Archery Park Limited was started on 29 Apr 2016 and issued a number of 9429042325345. The registered LTD company has been managed by 3 directors: Markus Philipp Erdmann - an active director whose contract began on 29 Apr 2016,
Jamie Gordon Lock - an active director whose contract began on 04 Jan 2024,
George Llewellyn Guille - an inactive director whose contract began on 01 Sep 2017 and was terminated on 11 Jun 2018.
According to our database (last updated on 08 Apr 2024), this company uses 5 addresess: 9B Lagan Street, Belfast, Christchurch, 8051 (registered address),
9B Lagan Street, Belfast, Christchurch, 8051 (service address),
26 Konini Street, Nelson South, Nelson, 7010 (service address),
26 Konini Street, Nelson South, Nelson, 7010 (postal address) among others.
Up until 12 Jun 2020, Archery Park Limited had been using 26 Konini Street, Nelson South, Nelson as their physical address.
BizDb identified old names used by this company: from 29 Apr 2016 to 11 Jun 2018 they were called Relive 360 Limited.
A total of 1200 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 360 shares are held by 1 entity, namely:
Lock, Jamie Gordon (an individual) located at Belfast, Christchurch postcode 8051.
The 2nd group consists of 1 shareholder, holds 65.83% shares (exactly 790 shares) and includes
Erdmann, Markus Philipp - located at Nelson South, Nelson.
The 3rd share allotment (50 shares, 4.17%) belongs to 1 entity, namely:
Erdmann, Christine, located at Nelson South, Nelson (an individual). Archery Park Limited has been categorised as "Sporting equipment retailing - except clothing or footwear" (business classification G424160).
Other active addresses
Address #4: 26 Konini Street, Nelson South, Nelson, 7010 New Zealand
Service address used from 13 Jun 2023
Address #5: 9b Lagan Street, Belfast, Christchurch, 8051 New Zealand
Registered & service address used from 15 Jan 2024
Principal place of activity
26 Konini Street, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 26 Konini Street, Nelson South, Nelson, 7010 New Zealand
Physical address used from 19 Jun 2018 to 12 Jun 2020
Address #2: 26 Konini Street, Nelson South, Nelson, 7010 New Zealand
Physical & registered address used from 29 Apr 2016 to 19 Jun 2018
Basic Financial info
Total number of Shares: 1200
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360 | |||
Individual | Lock, Jamie Gordon |
Belfast Christchurch 8051 New Zealand |
06 Jan 2024 - |
Shares Allocation #2 Number of Shares: 790 | |||
Director | Erdmann, Markus Philipp |
Nelson South Nelson 7010 New Zealand |
29 Apr 2016 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Erdmann, Christine |
Nelson South Nelson 7010 New Zealand |
09 Feb 2021 - |
Markus Philipp Erdmann - Director
Appointment date: 29 Apr 2016
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 29 Apr 2016
Jamie Gordon Lock - Director
Appointment date: 04 Jan 2024
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 04 Jan 2024
George Llewellyn Guille - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 11 Jun 2018
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 01 Sep 2017
Makemysale Limited
26 Konini Street
Timing Is Everything Limited
62 Mount Street
Nelson Airsoft Corps Incorporated
38 Konini Street
Wealth And Fitness Limited
65d Mount Street
J & M Blundell Limited
145 Vanguard Street
Tcb62 Limited
117 Vanguard Street
All Things Equestrian Limited
9 Strawbridge Square
Golf Hub Marlborough Limited
266 Hardy Street
Grow And Ride Limited
10 Church Street
Moana Nz Sup Limited
54 Montgomery Square
Sportsmans Online Warehouse Limited
680 Neudorf Road
Vertical Limits Nelson Limited
34 Vanguard Street