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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Comrad Holdings Limited Shareholder NZBN: 9429032708578 |
Christchurch Central Christchurch 8011 New Zealand |
08 Aug 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cockram, Angus Mauger |
Cashmere Christchurch |
04 Oct 2004 - 13 Sep 2006 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
15 Aug 2005 - 27 Jun 2010 | |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
04 Oct 2004 - 27 Jun 2010 | |
Individual | Scott, Andrew David |
Christchurch |
06 Nov 1998 - 13 Sep 2006 |
Entity | Savage Group Limited Shareholder NZBN: 9429040739618 Company Number: 45613 |
15 Aug 2005 - 27 Jun 2010 | |
Entity | Savage Nominees Limited Shareholder NZBN: 9429040883380 Company Number: 22930 |
04 Oct 2004 - 27 Jun 2010 | |
Individual | Scott, Andrew David |
Christchurch |
04 Oct 2004 - 13 Sep 2006 |
Individual | French, Jerry Anthony |
Christchurch |
04 Oct 2004 - 13 Sep 2006 |
Ultimate Holding Company
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
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