Black Radish Nz Limited, a registered company, was launched on 16 Oct 2008. 9429032524161 is the NZBN it was issued. The company has been run by 3 directors: Mary Catherine Brennan - an active director whose contract started on 27 Apr 2019,
Michael Charles Surridge - an inactive director whose contract started on 07 Mar 2015 and was terminated on 28 Apr 2019,
Mary Catherine Brennan - an inactive director whose contract started on 16 Oct 2008 and was terminated on 07 Mar 2015.
Updated on 20 Apr 2024, BizDb's database contains detailed information about 1 address: 10 Tui Glen Drive, Rd 1, Levin, 5571 (type: registered, service).
Black Radish Nz Limited had been using 245 Mangaone North Road, Rd 2, Otaki as their registered address up to 17 Nov 2023.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 499 shares (49.9%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 501 shares (50.1%).
Previous addresses
Address #1: 245 Mangaone North Road, Rd 2, Otaki, 5582 New Zealand
Registered & service address used from 17 Mar 2015 to 17 Nov 2023
Address #2: 18 College Street, Te Aro, Wellington, 6011 New Zealand
Registered & physical address used from 15 Oct 2012 to 17 Mar 2015
Address #3: 27 Dudley Street, Lower Hutt, Wellington, 5010 New Zealand
Physical & registered address used from 19 Oct 2011 to 15 Oct 2012
Address #4: 27 Dudley Street, Lower Hutt, Wellington New Zealand
Registered address used from 26 Apr 2010 to 19 Oct 2011
Address #5: 129 Nelson Street, Lower Hutt
Registered address used from 16 Oct 2008 to 26 Apr 2010
Address #6: 129 Nelson Street, Lower Hutt New Zealand
Physical address used from 16 Oct 2008 to 19 Oct 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 499 | |||
Director | Brennan, Mary Catherine |
Te Aro Wellington 6011 New Zealand |
30 Sep 2019 - |
Shares Allocation #2 Number of Shares: 501 | |||
Director | Brennan, Mary Catherine |
Te Aro Wellington 6011 New Zealand |
30 Sep 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Surridge, Michael Charles |
Waikanae Beach Waikanae 5036 New Zealand |
09 Mar 2015 - 22 Jul 2020 |
Individual | Surridge, Michael Charles |
Waikanae Beach Waikanae 5036 New Zealand |
09 Mar 2015 - 22 Jul 2020 |
Individual | Brennan, Mary Catherine |
Te Aro Welington 6011 New Zealand |
16 Oct 2008 - 09 Mar 2015 |
Mary Catherine Brennan - Director
Appointment date: 27 Apr 2019
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 27 Apr 2019
Michael Charles Surridge - Director (Inactive)
Appointment date: 07 Mar 2015
Termination date: 28 Apr 2019
Address: Waikanae Beach, Waikanae, 5036 New Zealand
Address used since 07 Mar 2015
Mary Catherine Brennan - Director (Inactive)
Appointment date: 16 Oct 2008
Termination date: 07 Mar 2015
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 29 Nov 2013
Adventures In Gumboots Limited
245 Mangaone North Road
Gray Ft Investments Limited
208 Mangaone North Road
Gammeltoft Limited
124 Mickell Road
Rudimentum Limited
124 Mickell Road
Corporate Consults Limited
123 Mickell Road