Shortcuts

C4 Risk Management Limited

Type: NZ Limited Company (Ltd)
9429033346298
NZBN
1950908
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
O771245
Industry classification code
Security Service
Industry classification description
Current address
305a Neilson Street
Onehunga
Auckland 1061
New Zealand
Registered & physical & service address used since 10 Aug 2016
Po Box 12348
Penrose
Auckland 1642
New Zealand
Postal address used since 01 Aug 2019
305a Neilson Street
Onehunga
Auckland 1061
New Zealand
Office & delivery address used since 01 Aug 2019

C4 Risk Management Limited was registered on 26 Jul 2007 and issued an NZBN of 9429033346298. The registered LTD company has been managed by 3 directors: Christopher Michael Lawton - an active director whose contract began on 19 Apr 2011,
Kathryn Anne Wright - an inactive director whose contract began on 01 Apr 2022 and was terminated on 23 Jan 2023,
Jan Maree Freakley - an inactive director whose contract began on 26 Jul 2007 and was terminated on 19 Apr 2011.
As stated in BizDb's information (last updated on 08 Mar 2024), the company filed 1 address: Po Box 12348, Penrose, Auckland, 1642 (category: postal, office).
Up to 10 Aug 2016, C4 Risk Management Limited had been using 60 Hugo Johnston Drive, Penrose, Auckland as their registered address.
BizDb found previous aliases used by the company: from 26 Jul 2007 to 29 Aug 2011 they were called C 4 Risk Management Group Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Lawton, Christopher Michael (a director) located at Onehunga, Auckland postcode 1061. C4 Risk Management Limited has been categorised as "Security service" (business classification O771245).

Addresses

Principal place of activity

2/29 Green Lane East, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 60 Hugo Johnston Drive, Penrose, Auckland, 1061 New Zealand

Registered & physical address used from 11 Sep 2014 to 10 Aug 2016

Address #2: 940 Great South Road, Penrose, Auckland, 1061 New Zealand

Physical & registered address used from 28 Aug 2012 to 11 Sep 2014

Address #3: 2/29 Greenlane East, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 03 May 2011 to 28 Aug 2012

Address #4: Level 2, 3 Margot Street, Newmarket, Auckland New Zealand

Physical & registered address used from 26 Jul 2007 to 03 May 2011

Contact info
64 9 6367339
24 Aug 2018 Phone
chris@c4group.co.nz
Email
kathy@c4group.co.nz
03 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Lawton, Christopher Michael Onehunga
Auckland
1061
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wright, Kathryn Anne Parnell
Auckland
1070
New Zealand
Individual Wright, Kathryn Anne Parnell
Auckland
1010
New Zealand
Individual Freakley, Jan Maree Howick
Auckland
Individual Wright, Kathryn Anne Parnell
Auckland
1010
New Zealand
Individual Wright, Kathryn Anne Parnell
Auckland
1010
New Zealand
Director Kathryn Anne Wright Parnell
Auckland
1010
New Zealand
Director Kathryn Anne Wright Parnell
Auckland
1010
New Zealand
Director Kathryn Anne Wright Parnell
Auckland
1010
New Zealand
Directors

Christopher Michael Lawton - Director

Appointment date: 19 Apr 2011

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 20 Apr 2020

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 21 Feb 2019

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 03 Sep 2014

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 24 Aug 2018


Kathryn Anne Wright - Director (Inactive)

Appointment date: 01 Apr 2022

Termination date: 23 Jan 2023

Address: Parnell, Auckland, 1010 New Zealand

Address used since 01 Apr 2022


Jan Maree Freakley - Director (Inactive)

Appointment date: 26 Jul 2007

Termination date: 19 Apr 2011

Address: Howick, Auckland,

Address used since 26 Jul 2007

Nearby companies

Cooper Corporate Trustee Limited
7/29 Green Lane East

Ohinerangi Charitable Trust
7/29 Green Lane East

Telefab Limited
5b Green Lane East

Bluebell Nz Limited
489 Remuera Road

Kevin Mckerrow Holdings No. 2 Limited
15 Greenlane East Road

Mckerrow Musical Holdings Limited
15 Greenlane East Road

Similar companies

Artus Group Investigations And Security Limited
Level 2, 323 Great South Road

Monitoring Limited
49 Ladies Mile

Red Badge Group Limited
Level 1, 18 St Marks Rd

Solutions Inc Limited
102 Orakei Rd

Sphere Risk Services Limited
22a Malabar Dr

Utility Security Limited
44a Orakei Road