Randwick Archery Club Incorporated, a registered company, was started on 22 Sep 1977. 9429042732549 is the NZBN it was issued. This company has been managed by 9 directors: Allan Atkinson - an active officer whose contract began on 19 Sep 2021,
Peter Rowe - an active officer whose contract began on 19 Sep 2021,
Steven Harding - an active officer whose contract began on 25 Sep 2022,
Amy Rowe - an active officer whose contract began on 25 Sep 2022,
Craig Iain Macrae - an inactive officer whose contract began on 09 Jun 2022 and was terminated on 28 Apr 2023.
Last updated on 02 Mar 2024, the BizDb data contains detailed information about 1 address: 43 Copeland Street, Hutt Central, Lower Hutt 5011 (types include: postal, registered).
Randwick Archery Club Incorporated had been using 74A Burgess Road, Johnsonville, Wellington as their registered address up until 28 Apr 2023.
Previous addresses
Address #1: 74a Burgess Road, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 20 Sep 2022 to 28 Apr 2023
Address #2: 36 Sutherland Crescent, Melrose, Wellington, 6023 New Zealand
Registered address used from 22 Oct 2021 to 20 Sep 2022
Address #3: 63 Pitt Street, Wadestown, Wellington, 6012 New Zealand
Registered address used from 20 Nov 2017 to 22 Oct 2021
Allan Atkinson - officer
Appointment date: 19 Sep 2021
Peter Rowe - officer
Appointment date: 19 Sep 2021
Steven Harding - officer
Appointment date: 25 Sep 2022
Amy Rowe - officer
Appointment date: 25 Sep 2022
Craig Iain Macrae - officer
Appointment date: 09 Jun 2022
Termination date: 28 Apr 2023
Leonie Hunter-smith - officer
Appointment date: 29 Sep 2019
Termination date: 26 Sep 2022
Eddie Hawkins - officer
Appointment date: 19 Sep 2021
Termination date: 26 Sep 2022
David Velleman - officer
Appointment date: 01 Oct 2017
Termination date: 14 Jun 2022
Peter Emanuel - officer
Appointment date: 01 Oct 2017
Termination date: 22 Oct 2021
E & K Drafting Limited
49 Copeland Street
Fortitude Sports Performance Limited
42 Copeland St
Khaw Development Limited
50 Pilmuir Street
Onalim Limited
36 Copeland Street
Jeanie Properties (2003) Limited
48 Copeland Street
Hutt Hospital Child Care Centre (incorporated)
37 Pilmuir Street