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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6 | |||
Individual | Gibbons, David | 21 Sep 1992 - | |
Shares Allocation #2 Number of Shares: 4 | |||
Individual | Mcshane, Alan |
Vogeltown Wellington |
21 Sep 1992 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Hogan, Jon |
Palmerston North |
21 Sep 1992 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Hector, Mark |
Strathmore Park Wellington |
21 Sep 1992 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Roxburgh, Mark |
Welllington |
21 Sep 1992 - |
Shares Allocation #6 Number of Shares: 4 | |||
Individual | Sakey, Warren |
Te Aro Wellington |
21 Sep 1992 - |
Shares Allocation #7 Number of Shares: 1 | |||
Individual | Duncan, Don |
Grey Lynn Auckland |
21 Sep 1992 - |
Shares Allocation #8 Number of Shares: 1 | |||
Individual | Futter, John |
Wellington |
21 Sep 1992 - |
Shares Allocation #9 Number of Shares: 1 | |||
Individual | Gaunt, Philip |
Mt Victoria Wellington New Zealand |
21 Sep 1992 - |
Shares Allocation #10 Number of Shares: 1 | |||
Individual | Vennell, William | 21 Sep 1992 - | |
Shares Allocation #11 Number of Shares: 1 | |||
Individual | Jones, Nicolas |
Freemans Bay Auckland |
21 Sep 1992 - |
Individual | Keenan, Rhia |
Westmere Auckland |
21 Sep 1992 - |
Shares Allocation #12 Number of Shares: 6 | |||
Individual | Bagnall, Nicolas Stuart |
Wellington |
21 Sep 1992 - |
Shares Allocation #13 Number of Shares: 1 | |||
Individual | Gobbi, Mark |
Kelburn Wellington |
21 Sep 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Haydock, Jules |
Mt Victoria Wellington |
21 Sep 1992 - 10 Apr 2006 |
Individual | Joyce, John |
Kelburn Wellington |
21 Sep 1992 - 10 Apr 2006 |
Individual | Mcinnes, Fraser |
101 Ghuznee Street Wellington |
21 Sep 1992 - 10 Apr 2006 |
Individual | Jinks, Stephen |
Porirua |
21 Sep 1992 - 10 Apr 2006 |
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
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