Shortcuts

Risk Management (intl) Limited

Type: NZ Limited Company (Ltd)
9429040510576
NZBN
91309
Company Number
Registered
Company Status
27801404
GST Number
Current address
10 Maheke Street
St Heliers
Auckland New Zealand
Registered address used since 12 Aug 1993
10 Maheke Street
St Heliers
Auckland New Zealand
Physical & service address used since 01 Jul 1997

Risk Management (Intl) Limited, a registered company, was registered on 30 May 1974. 9429040510576 is the NZ business number it was issued. This company has been supervised by 4 directors: Michael Philip Cameron - an active director whose contract started on 16 Apr 1996,
June Clare Newton Cameron - an active director whose contract started on 20 May 2015,
June Clare Newton Cameron - an inactive director whose contract started on 02 Dec 1991 and was terminated on 01 Mar 2004,
Dianne Sally Parker - an inactive director whose contract started on 02 Dec 1991 and was terminated on 30 May 1997.
Updated on 24 Apr 2024, the BizDb database contains detailed information about 1 address: 10 Maheke Street, St Heliers, Auckland (category: physical, service).
Risk Management (Intl) Limited had been using 86 Lynn Avenue, Mt Wellington, Auckland as their registered address until 12 Aug 1993.
Other names for this company, as we found at BizDb, included: from 18 Nov 1996 to 26 Mar 1999 they were called Penz Warranties Limited, from 18 Oct 1991 to 18 Nov 1996 they were called Protective Electronics (Nz) Limited and from 30 May 1974 to 18 Oct 1991 they were called Richmond Agencies Ltd.
All company shares (100 shares exactly) are under control of a single group consisting of 2 entities, namely:
Jackson, Bruce Peter (an individual) located at St Heliers, Auckland,
Cameron, Michael Philip (an individual) located at St Heliers, Auckland.

Addresses

Previous address

Address #1: 86 Lynn Avenue, Mt Wellington, Auckland

Registered address used from 11 Aug 1993 to 12 Aug 1993

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Jackson, Bruce Peter St Heliers
Auckland
Individual Cameron, Michael Philip St Heliers
Auckland

New Zealand
Directors

Michael Philip Cameron - Director

Appointment date: 16 Apr 1996

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 07 Sep 2015


June Clare Newton Cameron - Director

Appointment date: 20 May 2015

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 05 Sep 2018

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 20 May 2015


June Clare Newton Cameron - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 01 Mar 2004

Address: Remeura, Auckland 5,

Address used since 02 Dec 1991


Dianne Sally Parker - Director (Inactive)

Appointment date: 02 Dec 1991

Termination date: 30 May 1997

Address: Pakuranga,

Address used since 02 Dec 1991

Nearby companies