Radyo Solutions Limited, a registered company, was registered on 20 Sep 1996. 9429038237126 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Gregory Mark Fowlie - an active director whose contract started on 20 Sep 1996,
Sheila Marie Fowlie - an active director whose contract started on 30 Jan 2000.
Updated on 02 Mar 2024, the BizDb data contains detailed information about 2 addresses this company uses, specifically: Level 1, 2 Broderick Road, Johnsonville, Wellington, 6037 (registered address),
33 John Rymer Place, Kohimarama, Auckland, 1071 (physical address),
33 John Rymer Place, Kohimarama, Auckland, 1071 (service address).
Radyo Solutions Limited had been using Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga Gorge, Wellington as their physical address until 23 Jun 2006.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 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).
Previous addresses
Address #1: Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga Gorge, Wellington New Zealand
Physical address used from 23 Jun 2006 to 23 Jun 2006
Address #2: Unit 10 Ngauranga Business Park, Tyers Road, Ngauranga Gorge, Wellington New Zealand
Registered address used from 23 Jun 2006 to 05 Jul 2012
Address #3: C/-benjamin J Levy Chartered Accountant, 77 Nairn Street, Mt Cook, Wellington
Physical address used from 23 Jun 2006 to 23 Jun 2006
Address #4: C/-bj Levy & Co, 77 Nairn Street, Mt Cook, Wellington
Physical address used from 20 Apr 2004 to 23 Jun 2006
Address #5: 55 Steward Road, R D 2, Katikati
Physical address used from 06 Mar 2001 to 06 Mar 2001
Address #6: 19 Laburnum Grove, Maungaraki, Lower Hutt
Physical address used from 06 Mar 2001 to 20 Apr 2004
Address #7: 264 Groundsell Crescent, Belmont, Lower Hutt
Physical address used from 19 Apr 2000 to 06 Mar 2001
Address #8: 264 Groundsell Crescent, Belmont, Lower Hutt
Registered address used from 11 Apr 2000 to 23 Jun 2006
Address #9: C/- Benjamin J Levy Chartered Accountant, 8th Floor, Hallenstein House, 276-278 Lambton Quay, Wellington
Registered address used from 13 Sep 1999 to 11 Apr 2000
Address #10: 19 Laburnum Grove, Maungaraki, Lower Hutt
Registered address used from 30 Nov 1998 to 13 Sep 1999
Address #11: 264b Groundsell Street, Belmont, Lower Hutt
Registered address used from 20 Dec 1996 to 30 Nov 1998
Address #12: 264 Groundsell Crescent, Belmont, Lower Hutt
Registered address used from 20 Sep 1996 to 20 Dec 1996
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Fowlie, Gregory Mark |
Kohimarama Auckland 1071 New Zealand |
20 Sep 1996 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Fowlie, Sheila Maria |
Kohimarama Auckland 1071 New Zealand |
20 Sep 1996 - |
Gregory Mark Fowlie - Director
Appointment date: 20 Sep 1996
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Jul 2009
Sheila Marie Fowlie - Director
Appointment date: 30 Jan 2000
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 05 Jul 2009
I-construct 2012 Limited
Level 1 2 Disraeli Street
Twenty4seven Limited
Level 1, 125-137 Johnsonville Road
Mar Place House Limited
Level 1, 125-137 Johnsonville Road
Studio 128 Limited
Unit B, Level 1, 128 Johnsonville Road
Mahfair Limited
Level 1, 21-29 Broderick Road
Global Rate Set Systems Limited
Level 1, 21-29 Broderick Road