Sloan Risk Management Services Limited, a registered company, was registered on 21 Jan 1975. 9429040840802 is the NZ business number it was issued. "Management consultancy service" (ANZSIC M696245) is how the company has been categorised. The company has been run by 4 directors: John Gerard Sloan - an active director whose contract began on 21 Jan 1975,
Rosalind Marie Sloan - an active director whose contract began on 21 Jan 1975,
Eamon Sloan - an active director whose contract began on 14 Aug 2018,
Roger Joseph Crombie - an inactive director whose contract began on 21 Jan 1975 and was terminated on 06 Jan 2015.
Updated on 06 Apr 2024, the BizDb database contains detailed information about 1 address: 7D Gibbons Street, Upper Hutt, 5018 (category: physical, registered).
Sloan Risk Management Services Limited had been using Aviation House, 12 Johnson Street, Level 2, Wellington as their registered address up to 08 Feb 2019.
A total of 18000 shares are issued to 2 shareholders (2 groups). The first group includes 17820 shares (99%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 180 shares (1%).
Previous addresses
Address: Aviation House, 12 Johnson Street, Level 2, Wellington, 6001 New Zealand
Registered address used from 26 Sep 2014 to 08 Feb 2019
Address: Harbour City Centre, 5th Floor, 537 Corner Brandon St & Lambton Qy New Zealand
Registered address used from 18 Jul 2005 to 26 Sep 2014
Address: Harbour City Centre, 5th Floor, 537 Corner Brandon St & Lambton Qy New Zealand
Physical address used from 18 Jul 2005 to 08 Feb 2019
Address: Morrison Morpeth & Co, Morrison Kent House, The Terrace, Wellington
Physical & registered address used from 22 Sep 2004 to 18 Jul 2005
Address: Morrison Morpeth & Co, Morrison & Morpeth House, The Terrace, Wellington
Registered address used from 09 Mar 1998 to 22 Sep 2004
Address: Morison Morpeth & Co, The Terrace, Lambton Quay
Physical address used from 30 Jun 1997 to 22 Sep 2004
Address: Scott Hardie Boys Morrison And, Jefferies, Challenge House The Terrace, Wellington
Registered address used from 30 Aug 1994 to 09 Mar 1998
Basic Financial info
Total number of Shares: 18000
Annual return filing month: August
Annual return last filed: 23 Aug 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 17820 | |||
Individual | Sloan, John Gerard |
Point Cook Melbourne 3000 Australia |
21 Jan 1975 - |
Shares Allocation #2 Number of Shares: 180 | |||
Individual | Sloan, Rosalind Marie |
Point Cook Melbourne 3000 Australia |
21 Jan 1975 - |
John Gerard Sloan - Director
Appointment date: 21 Jan 1975
Address: Point Cook, Melbourne, 3000 Australia
Address used since 30 Jan 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Aug 2015
Rosalind Marie Sloan - Director
Appointment date: 21 Jan 1975
Address: Point Cook, Melbourne, 3000 Australia
Address used since 30 Jan 2019
Address: Tawa, Wellington, 5028 New Zealand
Address used since 25 Aug 2015
Eamon Sloan - Director
Appointment date: 14 Aug 2018
Address: Elsdon, Porirua, 5022 New Zealand
Address used since 14 Aug 2018
Roger Joseph Crombie - Director (Inactive)
Appointment date: 21 Jan 1975
Termination date: 06 Jan 2015
Address: Upper Hutt, 5018 New Zealand
Address used since 21 Jan 1975
Right Stuff Enterprises Limited
At The Offices Of Morrison Kent
Queens Wharf Holdings Limited
The Offices Of Morrison Kent
Bowen Trust Board
C/- The Offices Of Morrison Kent
'wellington Chinese School'
Lv 21, 105 - 109 The Terrace
Good2give Community Fund
C/o At The Offices Of Morrison Kent
Miramar Peninsula Community Trust
C/o At The Offices Of Morrison Kent
Ashcroft & Associates Limited
L2, 7 Woodward St
Ethos Consulting Group Limited
Level 8,
Genesis Consulting Group Limited
Level 5
Jml Capital Partners Limited
97 The Terrace
Kahui Tautoko Consulting Limited
Level 7
Shamiyana Limited
Level 14