Shortcuts

Rec-radar Limited

Type: NZ Limited Company (Ltd)
9429034039229
NZBN
1831444
Company Number
Registered
Company Status
Current address
Level 1, 136 Ilam Road
Ilam
Christchurch 8041
New Zealand
Physical & registered & service address used since 30 Aug 2018

Rec-Radar Limited was registered on 28 Jul 2006 and issued a number of 9429034039229. The registered LTD company has been run by 2 directors: Kevin James Eder - an active director whose contract began on 28 Jul 2006,
Peter Richard Gerald Fowler - an active director whose contract began on 28 Jul 2006.
As stated in BizDb's database (last updated on 28 Feb 2024), the company uses 1 address: Level 1, 136 Ilam Road, Ilam, Christchurch, 8041 (types include: physical, registered).
Up to 30 Aug 2018, Rec-Radar Limited had been using Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch as their registered address.
A total of 1000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Eder, Kevin James (an individual) located at Northwood, Christchurch postcode 8051.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Fowler, Peter Richard Gerald - located at Mount Maunganui, Mount Maunganui,
Goodyear, Rebecca Joy - located at Mount Maunganui, Mount Maunganui.

Addresses

Previous addresses

Address: Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 16 Mar 2015 to 30 Aug 2018

Address: 12 Sayers Crescent, Ilam, Christchurch, 8041 New Zealand

Registered & physical address used from 19 Dec 2014 to 16 Mar 2015

Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand

Registered address used from 10 Mar 2014 to 19 Dec 2014

Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand

Physical address used from 20 Aug 2010 to 19 Dec 2014

Address: Level 1, The Hub, 525 Cameron Road, Tauranga, 3144 New Zealand

Registered address used from 20 Aug 2010 to 10 Mar 2014

Address: Level 1, The Hub, 525 Cameron Road, Tauranga 3110 New Zealand

Registered & physical address used from 24 Sep 2008 to 20 Aug 2010

Address: C/-rodewald Hart Brown Ltd, Cnr Jocelyn & Queen Streets, Te Puke

Physical & registered address used from 01 Feb 2008 to 24 Sep 2008

Address: Ainger Tomlin Ltd, Level 1-116 Riccarton Road, Riccarton, Christchurch

Registered & physical address used from 28 Jul 2006 to 01 Feb 2008

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 06 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Eder, Kevin James Northwood
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Fowler, Peter Richard Gerald Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Goodyear, Rebecca Joy Mount Maunganui
Mount Maunganui
3116
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fowler, Peter Richard Gerard Mount Maunganui
Directors

Kevin James Eder - Director

Appointment date: 28 Jul 2006

Address: Northwood, Christchurch, 8051 New Zealand

Address used since 17 May 2012


Peter Richard Gerald Fowler - Director

Appointment date: 28 Jul 2006

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Feb 2018

Address: Mount Maunganui, 3116 New Zealand

Address used since 20 Dec 2011

Nearby companies

New Zealand Health Food Company Limited
Level 1, Ainger Tomlin House

Orchard Lane Limited
Level 1, Ainger Tomlin House

Canterbury Dorpers Limited
Level 1, Ainger Tomlin House

Macklin Consultancy Limited
Level 1, Ainger Tomlin House

Chapman Agriculture Limited
Level 1, Ainger Tomlin House

Entire Electrical Solutions Limited
Level 1, Ainger Tomlin House