Shortcuts

Sloan Risk Management Services Limited

Type: NZ Limited Company (Ltd)
9429040840802
NZBN
30488
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
7d Gibbons Street
Upper Hutt 5018
New Zealand
Physical & registered & service address used since 08 Feb 2019

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 17820
Individual Sloan, John Gerard Point Cook
Melbourne
3000
Australia
Shares Allocation #2 Number of Shares: 180
Individual Sloan, Rosalind Marie Point Cook
Melbourne
3000
Australia
Directors

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

Nearby companies

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