Radium Limited, a registered company, was launched on 11 May 2000. 9429037264192 is the number it was issued. "Software development service nec" (business classification M700050) is how the company is categorised. The company has been managed by 4 directors: Garry Michael Peek - an active director whose contract started on 11 May 2000,
Norman Temepara Bartholomew - an inactive director whose contract started on 11 May 2000 and was terminated on 18 Feb 2013,
Jan Lynette Peek - an inactive director whose contract started on 11 May 2000 and was terminated on 01 Oct 2000,
Gabrielle Mary Bartholomew - an inactive director whose contract started on 11 May 2000 and was terminated on 01 Oct 2000.
Last updated on 19 Mar 2024, our database contains detailed information about 6 addresses this company uses, specifically: Wellington Mail Centre Box Lobby, Lower Hutt, 5045 (delivery address),
Po Box 38315, Wellington Mail Centre Box Lobby, Lower Hutt, 5045 (postal address),
Level 3, 10 Hutt Road, Petone, Lower Hutt, 5012 (office address),
Level 3, 10 Hutt Road, Petone, Lower Hutt, 5012 (physical address) among others.
Radium Limited had been using 119 Queens Drive, Hutt Central, Lower Hutt as their registered address up until 16 Mar 2017.
One entity controls all company shares (exactly 1000 shares) - Maximum Group Investments Limited - located at 5045, Level 3, 10 Hutt Road, Petone.
Other active addresses
Address #4: Wellington Mail Centre Box Lobby, Lower Hutt, 5045 New Zealand
Delivery address used from 05 Feb 2020
Address #5: Po Box 38315, Wellington Mail Centre Box Lobby, Lower Hutt, 5045 New Zealand
Postal address used from 05 Feb 2020
Address #6: Level 3, 10 Hutt Road, Petone, Lower Hutt, 5012 New Zealand
Office address used from 05 Feb 2020
Principal place of activity
Level 3, 10 Hutt Road, Petone, Lower Hutt, 5012 New Zealand
Previous addresses
Address #1: 119 Queens Drive, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 29 Jul 2016 to 16 Mar 2017
Address #2: 25 Myrtle Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & physical address used from 04 May 2012 to 29 Jul 2016
Address #3: 71d Wyndrum Avenue, Lower Hutt New Zealand
Registered & physical address used from 09 Jul 2003 to 04 May 2012
Address #4: 290 Oxford Terrace, Lower Hutt
Registered & physical address used from 03 Feb 2003 to 09 Jul 2003
Address #5: 23a Mabey Road, Lower Hutt
Registered & physical address used from 11 May 2000 to 03 Feb 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Maximum Group Investments Limited Shareholder NZBN: 9429046746597 |
Level 3, 10 Hutt Road Petone 5012 New Zealand |
11 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bartholomew, Gabrielle Mary |
Lower Hutt , (g M Bartholomew Family Trust) New Zealand |
13 Jan 2004 - 26 Apr 2012 |
Individual | Peek, Jan Lynette |
Woburn Lower Hutt 5010 New Zealand |
16 Jan 2007 - 11 May 2018 |
Individual | Bartholomew Family Trust, Gabrielle Mary |
Waterloo Lower Hutt 5011 New Zealand |
26 Apr 2012 - 29 Apr 2012 |
Individual | Bartholomew, Norman Temepara |
Lower Hutt , (g M Bartholomew Family Trust) New Zealand |
13 Jan 2004 - 26 Apr 2012 |
Individual | Peek, Jan Lynette |
Woburn Lower Hutt 5010 New Zealand |
21 Jul 2009 - 11 May 2018 |
Individual | Peek, Gary Michael |
Lower Hutt |
11 May 2000 - 16 Jan 2007 |
Individual | Peek, Garry Michael |
Woburn Lower Hutt 5010 New Zealand |
21 Jul 2009 - 11 May 2018 |
Individual | Bartholomew, Norman Temepara |
Waterloo Lower Hutt 5011 New Zealand |
26 Apr 2012 - 29 Apr 2012 |
Individual | Bartholomew Family Trust, Norman Temepara |
Waterloo Lower Hutt 5011 New Zealand |
26 Apr 2012 - 29 Apr 2012 |
Individual | Bartholomew, Norman Temepara |
Lower Hutt 5011 (nt Bartholomew Family Trust) New Zealand |
21 Jul 2009 - 26 Apr 2012 |
Other | Null - Peek Family Trust, Jan Peek | 11 May 2000 - 16 Jan 2007 | |
Other | Null - Peek Family Trust, Garry Michael Peek | 11 May 2000 - 16 Jan 2007 | |
Other | Peek Family Trust, Jan Peek | 11 May 2000 - 16 Jan 2007 | |
Other | Peek Family Trust, Garry Michael Peek | 11 May 2000 - 16 Jan 2007 | |
Individual | Bartholomew, Gabrielle Mary |
Lower Hutt 5011 (nt Bartholomew Family Trust) New Zealand |
21 Jul 2009 - 26 Apr 2012 |
Ultimate Holding Company
Garry Michael Peek - Director
Appointment date: 11 May 2000
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 08 Mar 2017
Norman Temepara Bartholomew - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 18 Feb 2013
Address: Lower Hutt, 5011 New Zealand
Address used since 02 Jul 2003
Jan Lynette Peek - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 01 Oct 2000
Address: Lower Hutt,
Address used since 11 May 2000
Gabrielle Mary Bartholomew - Director (Inactive)
Appointment date: 11 May 2000
Termination date: 01 Oct 2000
Address: Lower Hutt,
Address used since 11 May 2000
Kleenrite (auckland) Limited
Level 1, 16 Armidale Street
Total Maintenance Solutions Limited
Level 1, 16 Armidale Street
J & M Chia Limited
Level 1, 1 Jackson Street
Kleenrite Limited
Level 1, 16 Armidale Street
Tobaj Limited
C/- 90 Sydney Street
Kleenrite (wellington) Limited
Level 1, 16 Armidale Street
Black Pearl Group Limited
Ground Floor 25 Victoria Street
Knowberry Limited
Level 4, 75 The Esplanade
Rocket 240 Limited
240 Jackson Street
Scientific Software & Systems Limited
25 Victoria Street
Securitease International Limited
Level 8 Ibm Tower
Spiral Web Solutions Limited
240 Jackson Street