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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Archer, Karen Maree |
Rd 1 Cambridge 3493 New Zealand |
14 Nov 2007 - |
Individual | Archer, Peter Geoffrey |
Rd 1 Cambridge 3493 New Zealand |
14 Nov 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carpendale, Wayne |
Gisborne Gisborne 4010 New Zealand |
17 Mar 2017 - 18 Jul 2020 |
Entity | Woolridge Holdings Limited Shareholder NZBN: 9429037173920 Company Number: 1056093 |
03 Aug 2001 - 27 Jun 2010 | |
Entity | Woolridge Holdings Limited Shareholder NZBN: 9429037173920 Company Number: 1056093 |
03 Aug 2001 - 27 Jun 2010 | |
Director | Anthony Michael Brownett |
Te Awamutu 3800 New Zealand |
19 Mar 2012 - 22 Apr 2016 |
Individual | Legget, James William |
Nawton Hamilton 3200 New Zealand |
19 Mar 2012 - 17 Mar 2017 |
Individual | Brownett, Anthony Michael |
Te Awamutu 3800 New Zealand |
19 Mar 2012 - 22 Apr 2016 |
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
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