Radial Holdings Limited, a registered company, was registered on 27 Aug 1992. 9429038942532 is the business number it was issued. This company has been managed by 5 directors: Dennis John Davies - an active director whose contract started on 07 Sep 1992,
Lois Catherine Davies - an active director whose contract started on 18 Jan 1995,
John Mackay Brooks - an inactive director whose contract started on 07 Sep 1992 and was terminated on 18 Jan 1995,
Garth Osmond Melville - an inactive director whose contract started on 24 Aug 1992 and was terminated on 07 Sep 1992,
Carolyn Ward Melville - an inactive director whose contract started on 24 Aug 1992 and was terminated on 07 Sep 1992.
Updated on 29 Apr 2024, the BizDb database contains detailed information about 2 addresses the company uses, specifically: 63A Totara Crescent, Woburn, Lower Hutt, 5011 (registered address),
63A Totara Crescent, Woburn, Lower Hutt, 5011 (physical address),
63A Totara Crescent, Woburn, Lower Hutt, 5011 (service address),
C/- Laurenson Chartered Accountants Ltd, 1St Floor, 11-13 Broderick Road, Johnsonville, 6037 (other address) among others.
Radial Holdings Limited had been using 419-421 Cuba Street, Alicetown, Lower Hutt as their physical address up to 12 Oct 2020.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50000 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50000 shares (50%).
Previous addresses
Address #1: 419-421 Cuba Street, Alicetown, Lower Hutt, 5010 New Zealand
Physical & registered address used from 28 Aug 2014 to 12 Oct 2020
Address #2: 63a Totara Crescent, Lower Hutt New Zealand
Registered & physical address used from 19 Mar 2005 to 28 Aug 2014
Address #3: 120 Queen Drive, Lower Hutt
Registered address used from 24 Sep 2001 to 19 Mar 2005
Address #4: 100 Hutt Rd, Petone
Physical address used from 24 Sep 2001 to 19 Mar 2005
Address #5: 120 Queens Drive, Lower Hutt
Physical address used from 24 Sep 2001 to 24 Sep 2001
Address #6: 26 Brunswick Street, Lower Hutt
Physical & registered address used from 21 Feb 2000 to 24 Sep 2001
Address #7: 116-118 Queens Drive, Lower Hutt
Registered & physical address used from 18 Mar 1998 to 21 Feb 2000
Address #8: J'mall Office Block,, Broderick Road,, Johnsonville,, Wellington.
Registered address used from 24 Sep 1992 to 18 Mar 1998
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 27 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Davies, Lois Catherine |
Lower Hutt |
27 Aug 1992 - |
Shares Allocation #2 Number of Shares: 50000 | |||
Individual | Davies, Dennis John |
Lower Hutt |
27 Aug 1992 - |
Dennis John Davies - Director
Appointment date: 07 Sep 1992
Address: Lower Hutt, 5011 New Zealand
Address used since 25 Feb 2016
Lois Catherine Davies - Director
Appointment date: 18 Jan 1995
Address: Lower Hutt, 5011 New Zealand
Address used since 25 Feb 2016
John Mackay Brooks - Director (Inactive)
Appointment date: 07 Sep 1992
Termination date: 18 Jan 1995
Address: Lower Hutt,
Address used since 07 Sep 1992
Garth Osmond Melville - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 07 Sep 1992
Address: Johnsonville, Wellington,
Address used since 24 Aug 1992
Carolyn Ward Melville - Director (Inactive)
Appointment date: 24 Aug 1992
Termination date: 07 Sep 1992
Address: Johnsonville, Wellington,
Address used since 24 Aug 1992
Lee&lu Limited
22 Victoria Street ,alicetown
Hutt City Auto Parts Limited
24 Victoria Street
Hutt And City Taxis Limited
20 Victoria Street
Ming&li Limited
436 Cuba Street
Test Solutions Limited
409 Cuba Street
European Profile Imports Limited
406 Cuba Street