Shortcuts

Radsoft Holdings Limited

Type: NZ Limited Company (Ltd)
9429037744274
NZBN
929639
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Aug 2017
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Office & delivery & postal address used since 20 Apr 2020

Radsoft Holdings Limited, a registered company, was started on 06 Nov 1998. 9429037744274 is the number it was issued. The company has been supervised by 8 directors: Mark John Bowman - an active director whose contract began on 24 Jul 2007,
Mark Dossor - an active director whose contract began on 01 Dec 2008,
Catherine Maria Savage - an active director whose contract began on 29 Mar 2010,
Andrew David Scott - an inactive director whose contract began on 06 Nov 1998 and was terminated on 29 May 2015,
Thomas Kulpe - an inactive director whose contract began on 24 Jul 2007 and was terminated on 29 May 2015.
Updated on 20 Apr 2024, our data contains detailed information about 1 address: Level 4, 120 Hereford Street, Christchurch Central, Christchurch, 8011 (types include: office, delivery).
Radsoft Holdings Limited had been using Level 1 225 Papanui Road, Christchurch as their physical address until 29 Aug 2017.
A single entity controls all company shares (exactly 100 shares) - Comrad Holdings Limited - located at 8011, Christchurch Central, Christchurch.

Addresses

Principal place of activity

Level 4, 120 Hereford Street, Christchurch Central, Christchurch, 8011 New Zealand


Previous addresses

Address #1: Level 1 225 Papanui Road, Christchurch, 8014 New Zealand

Physical address used from 11 Sep 2012 to 29 Aug 2017

Address #2: Level 1 225 Papanui Road, Christchurch, 8014 New Zealand

Registered address used from 11 Aug 2011 to 29 Aug 2017

Address #3: Level 2 225 Papanui Road, Christchurch, 8014 New Zealand

Registered address used from 14 Jul 2011 to 11 Aug 2011

Address #4: Level 2, 225 Papanui Road, Christchurch, 8140 New Zealand

Registered address used from 13 Jul 2011 to 14 Jul 2011

Address #5: Level 2 225 Papanui Road, Christchurch, 8014 New Zealand

Physical address used from 30 Jun 2011 to 11 Sep 2012

Address #6: Level 2, 225 Papanui Road, Christchurch, 8140 New Zealand

Physical address used from 29 Jun 2011 to 30 Jun 2011

Address #7: Level 3 Bnz House, 129 Hereford Street, Christchurch New Zealand

Registered address used from 15 Aug 2008 to 13 Jul 2011

Address #8: Level 3 Bnz House, 129 Hereford St, Christchurch New Zealand

Physical address used from 15 Aug 2008 to 29 Jun 2011

Address #9: Level 10, Clear Centre, 155 Worcester Street, Christchurch

Registered & physical address used from 28 Aug 2002 to 15 Aug 2008

Address #10: Level 4, Westpark Towers, 56 Cashel Street, Christchurch

Registered address used from 12 Apr 2000 to 28 Aug 2002

Address #11: Level 4, Westpark Towers, 56 Cashel Street, Christchurch

Physical address used from 09 Nov 1998 to 28 Aug 2002

Contact info
64 03 3664881
20 Apr 2020 Phone
accounts@comrad.co.nz
06 Apr 2023 nzbn-reserved-invoice-email-address-purpose
accounts@comrad.co.nz
20 Apr 2020 Email
darrylk@comrad.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Comrad Holdings Limited
Shareholder NZBN: 9429032708578
Christchurch Central
Christchurch
8011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cockram, Angus Mauger Cashmere
Christchurch
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Individual Scott, Andrew David Christchurch
Entity Savage Group Limited
Shareholder NZBN: 9429040739618
Company Number: 45613
Entity Savage Nominees Limited
Shareholder NZBN: 9429040883380
Company Number: 22930
Individual Scott, Andrew David Christchurch
Individual French, Jerry Anthony Christchurch

Ultimate Holding Company

Comrad Holdings Limited
Name
Ltd
Type
2139682
Ultimate Holding Company Number
NZ
Country of origin
Level 4, 120 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Address
Directors

Mark John Bowman - Director

Appointment date: 24 Jul 2007

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 01 Oct 2014


Mark Dossor - Director

Appointment date: 01 Dec 2008

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 01 Dec 2008


Catherine Maria Savage - Director

Appointment date: 29 Mar 2010

Address: Karori, Wellington 6012, 6012 New Zealand

Address used since 22 Apr 2016


Andrew David Scott - Director (Inactive)

Appointment date: 06 Nov 1998

Termination date: 29 May 2015

Address: Christchurch, New Zealand

Address used since 24 Mar 2006


Thomas Kulpe - Director (Inactive)

Appointment date: 24 Jul 2007

Termination date: 29 May 2015

Address: Diamond Harbour, Christchurch, 8972 New Zealand

Address used since 24 Jul 2007


Glenn Stewart - Director (Inactive)

Appointment date: 13 Mar 2014

Termination date: 29 May 2015

Address: Karori, Wellington, 6012 New Zealand

Address used since 13 Mar 2014


Anthony Westray Aston - Director (Inactive)

Appointment date: 24 Jul 2007

Termination date: 19 Dec 2013

Address: Remuera, Auckland 1050,

Address used since 24 Jul 2007


Glenn James Stewart - Director (Inactive)

Appointment date: 01 Sep 2004

Termination date: 29 Mar 2010

Address: Karori, Wellington, 6012 New Zealand

Address used since 01 Sep 2004

Nearby companies

Leighs Cockram Jv Limited
Level 2, 219 High Street

Reardon Holdings Limited
Level 2, 205 Durham Street South

Dravitzki Trustees Limited
Level 2, 14 Dundas Street

Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street

Manning Trustees Limited
Level 2, 14 Dundas Street

Ah Trust Co Limited
Level 2, 14 Dundas Street