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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Eder, Kevin James |
Northwood Christchurch 8051 New Zealand |
28 Jul 2006 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Fowler, Peter Richard Gerald |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Dec 2011 - |
Individual | Goodyear, Rebecca Joy |
Mount Maunganui Mount Maunganui 3116 New Zealand |
20 Dec 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fowler, Peter Richard Gerard |
Mount Maunganui |
28 Jul 2006 - 20 Dec 2011 |
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
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