Archetype Precision Systems Limited, a registered company, was incorporated on 06 Mar 1995. 9429038502736 is the NZBN it was issued. "Electrical distribution equipment wholesaling" (business classification F349415) is how the company has been classified. This company has been supervised by 4 directors: Christine Frances Stewart-Corke - an active director whose contract started on 17 Aug 2011,
Anthony Ernest Corke - an active director whose contract started on 13 Oct 2020,
Anthony Ernest Corke - an inactive director whose contract started on 06 Mar 1995 and was terminated on 04 Mar 2020,
Daniel John Springett - an inactive director whose contract started on 06 Mar 1995 and was terminated on 10 Mar 1997.
Last updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: 49 Oxford Street, Richmond, Richmond, 7020 (types include: registered, service).
Archetype Precision Systems Limited had been using 44 Oxford Street Richmond, Richmond, Tasman as their registered address until 27 Apr 2021.
Other names used by this company, as we managed to find at BizDb, included: from 26 Nov 2009 to 18 Aug 2011 they were called Archetype Creative Limited, from 20 Feb 2002 to 26 Nov 2009 they were called R C & A Limited and from 06 Mar 1995 to 20 Feb 2002 they were called Archetype Creative Services Limited.
A total of 200 shares are issued to 2 shareholders (2 groups). The first group is comprised of 100 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (50 per cent).
Other active addresses
Address #4: 49 Oxford Street, Richmond, Richmond, 7020 New Zealand
Registered & service address used from 30 Mar 2023
Principal place of activity
44 Oxford Street Richmond, Richmond, Tasman, 7020 New Zealand
Previous addresses
Address #1: 44 Oxford Street Richmond, Richmond, Tasman, 7020 New Zealand
Registered address used from 17 Sep 2018 to 27 Apr 2021
Address #2: 44 Oxford Street Richmond, Richmond, Tasman, 7020 New Zealand
Physical address used from 17 Sep 2018 to 22 Jun 2021
Address #3: 237 Queen Street Richmond, Richmond, Nelson, 7020 New Zealand
Physical & registered address used from 15 Mar 2017 to 17 Sep 2018
Address #4: 44 Oxford Street, Richmond, Nelson, 7020 New Zealand
Registered & physical address used from 26 Jul 2013 to 15 Mar 2017
Address #5: 198 Main Road, Hope, Nelson 7020 New Zealand
Physical & registered address used from 03 Dec 2009 to 26 Jul 2013
Address #6: 1-195 Quebec Road, Nelson
Registered address used from 06 May 2002 to 03 Dec 2009
Address #7: 1 / 195 Quebec Road, Nelson
Registered address used from 11 Apr 2001 to 06 May 2002
Address #8: 270a Queen Street, Richmond, Nelson
Physical address used from 12 Apr 1997 to 12 Apr 1997
Address #9: 1-195 Quebec Road, Nelson
Physical address used from 12 Apr 1997 to 03 Dec 2009
Address #10: 1/195 Quebec Road, Nelson
Physical address used from 12 Apr 1997 to 12 Apr 1997
Address #11: 5 Duncan Court, Duncan Street, Port Nelson
Physical address used from 12 Apr 1997 to 12 Apr 1997
Address #12: 270a Queen Street, Richmond, Nelson
Registered address used from 17 Apr 1996 to 11 Apr 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: March
Annual return last filed: 11 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Stewart-corke, Christine Francis |
Richmond Nelson 7020 New Zealand |
01 Apr 2010 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Corke, Anthony Ernest |
Richmond Nelson 7020 New Zealand |
06 Mar 1995 - |
Christine Frances Stewart-corke - Director
Appointment date: 17 Aug 2011
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Mar 2017
Anthony Ernest Corke - Director
Appointment date: 13 Oct 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 13 Oct 2020
Anthony Ernest Corke - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 04 Mar 2020
Address: Richmond, Richmond, 7020 New Zealand
Address used since 01 Nov 2018
Address: Richmond, Richmond, 7020 New Zealand
Address used since 07 Mar 2017
Daniel John Springett - Director (Inactive)
Appointment date: 06 Mar 1995
Termination date: 10 Mar 1997
Address: Wakefield, Nelson,
Address used since 06 Mar 1995
Airloans Limited
237 Queen Street
Galeo Estate Residents' Association Incorporated
L1 3/237 Queen Street
Sa & Sl Limited
237 Queen Street
Hennessy D Limited
7 Sundial Square
Jsj Beauty Limited
Shop 1, 246 Queen Street
Pib Investments Limited
257a Queen Street
Fluecube International Limited
93 Vanguard Street
Ivory Egg (nz) Limited
Level 1
M+h Power Pacific Limited
Level 19, Morrison Kent House
Protel International Technologies Limited
100 Heke Street
Visionary Technologies Limited
155 Milton Street
Watermanz Limited
20 Oxford Street