Archant Limited (issued an NZ business number of 9429000036955) was started on 28 Mar 2003. 4 addresses are currently in use by the company: 700C Omahu Road, Frimley, Hastings, 4120 (type: registered, physical). Level 3, 6 Albion Street, Napier had been their physical address, up until 21 Jan 2021. Archant Limited used other names, namely: Heritage Hardware Limited from 28 Mar 2003 to 25 May 2018. 300000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 300000 shares (100 per cent of shares), namely:
Archant Group Limited (an entity) located at Frimley, Hastings postcode 4120. "Household good wholesaling nec" (business classification F333925) is the classification the ABS issued Archant Limited. The Businesscheck information was last updated on 26 Mar 2024.
Current address | Type | Used since |
---|---|---|
Cnr Eastbourne And Market Streets, Hastings | Other (Address For Share Register) | 20 Sep 2007 |
5 Havelock Road, Havelock North, Havelock North, 4130 | Other (Address For Share Register) | 05 Dec 2017 |
700c Omahu Road, Frimley, Hastings, 4120 | Registered & physical & service | 21 Jan 2021 |
Name and Address | Role | Period |
---|---|---|
Sefton Paul Clare
Tauriko, Tauranga, 3110
Address used since 30 Sep 2017
Pyes Pa, Tauranga, 3112
Address used since 08 Aug 2012
Jervoistown, Napier, 4112
Address used since 25 Sep 2019 |
Director | 08 Aug 2012 - current |
Garth Simon Raikes
Frimley, Hastings, 4120
Address used since 30 Sep 2017
Frimley, Hastings, 4120
Address used since 08 Aug 2012 |
Director | 08 Aug 2012 - current |
Hamish John Raikes
Jervoistown, Napier, 4112
Address used since 01 Jul 2014 |
Director | 08 Aug 2012 - current |
John Leonard Raikes
Frimley, Hastings, 4120
Address used since 20 Aug 2010 |
Director | 28 Mar 2003 - 19 Dec 2018 |
Previous address | Type | Period |
---|---|---|
Level 3, 6 Albion Street, Napier, 4110 | Physical & registered | 20 Apr 2018 - 21 Jan 2021 |
36 Munroe Street, Napier South, Napier, 4110 | Physical & registered | 24 Jan 2018 - 20 Apr 2018 |
5 Havelock Road, Havelock North, Havelock North, 4130 | Registered & physical | 13 Dec 2017 - 24 Jan 2018 |
Cnr Eastbourne And Market Streets, Hastings | Physical & registered | 27 Sep 2007 - 13 Dec 2017 |
Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings | Registered | 18 Aug 2006 - 27 Sep 2007 |
Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queens Street East, Hastings | Physical | 18 Aug 2006 - 18 Aug 2006 |
Carr & Stanton Limited, Chartered Accountants, 119 Queen Street, Hastings | Physical & registered | 28 Mar 2003 - 18 Aug 2006 |
Shareholder Name | Address | Period |
---|---|---|
Archant Group Limited Shareholder NZBN: 9429051263942 Entity (NZ Limited Company) |
Frimley Hastings 4120 |
04 Aug 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Clare, Sefton Paul Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
28 Mar 2013 - 25 Feb 2021 |
Raikes, Genevieve Catherine Individual |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Raikes, Garth Simon Director |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
02 Mar 2010 - 25 Feb 2021 |
Clare, Rebecca Jane Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Raikes, Maria Lou Individual |
Jervoistown Napier 4112 |
29 Sep 2009 - 04 Aug 2023 |
Raikes, Maria Lou Individual |
Jervoistown Napier 4112 |
29 Sep 2009 - 04 Aug 2023 |
Raikes, Genevieve Catherine Individual |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Raikes, Hamish John Individual |
Jervoistown Napier 4112 |
28 Mar 2003 - 04 Aug 2023 |
Clare, Sefton Paul Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Clare, Sefton Paul Individual |
Tauriko Tauranga 3110 |
02 Mar 2010 - 04 Aug 2023 |
Clare, Rebecca Jane Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Clare, Rebecca Jane Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Raikes, Maria Lou Individual |
Jervoistown Napier 4112 |
29 Sep 2009 - 04 Aug 2023 |
Raikes, Hamish John Individual |
Jervoistown Napier 4112 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, Hamish John Individual |
Jervoistown Napier 4112 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, Hamish John Individual |
Jervoistown Napier 4112 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, Hamish John Individual |
Jervoistown Napier 4112 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, Genevieve Catherine Individual |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Raikes, Garth Simon Director |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Raikes, Garth Simon Director |
Frimley Hastings 4120 |
28 Mar 2013 - 04 Aug 2023 |
Clare, Sefton Paul Individual |
Tauriko Tauranga 3110 |
02 Mar 2010 - 04 Aug 2023 |
Clare, Sefton Paul Individual |
Jervoistown Napier 4112 |
02 Mar 2010 - 04 Aug 2023 |
Raikes, Garth Simon Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, Garth Simon Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
28 Mar 2003 - 04 Aug 2023 |
Raikes, John Leonard Individual |
Frimley Hastings 4120 |
02 Mar 2010 - 25 Feb 2021 |
Grasmere Orchards 2013 Limited Level 3 |
|
Rhodium Limited Level 3 |
|
Rhodium Holdings Limited Level 3 |
|
Hjh Holdings Limited Level 3 |
|
Motor Systems Limited Level 3 |
|
Wheatley Trustees Limited Level 3 |
Rainz Trading Company Limited 179 Avondale Road |
Quale Source Limited 18b Hoyte Place |
Acp NZ Limited Chartered Accountants |
Cleen Services Limited 3b Honeyfield Drive |
Ruby Bay Living Limited 119a Sefton Street |
V.k &son Trading Limited 20 Short Street |