Archer Care Limited, a registered company, was launched on 07 Aug 2017. 9429046278999 is the business number it was issued. "Aged care" (business classification Q860110) is how the company is classified. The company has been run by 10 directors: Owen Lawton Ragg - an active director whose contract started on 07 Aug 2017,
Jennifer Ann Blackler - an active director whose contract started on 07 Aug 2017,
Bradley Nicolson - an active director whose contract started on 18 Feb 2019,
Kevin Mark Mcdonnell - an active director whose contract started on 03 Jan 2024,
Peter John Davidson - an active director whose contract started on 03 Jan 2024.
Last updated on 23 Apr 2024, our data contains detailed information about 1 address: 166 Colombo Street, Sydenham, Christchurch, 8023 (category: registered, physical).
A single entity controls all company shares (exactly 1200 shares) - Cc30690 - Archer Memorial Baptist Home Trust - located at 8023, Sydenham, Christchurch.
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Other (Other) | Cc30690 - Archer Memorial Baptist Home Trust |
Sydenham Christchurch 8023 New Zealand |
07 Aug 2017 - |
Ultimate Holding Company
Owen Lawton Ragg - Director
Appointment date: 07 Aug 2017
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Aug 2017
Jennifer Ann Blackler - Director
Appointment date: 07 Aug 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 07 Aug 2017
Bradley Nicolson - Director
Appointment date: 18 Feb 2019
Address: Christchurch Central, Christchurch, 8011 New Zealand
Address used since 18 Feb 2019
Kevin Mark Mcdonnell - Director
Appointment date: 03 Jan 2024
Address: Cracroft, Christchurch, 8025 New Zealand
Address used since 03 Jan 2024
Peter John Davidson - Director
Appointment date: 03 Jan 2024
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 03 Jan 2024
David James Baines - Director
Appointment date: 03 Jan 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 03 Jan 2024
Ross Alan Shakespeare - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 12 Dec 2023
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 07 Aug 2017
Gregory Clyde White - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 12 Dec 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 07 Aug 2017
David Leighton Diggs - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 29 Aug 2023
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 07 Aug 2017
Eleanor Jean Ragg - Director (Inactive)
Appointment date: 07 Aug 2017
Termination date: 29 Aug 2023
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 07 Aug 2017
Thorrington Village Limited
166 Colombo Street
Archer Village Limited
166 Colombo Street
Linrose Village Limited
166 Colombo Street
Archer Memorial Baptist Home Trust
166 Colombo Street
Peterson Builders Limited
183b Colombo Street
Colombo Street Baptist Community Ministries Trust
146 Colombo Street
Alpine View Care Centre Limited
Level 1, 1 Radcliffe Road
Millvale House Miramar Limited
4 Hazeldean Road
Millvale Lodge Lindale Limited
4 Hazeldean Road
Securities And Debt Management Limited
Same As Registered Office
Te Awa Care Limited
6 Pope Street
Te Hopai Home & Hospital Limited
Same As Registered Office Address