Radiate Studios Limited was launched on 24 Mar 2011 and issued an NZ business identifier of 9429031176835. The registered LTD company has been managed by 2 directors: David Edward Liversidge - an active director whose contract began on 24 Mar 2011,
Rachel Annetta Liversidge - an active director whose contract began on 03 Aug 2020.
According to BizDb's data (last updated on 12 Mar 2024), the company uses 3 addresses: 85 Jervois Road, Ponsonby, Auckland, 1011 (office address),
85 Jervois Road, Ponsonby, Auckland, 1011 (postal address),
85 Jervois Road, Ponsonby, Auckland, 1011 (delivery address),
First Floor. 50 Randolph Street, Eden Terrace, Auckland, 1010 (physical address) among others.
Up to 06 Sep 2019, Radiate Studios Limited had been using 50 Randolph Street, Eden Terrace, Auckland as their registered address.
BizDb identified old names used by the company: from 17 Mar 2011 to 06 Apr 2021 they were named Radiate Sound Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 499 shares are held by 1 entity, namely:
Liversidge, Rachel (an individual) located at Chatswood, Auckland postcode 0626.
The second group consists of 1 shareholder, holds 50.1% shares (exactly 501 shares) and includes
Liversidge, David Edward - located at Chatswood, Auckland. Radiate Studios Limited has been classified as "Film or video post-production services" (business classification J551405).
Principal place of activity
85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Previous addresses
Address #1: 50 Randolph Street, Eden Terrace, Auckland, 1010 New Zealand
Registered & physical address used from 17 Jul 2018 to 06 Sep 2019
Address #2: 85 Jervois Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 24 Oct 2017 to 17 Jul 2018
Address #3: 4 Waima Street, Grey Lynn, Auckland, 1021 New Zealand
Physical address used from 01 Sep 2015 to 24 Oct 2017
Address #4: 4 Waima Street, Grey Lynn, Auckland, 1021 New Zealand
Registered address used from 31 Aug 2015 to 24 Oct 2017
Address #5: 105 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 05 Sep 2012 to 31 Aug 2015
Address #6: 105 Cook Street, Auckland Central, Auckland, 1010 New Zealand
Physical address used from 05 Sep 2012 to 01 Sep 2015
Address #7: 4-86 Kauri Road, Birkenhead, North Shore City, 6026 New Zealand
Physical address used from 24 Mar 2011 to 05 Sep 2012
Address #8: 66 Sale Street, Freemans Bay, Auckland, 1010 New Zealand
Registered address used from 24 Mar 2011 to 05 Sep 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: August
Annual return last filed: 22 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Individual | Liversidge, Rachel |
Chatswood Auckland 0626 New Zealand |
13 Oct 2017 - |
Shares Allocation #2 Number of Shares: 501 | |||
Director | Liversidge, David Edward |
Chatswood Auckland 0626 New Zealand |
24 Mar 2011 - |
David Edward Liversidge - Director
Appointment date: 24 Mar 2011
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 03 Aug 2020
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Aug 2015
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 30 Aug 2018
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 21 Aug 2015
Rachel Annetta Liversidge - Director
Appointment date: 03 Aug 2020
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 03 Aug 2020
The Down Low Concept Limited
85 Jervois Road
Bulls And China Limited
87 Jervois Road
Bridge Real Estate Limited
1 Curran Street
Prophet Corporation Limited
1 Curran Street
Domus Architecture Limited
Unit 6, 81-83 Jervois Road, Herne Bay
Hft Trustees Limited
6a Shelly Beach Road
Clb Media Limited
25 Georgina Street
Ditto With A Dot Limited
232 Jervois Road
Gsd Limited
11/22 Curran Street
Handy Productions Limited
4 Telpher Street
Proplus Limited
4 Margaret Street
Tutu Films Limited
34 Spring Street