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.
Previous address
Address #1: 86 Lynn Avenue, Mt Wellington, Auckland
Registered address used from 11 Aug 1993 to 12 Aug 1993
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Jackson, Bruce Peter |
St Heliers Auckland |
30 May 1974 - |
Individual | Cameron, Michael Philip |
St Heliers Auckland New Zealand |
30 May 1974 - |
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
Averill Hona Investments Limited
10 Maheke Street
P Cameron Trustees Limited
10 Maheke Street
Averill Investment Services Limited
10 Maheke Street
Averill Hona Trustee Services Limited
10 Maheke Street
Media 360 Limited
10 Maheke Street
Chris Lang Small Engines Limited
10 Maheke Street