Shortcuts

Risk Management Group Limited

Type: NZ Limited Company (Ltd)
9429036833658
NZBN
1151081
Company Number
Registered
Company Status
Current address
26 Maclean Street
Cambridge
Cambridge 3434
New Zealand
Registered & physical & service address used since 14 Nov 2022
8 Oakfield Close
Matamata
Matamata 3400
New Zealand
Registered & service address used since 13 Nov 2023

Risk Management Group Limited, a registered company, was started on 03 Aug 2001. 9429036833658 is the NZ business identifier it was issued. This company has been supervised by 7 directors: Peter Geoffrey Archer - an active director whose contract began on 03 Aug 2001,
Rebecca Frances Macpherson - an active director whose contract began on 29 Apr 2021,
Anthony Michael Brownett - an inactive director whose contract began on 13 Mar 2020 and was terminated on 10 May 2021,
James William Leggett - an inactive director whose contract began on 18 Mar 2012 and was terminated on 17 Mar 2017,
Anthony Michael Brownett - an inactive director whose contract began on 25 Oct 2011 and was terminated on 31 Mar 2016.
Last updated on 10 Apr 2024, the BizDb data contains detailed information about 1 address: 8 Oakfield Close, Matamata, Matamata, 3400 (category: registered, service).
Risk Management Group Limited had been using 59 Hall Road, Kerikeri, Kerikeri as their registered address until 14 Nov 2022.
All shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Archer, Karen Maree (an individual) located at Rd 1, Cambridge postcode 3493,
Archer, Peter Geoffrey (an individual) located at Rd 1, Cambridge postcode 3493.

Addresses

Previous addresses

Address #1: 59 Hall Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 16 Nov 2021 to 14 Nov 2022

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

Registered & physical address used from 12 Nov 2020 to 16 Nov 2021

Address #3: 2115a Whangarei Heads Road, Rd 4, Whangarei Heads, 0174 New Zealand

Registered & physical address used from 15 Nov 2019 to 12 Nov 2020

Address #4: 52 Forrest Road, Rd 1, Cambridge, 3493 New Zealand

Physical & registered address used from 27 Mar 2012 to 15 Nov 2019

Address #5: 176 Purerua Road, Rd 1, Kerikeri, 0294 New Zealand

Registered & physical address used from 09 Nov 2010 to 27 Mar 2012

Address #6: 632a Sawyer Road, Rd 1, Mangonui 0442 New Zealand

Physical address used from 21 Nov 2007 to 09 Nov 2010

Address #7: 632a Sawyer Road, Rd 1, Mangonui New Zealand

Registered address used from 21 Nov 2007 to 09 Nov 2010

Address #8: Sawyer Road, Rd 1, Mangonui 0557

Physical & registered address used from 23 Jan 2003 to 21 Nov 2007

Address #9: 27 Franklin Road, Ponsonby, Auckland

Registered & physical address used from 03 Aug 2001 to 23 Jan 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 02 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Archer, Karen Maree Rd 1
Cambridge
3493
New Zealand
Individual Archer, Peter Geoffrey Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carpendale, Wayne Gisborne
Gisborne
4010
New Zealand
Entity Woolridge Holdings Limited
Shareholder NZBN: 9429037173920
Company Number: 1056093
Entity Woolridge Holdings Limited
Shareholder NZBN: 9429037173920
Company Number: 1056093
Director Anthony Michael Brownett Te Awamutu
3800
New Zealand
Individual Legget, James William Nawton
Hamilton
3200
New Zealand
Individual Brownett, Anthony Michael Te Awamutu
3800
New Zealand
Directors

Peter Geoffrey Archer - Director

Appointment date: 03 Aug 2001

Address: Rd 1, Cambridge, 3493 New Zealand

Address used since 15 Aug 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: 13 Mar 2020

Termination date: 10 May 2021

Address: Cable Bay, Cable Bay, 0420 New Zealand

Address used since 13 Mar 2020


James William Leggett - Director (Inactive)

Appointment date: 18 Mar 2012

Termination date: 17 Mar 2017

Address: Nawton, Hamilton, 3200 New Zealand

Address used since 18 Dec 2014


Anthony Michael Brownett - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 31 Mar 2016

Address: Te Awamutu, 3800 New Zealand

Address used since 25 Aug 2014


Rodney Derek Sutton - Director (Inactive)

Appointment date: 03 Aug 2001

Termination date: 01 Nov 2004

Address: Onehunga, Auckland,

Address used since 03 Aug 2001


Anthony Michael Brownett - Director (Inactive)

Appointment date: 03 Aug 2001

Termination date: 06 Mar 2003

Address: Rd 1, Mangonui 0557,

Address used since 16 Jan 2003

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