Shortcuts

Black Radish Nz Limited

Type: NZ Limited Company (Ltd)
9429032524161
NZBN
2180390
Company Number
Registered
Company Status
Current address
245 Mangaone North Road
Rd 2
Otaki 5582
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 09 Mar 2015
245 Mangaone North Road
Rd 2
Otaki 5582
New Zealand
Physical address used since 17 Mar 2015
10 Tui Glen Drive
Rd 1
Levin 5571
New Zealand
Registered & service address used since 17 Nov 2023

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 499
Director Brennan, Mary Catherine Te Aro
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 501
Director Brennan, Mary Catherine Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Surridge, Michael Charles Waikanae Beach
Waikanae
5036
New Zealand
Individual Surridge, Michael Charles Waikanae Beach
Waikanae
5036
New Zealand
Individual Brennan, Mary Catherine Te Aro
Welington
6011
New Zealand
Directors

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

Nearby companies

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