Radiata Contracting Limited, a registered company, was launched on 08 Dec 2003. 9429035663928 is the NZBN it was issued. "Landscape construction" (ANZSIC E329140) is how the company was categorised. The company has been managed by 2 directors: Michael Hamilton Goldsbury - an active director whose contract started on 09 Aug 2005,
Michael Hamilton Goldsbury - an inactive director whose contract started on 08 Dec 2003 and was terminated on 09 Aug 2005.
Updated on 23 Mar 2024, BizDb's database contains detailed information about 1 address: 63 Percy Street, Warkworth, Warkworth, Warkworth, 0910 (type: postal, office).
Radiata Contracting Limited had been using 328 Pukapuka Road, Rd 3, Warkworth as their registered address up until 01 Apr 2022.
Previous names for this company, as we established at BizDb, included: from 20 Jan 2010 to 20 Mar 2015 they were called Rent 2 Buy Cars Limited, from 08 Dec 2003 to 20 Jan 2010 they were called Fiaola Motors Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
63 Percy Street, Warkworth, Warkworth, 0910 New Zealand
Previous addresses
Address #1: 328 Pukapuka Road, Rd 3, Warkworth, 0983 New Zealand
Registered & physical address used from 30 Jun 2017 to 01 Apr 2022
Address #2: 276 Pukapuka Road, Rd 3, Warkworth, 0983 New Zealand
Registered & physical address used from 18 Mar 2015 to 30 Jun 2017
Address #3: 39e Harding Avenue, Mount Wellington, Auckland, 1072 New Zealand
Physical & registered address used from 02 May 2014 to 18 Mar 2015
Address #4: 123 Shirley Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & physical address used from 06 Dec 2013 to 02 May 2014
Address #5: 238 Marua Road, Mt Wellington, Auckland, 1072 New Zealand
Registered & physical address used from 12 Apr 2012 to 06 Dec 2013
Address #6: 43 Carlyle Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 14 Dec 2010 to 12 Apr 2012
Address #7: Maxims Accounting Limited, Cnr Cadbury Road & Austin Street, Onekawa, Napier 4110 New Zealand
Registered & physical address used from 11 Jun 2010 to 14 Dec 2010
Address #8: 42 Tidey Rd, Mt Wellington
Physical address used from 25 Mar 2010 to 11 Jun 2010
Address #9: 42 Tidey Road, Mt Wellington, Auckland
Registered address used from 25 Mar 2010 to 11 Jun 2010
Address #10: 706 Te Aute Road, Rd 2, Hastings
Physical & registered address used from 21 Jan 2010 to 25 Mar 2010
Address #11: 42 Tidey Road, Mt Wellington, Auckland
Registered & physical address used from 21 Apr 2005 to 21 Jan 2010
Address #12: 23 Reimers Avenue, Mt Eden
Registered & physical address used from 08 Dec 2003 to 21 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Goldsbury, Michael Hamilton |
Warkworth Warkworth 0910 New Zealand |
20 Mar 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Goldsbury, Jacqueline Anne |
Warkworth Warkworth 0910 New Zealand |
08 Dec 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Goldsbury, Michael Hamilton |
Rd 2 Hastings |
08 Dec 2003 - 14 Jan 2010 |
Michael Hamilton Goldsbury - Director
Appointment date: 09 Aug 2005
Address: Warkworth, Warkworth, 0910 New Zealand
Address used since 12 Jun 2022
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 05 Apr 2018
Address: Rd 3, Warkworth, 0983 New Zealand
Address used since 17 May 2016
Michael Hamilton Goldsbury - Director (Inactive)
Appointment date: 08 Dec 2003
Termination date: 09 Aug 2005
Address: Mt Wellington, Auckland,
Address used since 01 Apr 2005
Pinpoint Design Limited
385 Pukapuka Road
Hugo's Landing Limited
410 Pukapuka Road
Solsbury Group Limited
410 Pukapuka Road
Danscape Design Limited
4 Fiddlers Hill Rd
Pave Direct Limited
19 Albert Road
Pej Limited
28 Mahurangi West Road
Rochford Landscapes Limited
Withers Building, 23 Neville Street
Sutherland Contractors Limited
14 Mahurangi Street
Wyatt Haulage (2004) Limited
371 Woodcocks Road