Risk Advice Services Limited, a registered company, was launched on 06 Apr 1999. 9429037619176 is the NZ business identifier it was issued. This company has been run by 4 directors: Vicki Ann Squair - an active director whose contract began on 14 Jul 2001,
Brian James Squair - an active director whose contract began on 06 Dec 2004,
Alan Trevor Higgins - an inactive director whose contract began on 06 Apr 1999 and was terminated on 14 Jul 2001,
Vicki Ann Murchison - an inactive director whose contract began on 06 Apr 1999 and was terminated on 28 Feb 2001.
Last updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: Unit 1, 26 Goile Road, Rd 10, Ohaupo, 3290 (category: registered, service).
Risk Advice Services Limited had been using 156 Beerescourt Road, Beerescourt, Hamilton as their physical address up to 19 Nov 2021.
Old names for this company, as we established at BizDb, included: from 20 Dec 2004 to 18 Nov 2013 they were named Jet Creative Design Company Limited, from 06 Apr 1999 to 20 Dec 2004 they were named Wai-Kair Filters 1999 Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 156 Beerescourt Road, Beerescourt, Hamilton, 3200 New Zealand
Physical & registered address used from 16 Jun 2014 to 19 Nov 2021
Address #2: 156 Beerscourt Road, Hamilton New Zealand
Physical address used from 29 Sep 2004 to 16 Jun 2014
Address #3: 156 Beerscourt Road, Hamilton New Zealand
Registered address used from 30 Oct 2003 to 16 Jun 2014
Address #4: 156 Beerescourt Road, Hamilton
Registered address used from 22 Oct 2003 to 30 Oct 2003
Address #5: 15d St Olpherts Ave, Claudelands, Hamilton
Registered address used from 13 Nov 2001 to 22 Oct 2003
Address #6: 20 Budock Road, Hillsborough, Auckland
Registered address used from 07 Nov 2001 to 13 Nov 2001
Address #7: Waterworks Road, R D 1, Morrinsville
Registered address used from 25 Jul 2001 to 07 Nov 2001
Address #8: 6th Floor, Westpac Trust Building, 430 Victoria Street, Hamilton
Registered address used from 12 Apr 2000 to 25 Jul 2001
Address #9: 6th Floor, Westpac Trust Building, 430 Victoria Street, Hamilton
Registered address used from 16 Mar 2000 to 12 Apr 2000
Address #10: 26 Duke Street, Cambridge
Physical address used from 07 Apr 1999 to 29 Sep 2004
Address #11: 6th Floor, Westpac Trust Building, 430 Victoria Street, Hamilton
Physical address used from 07 Apr 1999 to 07 Apr 1999
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Squair, Vicki Ann |
Hamilton New Zealand |
06 Apr 1999 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Squair, Brian |
Hamilton New Zealand |
24 Dec 2004 - |
Vicki Ann Squair - Director
Appointment date: 14 Jul 2001
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 15 Oct 2009
Brian James Squair - Director
Appointment date: 06 Dec 2004
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 15 Oct 2009
Alan Trevor Higgins - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 14 Jul 2001
Address: R D 1, Morrinsville,
Address used since 06 Apr 1999
Vicki Ann Murchison - Director (Inactive)
Appointment date: 06 Apr 1999
Termination date: 28 Feb 2001
Address: Hamilton,
Address used since 06 Apr 1999
Graffito Limited
135 Beerescourt Road
S C H Holdings Limited
141 Beerescourt Road
Sanlin (kuranui) Limited
6a Minchin Crescent
Reeta Lochan Health Care Limited
2b Minchin Crescent
Hospitality Vending Services Limited
8 Minchin Crescent
Capex Systems Limited
8 Minchin Crescent