M K Archibald & Co. Limited, a registered company, was incorporated on 27 Jan 1948. 9429040960586 is the business number it was issued. This company has been managed by 4 directors: Jacqueline Hazel Archibald - an active director whose contract began on 01 Feb 2001,
Matthew John Maurice Archibald - an active director whose contract began on 09 Jul 2002,
John Maurice William Archibald - an inactive director whose contract began on 24 Jan 1992 and was terminated on 15 Jun 2020,
Simon Reid Archibald - an inactive director whose contract began on 24 Jan 1992 and was terminated on 01 Jul 1999.
Updated on 08 Mar 2024, our data contains detailed information about 1 address: 77 Port Road, Seaview, Lower Hutt, 5010 (type: physical, registered).
M K Archibald & Co. Limited had been using Unit 1, 133 Gracefield Road, Seaview, Lower Hutt as their registered address up until 08 Aug 1998.
A total of 500000 shares are allotted to 5 shareholders (2 groups). The first group consists of 490000 shares (98 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 10000 shares (2 per cent).
Previous addresses
Address: Unit 1, 133 Gracefield Road, Seaview, Lower Hutt
Registered & physical address used from 08 Aug 1998 to 08 Aug 1998
Address: 10-12 Aglionby Street, Box 30617, Lower Hutt
Registered address used from 23 Sep 1993 to 08 Aug 1998
Basic Financial info
Total number of Shares: 500000
Annual return filing month: September
Annual return last filed: 22 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 490000 | |||
Individual | Martin, Richard Norman |
Waikanae Beach Waikanae 5036 New Zealand |
05 Oct 2021 - |
Individual | Archibald, Jodie Jacqueline Pearce |
Customs Street West Auckland 1010 New Zealand |
05 Oct 2021 - |
Individual | Archibald, Jacqueline Hazel |
Paraparaumu Kapiti 5032 New Zealand |
27 Jan 1948 - |
Director | Archibald, Matthew John Maurice |
Kilbirnie Wellington 6022 New Zealand |
05 Oct 2021 - |
Shares Allocation #2 Number of Shares: 10000 | |||
Individual | Archibald, Jacqueline Hazel |
Paraparaumu Kapiti 5032 New Zealand |
27 Jan 1948 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, John Maurice William |
Dominion Building Wellington New Zealand |
27 Jan 1948 - 04 Oct 2021 |
Jacqueline Hazel Archibald - Director
Appointment date: 01 Feb 2001
Address: Paraparaumu, Kapiti, 5032 New Zealand
Address used since 01 Oct 2021
Address: Dominion Building, Wellington, 6011 New Zealand
Address used since 16 Sep 2015
Matthew John Maurice Archibald - Director
Appointment date: 09 Jul 2002
Address: Kilbirnie, Wellington, 6022 New Zealand
Address used since 18 Oct 2011
John Maurice William Archibald - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 15 Jun 2020
Address: Dominion Building, Wellington, 6011 New Zealand
Address used since 16 Sep 2015
Simon Reid Archibald - Director (Inactive)
Appointment date: 24 Jan 1992
Termination date: 01 Jul 1999
Address: Brisbane, Australia,
Address used since 24 Jan 1992
Grace Worldwide Removals (nz) Limited
133 Gracefield Road
Grace Removals Group Limited
133 Gracefield Road
New Zealand Diving And Salvage Limited
134 Gracefield Road
Nzds Properties (no 2) Limited
134 Gracefield Road
Gracefield Commercial Limited
130 Gracefield Road
Brightworks Stainless Limited
130 Gracefield Road