Rd 1
Cambridge
Null 3493
New Zealand
Entity Woolridge Holdings Limited
Shareholder NZBN: 9429037173920
Company Number: 1056093
Cable Bay
Cable Bay
0420
New Zealand
Individual Thomas, Paul Raymond Henderson
Waitakere 0612
0612
New Zealand
Individual Po-ching, Basil Avondale
Auckland

Ultimate Holding Company

Risk Management Group Limited
Name
Ltd
Type
1151081
Ultimate Holding Company Number
NZ
Country of origin
Directors

Peter Geoffrey Archer - Director

Appointment date: 10 Dec 2009

Address: Rd 1, Cambridge, 3453 New Zealand

Address used since 15 Oct 2015


Rebecca Frances Macpherson - Director

Appointment date: 29 Apr 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 29 Apr 2021


Anthony Michael Brownett - Director (Inactive)

Appointment date: 14 Sep 2020

Termination date: 29 Apr 2021

Address: Cable Bay, Cable Bay, 0420 New Zealand

Address used since 14 Sep 2020


Anthony Michael Brownett - Director (Inactive)

Appointment date: 10 Dec 2009

Termination date: 31 Mar 2016

Address: Te Awamutu, 3800 New Zealand

Address used since 09 Apr 2015


Paul Thomas - Director (Inactive)

Appointment date: 02 Mar 2011

Termination date: 18 Jul 2012

Address: Henderson, New Zealand

Address used since 02 Mar 2011

Nearby companies

Jazridge Investment Limited
52 Forrest Road

Pedestal Limited
34 Forrest Road

Improve Performnz Limited
33 Forrest Road

Dejlig Future Limited
33 Forrest Road

The Cambridge Riding Club Incorporated
Forrest Road

Mathers Services Limited
276 Racecourse Road