Radical Exposure Aviation Limited was registered on 04 Nov 2010 and issued a number of 9429031326247. This registered LTD company has been run by 3 directors: Christo Redelinghuys Auret - an active director whose contract began on 04 Nov 2010,
Carel Redelinghuys - an inactive director whose contract began on 16 Nov 2010 and was terminated on 31 Aug 2012,
Frederik Boshoff De Wet - an inactive director whose contract began on 16 Nov 2010 and was terminated on 31 Aug 2012.
As stated in the BizDb database (updated on 18 Mar 2024), the company uses 6 addresess: 1 Parkhead Place, Rosedale, Auckland, 0632 (registered address),
1 Parkhead Place, Rosedale, Auckland, 0632 (records address),
1 Parkhead Place, Rosedale, Auckland, 0632 (shareregister address),
1 Parkhead Place, Rosedale, Auckland, 0632 (physical address) among others.
Up to 08 May 2023, Radical Exposure Aviation Limited had been using 1 Parkhead Place, Rosedale, Auckland as their registered address.
BizDb identified past names used by the company: from 29 Oct 2010 to 06 May 2016 they were named Aircraft Detailing Nz Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 100 shares are held by 1 entity, namely:
Auret, Armand Louis (an individual) located at Albany, Auckland postcode 0632.
Another group consists of 1 shareholder, holds 89% shares (exactly 890 shares) and includes
Auret, Christo Redelinghuys - located at Turangi.
The third share allotment (10 shares, 1%) belongs to 1 entity, namely:
Auret, Emmerenthia, located at Turangi (an individual). Radical Exposure Aviation Limited was classified as "Cleaning service" (business classification N731110).
Other active addresses
Address #4: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Physical & service address used from 04 Nov 2019
Address #5: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Records & shareregister address used from 28 Apr 2023
Address #6: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 08 May 2023
Principal place of activity
20 Gills Road, Albany, Auckland, 0632 New Zealand
Previous addresses
Address #1: 1 Parkhead Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 04 Nov 2019 to 08 May 2023
Address #2: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 11 Jul 2017 to 04 Nov 2019
Address #3: 20 Gills Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 07 Dec 2016 to 11 Jul 2017
Address #4: 8 Greenleaf Way, Northcross, Auckland, 0630 New Zealand
Physical & registered address used from 26 Feb 2015 to 07 Dec 2016
Address #5: 78 Waitakere Road, Waitakere, Auckland, 0782 New Zealand
Physical & registered address used from 01 Oct 2014 to 26 Feb 2015
Address #6: 243 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Registered address used from 01 Jul 2013 to 01 Oct 2014
Address #7: 243 Dairy Flat Highway, Albany, Auckland, 0632 New Zealand
Physical address used from 27 Jun 2013 to 01 Oct 2014
Address #8: 28 Joy Street, Albany Heights, Auckland, 0632 New Zealand
Registered address used from 22 Feb 2012 to 01 Jul 2013
Address #9: 28 Joy Street, Albany Heights, Auckland, 0632 New Zealand
Physical address used from 22 Feb 2012 to 27 Jun 2013
Address #10: 136 Gracechurch Drive, Flat Bush, Manukau, 2016 New Zealand
Physical & registered address used from 04 Nov 2010 to 22 Feb 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 28 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100 | |||
Individual | Auret, Armand Louis |
Albany Auckland 0632 New Zealand |
19 Jul 2022 - |
Shares Allocation #2 Number of Shares: 890 | |||
Individual | Auret, Christo Redelinghuys |
Turangi 3381 New Zealand |
04 Nov 2010 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Auret, Emmerenthia |
Turangi 3381 New Zealand |
18 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Auret, Jacques Christophe |
Birkdale Auckland 0626 New Zealand |
18 Mar 2016 - 11 Apr 2017 |
Individual | Redelinghuys, Carel |
Eastern Beach Manukau 2012 New Zealand |
16 Nov 2010 - 16 Apr 2015 |
Individual | De Wet, Frederik Boshof |
East Tamaki Heights Auckland 2016 New Zealand |
16 Nov 2010 - 16 Apr 2015 |
Christo Redelinghuys Auret - Director
Appointment date: 04 Nov 2010
Address: Turangi, 3381 New Zealand
Address used since 01 Apr 2020
Address: Northcross, Auckland, 0630 New Zealand
Address used since 23 Sep 2014
Carel Redelinghuys - Director (Inactive)
Appointment date: 16 Nov 2010
Termination date: 31 Aug 2012
Address: Eastern Beach, Manukau, 2012 New Zealand
Address used since 16 Nov 2010
Frederik Boshoff De Wet - Director (Inactive)
Appointment date: 16 Nov 2010
Termination date: 31 Aug 2012
Address: Flat Bush, Manukau, 2016 New Zealand
Address used since 16 Nov 2010
Kizo Marine Limited
20 C Gills Rd
Reach Forward Education Limited
10 Gills Road
Pam Holdings Limited
10 Gills Road
Db Concrete Limited
22 Gills Road
North Albany Motors Limited
Cnr Gills Rd
The Christian Education Qualifications Trust Of New Zealand
C/-206 Murphys Road
Blink N Clean Services Limited
222 Dairy Flat Highway
Dow Cleaning Limited
42/11 The Avenue
Es Enterprises Limited
Level 1, 5 William Laurie Place
I&c Fortune Limited
40/11 The Avenue
Kiwi Care Cleaning Service Limited
3 Joy Street
New Zealand Floorcare Limited
19 Lomas Way