Radley Bridge Limited was registered on 04 Oct 2010 and issued an NZBN of 9429031367332. The registered LTD company has been supervised by 2 directors: Julia Mary Edwards - an active director whose contract began on 03 Feb 2025,
Trevor Philip Edwards - an inactive director whose contract began on 04 Oct 2010 and was terminated on 03 Feb 2025.
As stated in our information (last updated on 28 May 2025), the company uses 4 addresses: Level 3, 47 Salisbury Street, Christchurch, 8013 (registered address),
Level 3, 47 Salisbury Street, Christchurch, 8013 (service address),
Level 1, 149 Victoria Street, Christchurch, 8013 (registered address),
Level 1, 149 Victoria Street, Christchurch, 8013 (physical address) among others.
Until 10 Sep 2020, Radley Bridge Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Edwards, Julia Mary (an individual) located at Fendalton, Christchurch postcode 8014,
Edwards, Trevor Philip (an individual) located at Fendalton, Christchurch postcode 8014,
Frankish, Nicholas Andrew (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Edwards, Trevor Philip - located at Fendalton, Christchurch.
The next share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Edwards, Julia Mary, located at Fendalton, Christchurch (an individual). Radley Bridge Limited is classified as "Investment - commercial property" (ANZSIC L671230).
Other active addresses
Address #4: Level 3, 47 Salisbury Street, Christchurch, 8013 New Zealand
Registered & service address used from 16 Sep 2024
Principal place of activity
9 Radley Street, Woolston, Christchurch, 8023 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 10 Sep 2020
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Registered & physical address used from 20 Apr 2012 to 16 Apr 2014
Address #3: 154 Tuam Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Oct 2010 to 20 Apr 2012
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 05 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Edwards, Julia Mary |
Fendalton Christchurch 8014 New Zealand |
04 Oct 2010 - |
| Individual | Edwards, Trevor Philip |
Fendalton Christchurch 8014 New Zealand |
04 Oct 2010 - |
| Individual | Frankish, Nicholas Andrew |
Remuera Auckland 1050 New Zealand |
04 Oct 2010 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Edwards, Trevor Philip |
Fendalton Christchurch 8014 New Zealand |
04 Oct 2010 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Edwards, Julia Mary |
Fendalton Christchurch 8014 New Zealand |
04 Oct 2010 - |
Julia Mary Edwards - Director
Appointment date: 03 Feb 2025
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 03 Feb 2025
Trevor Philip Edwards - Director (Inactive)
Appointment date: 04 Oct 2010
Termination date: 03 Feb 2025
Address: Fendalton, Christchurch, 8014 New Zealand
Address used since 04 Oct 2010
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Acheron Properties Limited
Unit 12, 10 Acheron Drive
Asher Properties Limited
Suite 3, 213 Blenheim Road
Highland Properties Nz Limited
Suite 3, 213 Blenheim Road
Holderness Investments Limited
Suite 3, 213 Blenheim Road
Lummis Investments Limited
Suite 3, 213 Blenheim Road
Scott Enterprise Properties Limited
Suite 3, 213 Blenheim Road