Shortcuts

Archant Limited

Type: NZ Limited Company (Ltd)
9429000036955
NZBN
1287849
Company Number
Registered
Company Status
084779385
GST Number
F333925
Industry classification code
Household Good Wholesaling Nec
Industry classification description
Current address
Cnr Eastbourne And Market Streets
Hastings
Other address (Address For Share Register) used since 20 Sep 2007
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Other address (Address For Share Register) used since 05 Dec 2017
700c Omahu Road
Frimley
Hastings 4120
New Zealand
Registered & physical & service address used since 21 Jan 2021

Archant Limited was launched on 28 Mar 2003 and issued an NZ business number of 9429000036955. This registered LTD company has been managed by 4 directors: Sefton Paul Clare - an active director whose contract started on 08 Aug 2012,
Garth Simon Raikes - an active director whose contract started on 08 Aug 2012,
Hamish John Raikes - an active director whose contract started on 08 Aug 2012,
John Leonard Raikes - an inactive director whose contract started on 28 Mar 2003 and was terminated on 19 Dec 2018.
According to BizDb's database (updated on 26 Mar 2024), the company registered 3 addresses: 700C Omahu Road, Frimley, Hastings, 4120 (registered address),
700C Omahu Road, Frimley, Hastings, 4120 (physical address),
700C Omahu Road, Frimley, Hastings, 4120 (service address),
5 Havelock Road, Havelock North, Havelock North, 4130 (other address) among others.
Up until 21 Jan 2021, Archant Limited had been using Level 3, 6 Albion Street, Napier as their physical address.
BizDb found old names for the company: from 28 Mar 2003 to 25 May 2018 they were named Heritage Hardware Limited.
A total of 300000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 300000 shares are held by 1 entity, namely:
Archant Group Limited (an entity) located at Frimley, Hastings postcode 4120. Archant Limited is classified as "Household good wholesaling nec" (ANZSIC F333925).

Addresses

Previous addresses

Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand

Physical & registered address used from 20 Apr 2018 to 21 Jan 2021

Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand

Physical & registered address used from 24 Jan 2018 to 20 Apr 2018

Address #3: 5 Havelock Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 13 Dec 2017 to 24 Jan 2018

Address #4: Cnr Eastbourne And Market Streets, Hastings New Zealand

Physical & registered address used from 27 Sep 2007 to 13 Dec 2017

Address #5: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queen Street East, Hastings

Registered address used from 18 Aug 2006 to 27 Sep 2007

Address #6: Horwath Carr & Stanton Limited, Chartered Accountants, 119 Queens Street East, Hastings

Physical address used from 18 Aug 2006 to 18 Aug 2006

Address #7: Carr & Stanton Limited, Chartered Accountants, 119 Queen Street, Hastings

Physical & registered address used from 28 Mar 2003 to 18 Aug 2006

Contact info
www.archant.co.nz
14 Jan 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 300000

Annual return filing month: September

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 300000
Entity (NZ Limited Company) Archant Group Limited
Shareholder NZBN: 9429051263942
Frimley
Hastings
4120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Clare, Sefton Paul Jervoistown
Napier
4112
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Raikes, Genevieve Catherine Frimley
Hastings
4120
New Zealand
Director Raikes, Garth Simon Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Clare, Rebecca Jane Jervoistown
Napier
4112
New Zealand
Individual Raikes, Maria Lou Jervoistown
Napier
4112
New Zealand
Individual Raikes, Maria Lou Jervoistown
Napier
4112
New Zealand
Individual Raikes, Genevieve Catherine Frimley
Hastings
4120
New Zealand
Individual Raikes, Hamish John Jervoistown
Napier
4112
New Zealand
Individual Clare, Sefton Paul Jervoistown
Napier
4112
New Zealand
Individual Clare, Sefton Paul Tauriko
Tauranga
3110
New Zealand
Individual Clare, Rebecca Jane Jervoistown
Napier
4112
New Zealand
Individual Clare, Rebecca Jane Jervoistown
Napier
4112
New Zealand
Individual Raikes, Maria Lou Jervoistown
Napier
4112
New Zealand
Individual Raikes, Hamish John Jervoistown
Napier
4112
New Zealand
Individual Raikes, Hamish John Jervoistown
Napier
4112
New Zealand
Individual Raikes, Hamish John Jervoistown
Napier
4112
New Zealand
Individual Raikes, Hamish John Jervoistown
Napier
4112
New Zealand
Individual Raikes, Genevieve Catherine Frimley
Hastings
4120
New Zealand
Director Raikes, Garth Simon Frimley
Hastings
4120
New Zealand
Director Raikes, Garth Simon Frimley
Hastings
4120
New Zealand
Individual Clare, Sefton Paul Tauriko
Tauranga
3110
New Zealand
Individual Clare, Sefton Paul Jervoistown
Napier
4112
New Zealand
Individual Raikes, Garth Simon Frimley
Hastings
4120
New Zealand
Individual Raikes, Garth Simon Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Individual Raikes, John Leonard Frimley
Hastings
4120
New Zealand
Directors

Sefton Paul Clare - Director

Appointment date: 08 Aug 2012

Address: Tauriko, Tauranga, 3110 New Zealand

Address used since 30 Sep 2017

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 08 Aug 2012

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 25 Sep 2019


Garth Simon Raikes - Director

Appointment date: 08 Aug 2012

Address: Frimley, Hastings, 4120 New Zealand

Address used since 30 Sep 2017

Address: Frimley, Hastings, 4120 New Zealand

Address used since 08 Aug 2012


Hamish John Raikes - Director

Appointment date: 08 Aug 2012

Address: Jervoistown, Napier, 4112 New Zealand

Address used since 01 Jul 2014


John Leonard Raikes - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 19 Dec 2018

Address: Frimley, Hastings, 4120 New Zealand

Address used since 20 Aug 2010

Similar companies

Acme Supplies Limited
Cooper Street

Bmac Holdings Limited
249 Wicksteed Street

M & S Pumps Limited
14 Gibbs Place

Nu Trading Nz Limited
23a Masters Ave

Quale Source Limited
18b Hoyte Place

Rainz Trading Company Limited
179 Avondale Road