Shortcuts

Radar Contracting Limited

Type: NZ Limited Company (Ltd)
9429033257587
NZBN
1963852
Company Number
In Liquidation
Company Status
I461040
Industry classification code
Road Freight Transport Service
Industry classification description
Current address
Unit 2, 15 Washington Way
Sydenham
Christchurch 8011
New Zealand
Registered & physical & service address used since 22 Jan 2020
26 Sturge Street
Cobden
Greymouth 7802
New Zealand
Registered & service address used since 05 Sep 2023
161 Cashel Street
Christchurch Central
Christchurch 8011 New Zealand
Registered & service address used since 05 Mar 2024

Radar Contracting Limited, an in liquidation company, was incorporated on 06 Jul 2007. 9429033257587 is the business number it was issued. "Road freight transport service" (business classification I461040) is how the company was categorised. This company has been run by 1 director, named Phillip Lindsay Thomas - an active director whose contract started on 06 Jul 2007.
Radar Contracting Limited had been using 49 Coleridge Street, Sydenham, Christchurch as their physical address up to 22 Jan 2020.

Addresses

Previous addresses

Address #1: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand

Physical & registered address used from 01 Nov 2013 to 22 Jan 2020

Address #2: 369 High Street, Rangiora, 7400 New Zealand

Registered & physical address used from 14 Mar 2013 to 01 Nov 2013

Address #3: 13a Main North Road, Woodend, Woodend, 7610 New Zealand

Physical address used from 02 Mar 2012 to 14 Mar 2013

Address #4: 369 High Street, Rangiora, Rangiora, 7400 New Zealand

Registered address used from 30 Aug 2011 to 14 Mar 2013

Address #5: 369 High Street, Rangiora, Rangiora, 7400 New Zealand

Physical address used from 30 Aug 2011 to 02 Mar 2012

Address #6: Markhams Christchurch Limited, 116 Marshland Road, Christchurch, 8061 New Zealand

Physical address used from 13 Jul 2011 to 30 Aug 2011

Address #7: 116 Marshland Road, Shirley, Christchurch, 8061 New Zealand

Registered address used from 13 Jul 2011 to 30 Aug 2011

Address #8: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch, 8013 New Zealand

Registered & physical address used from 13 Aug 2010 to 13 Jul 2011

Address #9: Markhams Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch New Zealand

Physical & registered address used from 06 Aug 2009 to 13 Aug 2010

Address #10: Markhams Mri Christchurch Limited, Level Five, 144 Kilmore Street, Christchurch

Registered & physical address used from 06 Jul 2007 to 06 Aug 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 25 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thomas, Phillip Lindsay Cobden
Greymouth
7802
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomas, Cynthia Mary Katherine Woodend
7610
New Zealand
Directors

Phillip Lindsay Thomas - Director

Appointment date: 06 Jul 2007

Address: Cobden, Greymouth, 7802 New Zealand

Address used since 24 Feb 2023

Address: Avondale, Christchurch, 8061 New Zealand

Address used since 23 Mar 2018

Address: Rolleston, Rolleston, 7615 New Zealand

Address used since 23 Mar 2016

Nearby companies

Magellan Specialists Limited
49 Coleridge Street

G J Bobsien Limited
49 Coleridge Street

Science Alive Charitable Trust
Science Alive

Nz Mainco Limited
41 Coleridge Street

Christchurch Science Technology Trust Board
Science Alive Building

Air Tool Solutions Limited
37a Coleridge Street

Similar companies

Ashburton Furniture Movers Limited
Canterbury Taxation Service Ltd

Lyttelton Weighbridge (2001) Limited
C/- Mc Naughtan & Co

Performance Transport Limited
Same As Registered Office Address

S J Reid Limited
Same As Registered Office Address

Super Freight Limited
Same As Registered Office Address

Twiss Holdings Limited
22 Hargest Street