Archer Risk Management Limited was started on 13 Oct 1994 and issued a business number of 9429038588846. This registered LTD company has been supervised by 7 directors: Peter Geoffrey Archer - an active director whose contract started on 11 Jul 2011,
Anthony Michael Brownett - an inactive director whose contract started on 13 Mar 2020 and was terminated on 10 May 2021,
Anthony Michael Brownett - an inactive director whose contract started on 01 Mar 2006 and was terminated on 12 Jan 2016,
Patricia Anne Brownett - an inactive director whose contract started on 01 Mar 2006 and was terminated on 11 Jul 2011,
Sharon Brownett - an inactive director whose contract started on 06 Apr 2005 and was terminated on 06 Mar 2007.
As stated in our information (updated on 05 Nov 2021), the company uses 1 address: 4 Bush Point Road, Cable Bay, Cable Bay, 0420 (category: registered, physical).
Up until 23 Mar 2020, Archer Risk Management Limited had been using 17 Sheridan Crescent, Leamington, Cambridge as their registered address.
BizDb identified more names used by the company: from 29 Mar 2011 to 12 Jan 2016 they were named Detector Dogs International Limited, from 07 Feb 2006 to 29 Mar 2011 they were named Patone Leasing Limited and from 18 Jul 2005 to 07 Feb 2006 they were named Cheep Meat Warehouse Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Peter Archer (a director) located at Rd 1, Cambridge postcode 3493.
Previous addresses
Address: 17 Sheridan Crescent, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 14 Mar 2019 to 23 Mar 2020
Address: 189c Kerikeri Inlet Road, Rd 1, Kerikeri, 0230 New Zealand
Physical & registered address used from 27 Mar 2017 to 14 Mar 2019
Address: 52 Forrest Road, Rd 1, Cambridge, 3493 New Zealand
Physical & registered address used from 29 Mar 2012 to 27 Mar 2017
Address: 176 Purerua Road, Rd 1, Kerikeri, 0294 New Zealand
Registered & physical address used from 06 Apr 2011 to 29 Mar 2012
Address: C/- Vlatkovich & Mcgowan, 389 Dominion Road, Mt Eden, Auckland New Zealand
Registered & physical address used from 13 Oct 1994 to 06 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 02 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Peter Geoffrey Archer |
Rd 1 Cambridge 3493 New Zealand |
12 Jan 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carissa Thomas |
Henderson 0455 New Zealand |
26 May 2011 - 18 Jul 2012 |
Individual | Patricia Anne Brownett |
Rd 1 Cambridge 3493 New Zealand |
20 Aug 2005 - 18 Jul 2012 |
Individual | Anthony Michael Brownett |
Rd 1 Cambridge 3493 New Zealand |
20 Aug 2005 - 18 Jul 2012 |
Individual | Peter Geoffrey Archer |
Rd 1 Cambridge 0339 New Zealand |
26 May 2011 - 18 Jul 2012 |
Entity | Jimjane Management Limited Shareholder NZBN: 9429034876565 Company Number: 1613119 |
06 Apr 2005 - 06 Apr 2005 | |
Individual | Patricia Anne Brownett |
Mangonui |
13 Oct 1994 - 06 Apr 2005 |
Entity | Risk Management Group Limited Shareholder NZBN: 9429036833658 Company Number: 1151081 |
18 Jul 2012 - 12 Jan 2016 | |
Entity | Mba Training Services Limited Shareholder NZBN: 9429034876619 Company Number: 1613121 |
20 Aug 2005 - 20 Aug 2005 | |
Entity | Mba Training Services Limited Shareholder NZBN: 9429034876619 Company Number: 1613121 |
06 Apr 2005 - 06 Apr 2005 | |
Entity | Mba Training Services Limited Shareholder NZBN: 9429034876619 Company Number: 1613121 |
20 Aug 2005 - 20 Aug 2005 | |
Entity | Risk Management Group Limited Shareholder NZBN: 9429036833658 Company Number: 1151081 |
18 Jul 2012 - 12 Jan 2016 | |
Entity | Jimjane Management Limited Shareholder NZBN: 9429034876565 Company Number: 1613119 |
06 Apr 2005 - 06 Apr 2005 | |
Entity | Mba Training Services Limited Shareholder NZBN: 9429034876619 Company Number: 1613121 |
06 Apr 2005 - 06 Apr 2005 | |
Individual | Anthony Michael Brownett |
Mangonui |
13 Oct 1994 - 06 Apr 2005 |
Peter Geoffrey Archer - Director
Appointment date: 11 Jul 2011
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 12 Jan 2016
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
Anthony Michael Brownett - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 12 Jan 2016
Address: Te Awamutu, 3800 New Zealand
Address used since 04 Mar 2015
Patricia Anne Brownett - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 11 Jul 2011
Address: Sawyer Road, Rd 1, Mangonui,
Address used since 01 Mar 2006
Sharon Brownett - Director (Inactive)
Appointment date: 06 Apr 2005
Termination date: 06 Mar 2007
Address: Dargaville,
Address used since 06 Apr 2005
Sharon Brownett - Director (Inactive)
Appointment date: 05 Apr 2005
Termination date: 07 Feb 2006
Address: Dargaville,
Address used since 05 Apr 2005
Anthony Michael Brownett - Director (Inactive)
Appointment date: 13 Oct 1994
Termination date: 06 Apr 2005
Address: R D 1, Mangonui,
Address used since 13 Oct 1994
Smiles By Jo Limited
211 Kerikeri Inlet Road
Shalom Nominees Limited
Inlet Road
Mad Ideas Kerikeri Limited
4 Blacks Road
Prime Plumbing & Gasfitting Limited
4 Blacks Road
Gently Does It Limited
30a Blacks Road
Spooner Accounting Services Limited
30a Blacks Road