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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Phillip Lindsay |
Cobden Greymouth 7802 New Zealand |
06 Jul 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Cynthia Mary Katherine |
Woodend 7610 New Zealand |
06 Jul 2007 - 24 Jan 2017 |
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
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
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