Pirate Radio Limited was started on 11 Feb 1999 and issued a New Zealand Business Number of 9429037661151. This registered LTD company has been run by 2 directors: Patrick C. - an active director whose contract began on 11 Feb 1999,
Liam Andrew Courtenay - an active director whose contract began on 02 Jun 2021.
As stated in our data (updated on 02 Mar 2024), this company uses 1 address: 21 Fletcher Lane, Rd 4, Pukekohe, 2679 (type: registered, service).
Up until 31 Aug 2015, Pirate Radio Limited had been using 42 Corunna Road, Milford, Auckland as their registered address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 43 shares are held by 1 entity, namely:
Courtenay, Liam Patrick (an individual) located at Spotswood, New Plymouth postcode 4310.
Then there is a group that consists of 1 shareholder, holds 57 per cent shares (exactly 57 shares) and includes
Courtenay, Patrick Sean - located at St. Stephen's Green, Dublin.
Principal place of activity
42 Corunna Road, Milford, Auckland, 0620 New Zealand
Previous addresses
Address #1: 42 Corunna Road, Milford, Auckland, 0620 New Zealand
Registered & physical address used from 30 Jun 2011 to 31 Aug 2015
Address #2: 40 Rambler Crescent, Beach Haven, Auckland, 0626 New Zealand
Registered & physical address used from 08 Jun 2009 to 30 Jun 2011
Address #3: 40 Rambler Cres, Beach Haven, Auckland, 0626
Physical address used from 01 Dec 2008 to 08 Jun 2009
Address #4: Offices Of Map & Associates, 14 Knox Street, Hamilton
Registered address used from 01 Dec 2008 to 08 Jun 2009
Address #5: Offices Of Map & Associates, 5 King St. Hamilton
Physical & registered address used from 23 May 2006 to 01 Dec 2008
Address #6: Offices Of Hayes Knight, Castor Bay, Auckland
Physical address used from 08 Jul 2001 to 23 May 2006
Address #7: Offices Of Bowden Impey & Sage, 470 Parnell Road, Parnell, Auckland
Registered address used from 08 Jul 2001 to 23 May 2006
Address #8: 1/12 Castor Bay Road, Castor Bay, Auckland
Physical address used from 08 Jul 2001 to 08 Jul 2001
Address #9: 24 A Wisteria Way, Mairangi Bay, Auckland
Physical address used from 27 Jun 2000 to 08 Jul 2001
Address #10: 31 Woodstock Road, Forrest Hill, Auckland 1309
Registered address used from 12 Apr 2000 to 08 Jul 2001
Address #11: 31 Woodstock Road, Forrest Hill, Auckland 1309
Registered address used from 07 Sep 1999 to 12 Apr 2000
Address #12: 31 Woodstock Road, Forrest Hill, Auckland 1309
Physical address used from 07 Sep 1999 to 27 Jun 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 21 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 43 | |||
Individual | Courtenay, Liam Patrick |
Spotswood New Plymouth 4310 New Zealand |
11 Feb 1999 - |
Shares Allocation #2 Number of Shares: 57 | |||
Individual | Courtenay, Patrick Sean |
St. Stephen's Green Dublin D2 New Zealand |
11 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Courtenay, Lois Eileen |
Forrest Hill Auckland New Zealand |
11 Feb 1999 - 23 Aug 2015 |
Patrick C. - Director
Appointment date: 11 Feb 1999
Address: Milford, Auckland, 0620 New Zealand
Address used since 01 Jan 2013
Liam Andrew Courtenay - Director
Appointment date: 02 Jun 2021
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 02 Jun 2021
Zone Empire Limited
42 Corunna Road
Lungdang Paneng Company Limited
42 Corunna Road
Onsite Window Testing Limited
42 Corunna Road
Benson Investments Limited
42 Corunna Road
Jason Hosking Photography Limited
42 Corunna Road
Shore Business Solutions Limited
42 Corunna Road