Shortcuts

Archer Risk Management Limited

Type: NZ Limited Company (Ltd)
9429038588846
NZBN
652013
Company Number
Registered
Company Status
Current address
4 Bush Point Road
Cable Bay
Cable Bay 0420
New Zealand
Registered & physical address used since 23 Mar 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Peter Geoffrey Archer Rd 1
Cambridge
3493
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Carissa Thomas Henderson
0455
New Zealand
Individual Patricia Anne Brownett Rd 1
Cambridge
3493
New Zealand
Individual Anthony Michael Brownett Rd 1
Cambridge
3493
New Zealand
Individual Peter Geoffrey Archer Rd 1
Cambridge
0339
New Zealand
Entity Jimjane Management Limited
Shareholder NZBN: 9429034876565
Company Number: 1613119
Individual Patricia Anne Brownett Mangonui
Entity Risk Management Group Limited
Shareholder NZBN: 9429036833658
Company Number: 1151081
Entity Mba Training Services Limited
Shareholder NZBN: 9429034876619
Company Number: 1613121
Entity Mba Training Services Limited
Shareholder NZBN: 9429034876619
Company Number: 1613121
Entity Mba Training Services Limited
Shareholder NZBN: 9429034876619
Company Number: 1613121
Entity Risk Management Group Limited
Shareholder NZBN: 9429036833658
Company Number: 1151081
Entity Jimjane Management Limited
Shareholder NZBN: 9429034876565
Company Number: 1613119
Entity Mba Training Services Limited
Shareholder NZBN: 9429034876619
Company Number: 1613121
Individual Anthony Michael Brownett Mangonui
Directors

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

Nearby companies