Shortcuts

Radio Active Limited

Type: NZ Limited Company (Ltd)
9429038933530
NZBN
561071
Company Number
Registered
Company Status
Current address
C/o N Bagnall
4 Rankin Street
Wadestown
Other (Address for Records) & records address (Address for Records) used since 19 Feb 2004
4 Rankin Street
Wadestown
Wellington 6012
New Zealand
Physical & registered & service address used since 05 Mar 2015

Radio Active Limited, a registered company, was registered on 21 Sep 1992. 9429038933530 is the New Zealand Business Number it was issued. The company has been managed by 8 directors: Nicholas Stuart Bagnall - an active director whose contract started on 04 Oct 1994,
Warren Sakey - an inactive director whose contract started on 04 Oct 1994 and was terminated on 17 Jun 1999,
Alan Mcshane - an inactive director whose contract started on 04 Oct 1994 and was terminated on 17 Jun 1999,
Julie Ann Haydock - an inactive director whose contract started on 21 Sep 1992 and was terminated on 16 Nov 1994,
Vanessa Pyne - an inactive director whose contract started on 21 Sep 1992 and was terminated on 04 Oct 1994.
Updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 4 Rankin Street, Wadestown, Wellington, 6012 (category: physical, registered).
Radio Active Limited had been using Level 1, 75 Ghuznee Street, Wellington as their physical address up until 05 Mar 2015.
A total of 30 shares are allotted to 14 shareholders (13 groups). The first group includes 6 shares (20%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 4 shares (13.33%). Lastly the 3rd share allocation (1 share 3.33%) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 1, 75 Ghuznee Street, Wellington, 6011 New Zealand

Physical & registered address used from 25 Jun 2014 to 05 Mar 2015

Address #2: Level 1, 75 Ghuznee, Wellington, 5010 New Zealand

Registered address used from 20 Jun 2014 to 25 Jun 2014

Address #3: Level 1, 75 Ghuznee Street, Wellington, 5010 New Zealand

Physical address used from 20 Jun 2014 to 25 Jun 2014

Address #4: Top Floor, Union Complex,, Victoria University Of Wellington,, Kelburn,, Wellington.

Registered address used from 09 Mar 1999 to 09 Mar 1999

Address #5: Level 6, 175 Victoria Street, Wellington New Zealand

Registered & physical address used from 09 Mar 1999 to 20 Jun 2014

Address #6: Student Union Complex, Victoria University, Kelburn Parade, Wellington

Physical address used from 09 Mar 1999 to 09 Mar 1999

Financial Data

Basic Financial info

Total number of Shares: 30

Annual return filing month: April

Annual return last filed: 12 Feb 2019

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6
Individual Gibbons, David
Shares Allocation #2 Number of Shares: 4
Individual Mcshane, Alan Vogeltown
Wellington
Shares Allocation #3 Number of Shares: 1
Individual Hogan, Jon Palmerston North
Shares Allocation #4 Number of Shares: 1
Individual Hector, Mark Strathmore Park
Wellington
Shares Allocation #5 Number of Shares: 2
Individual Roxburgh, Mark Welllington
Shares Allocation #6 Number of Shares: 4
Individual Sakey, Warren Te Aro
Wellington
Shares Allocation #7 Number of Shares: 1
Individual Duncan, Don Grey Lynn
Auckland
Shares Allocation #8 Number of Shares: 1
Individual Futter, John Wellington
Shares Allocation #9 Number of Shares: 1
Individual Gaunt, Philip Mt Victoria
Wellington

New Zealand
Shares Allocation #10 Number of Shares: 1
Individual Vennell, William
Shares Allocation #11 Number of Shares: 1
Individual Jones, Nicolas Freemans Bay
Auckland
Individual Keenan, Rhia Westmere
Auckland
Shares Allocation #12 Number of Shares: 6
Individual Bagnall, Nicolas Stuart Wellington
Shares Allocation #13 Number of Shares: 1
Individual Gobbi, Mark Kelburn
Wellington

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Haydock, Jules Mt Victoria
Wellington
Individual Joyce, John Kelburn
Wellington
Individual Mcinnes, Fraser 101 Ghuznee Street
Wellington
Individual Jinks, Stephen Porirua
Directors

Nicholas Stuart Bagnall - Director

Appointment date: 04 Oct 1994

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 30 Aug 2002


Warren Sakey - Director (Inactive)

Appointment date: 04 Oct 1994

Termination date: 17 Jun 1999

Address: Mt Cook, Wellington,

Address used since 04 Oct 1994


Alan Mcshane - Director (Inactive)

Appointment date: 04 Oct 1994

Termination date: 17 Jun 1999

Address: Vogletown, Wellington,

Address used since 04 Oct 1994


Julie Ann Haydock - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 16 Nov 1994

Address: Roseneath, Wellington,

Address used since 21 Sep 1992


Vanessa Pyne - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 04 Oct 1994

Address: Te Aro, Wellington,

Address used since 21 Sep 1992


Mark William Roxburgh - Director (Inactive)

Appointment date: 30 Jan 1993

Termination date: 04 Oct 1994

Address: Wellington,

Address used since 30 Jan 1993


Mark Peter Hector - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 01 May 1994

Address: Aro Valley, Wellington,

Address used since 21 Sep 1992


Mark Wallace Gobbi - Director (Inactive)

Appointment date: 21 Sep 1992

Termination date: 01 Dec 1993

Address: Kelburn, Wellington,

Address used since 21 Sep 1992

Nearby companies

Zwimpfer Communications Limited
52 Pitt Street

A M Crawford Investments Limited
3 Cecil Road

Wadestown Toy Library Incorporated
Wadestown Community Centre

Desres Holdings Limited
8 Rankin Street

Melchior Limited
55 Pitt Street

Savera Limited
49 Pitt Street