Shortcuts

Raydar Limited

Type: NZ Limited Company (Ltd)
9429038994289
NZBN
545002
Company Number
Registered
Company Status
M694010
Industry classification code
Advertising Agency Operation
Industry classification description
Current address
318 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Physical & service address used since 16 Feb 2016
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Registered address used since 24 Sep 2020
100 College Hill
Ponsonby
Auckland 1011
New Zealand
Service address used since 21 Jul 2023

Raydar Limited, a registered company, was launched on 09 Jun 1992. 9429038994289 is the NZ business number it was issued. "Advertising agency operation" (ANZSIC M694010) is how the company is classified. The company has been supervised by 26 directors: Kristyna Carolyn Hotchin - an active director whose contract began on 14 May 2021,
Melissa Anderson - an active director whose contract began on 04 Aug 2022,
Richard Schloeffel - an active director whose contract began on 01 Jul 2023,
Leslie Graham Timar - an active director whose contract began on 13 Feb 2024,
Strahan Wallis - an inactive director whose contract began on 01 Apr 2021 and was terminated on 14 Feb 2024.
Updated on 25 Mar 2024, our data contains detailed information about 1 address: 100 College Hill, Ponsonby, Auckland, 1011 (category: service, registered).
Raydar Limited had been using 318 Richmond Road, Grey Lynn, Auckland as their registered address until 24 Sep 2020.
Old names for this company, as we established at BizDb, included: from 09 Jun 1992 to 22 Jan 2010 they were called Alphabet Soup Limited.
A single entity controls all company shares (exactly 100000 shares) - Clemenger Group Limited - located at 1011, Ponsonby, Auckland.

Addresses

Previous addresses

Address #1: 318 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 16 Feb 2016 to 24 Sep 2020

Address #2: 33 College Hill, Freemans Bay, Auckland, 1011 New Zealand

Registered & physical address used from 30 Sep 2015 to 16 Feb 2016

Address #3: 38 Burleigh Street, Grafton, Auckland, 1023 New Zealand

Registered & physical address used from 21 Oct 2010 to 30 Sep 2015

Address #4: 38-40 Burleigh Street, Grafton, Auckland New Zealand

Registered & physical address used from 24 Oct 2007 to 21 Oct 2010

Address #5: 71 Boston Road, Mt Eden, Auckland

Physical address used from 10 Nov 1999 to 24 Oct 2007

Address #6: 7 Falcon Street, Parnell, Auckland

Physical address used from 10 Nov 1999 to 10 Nov 1999

Address #7: 7 Falcon Street, Parnell, Auckland

Registered address used from 10 Nov 1999 to 24 Oct 2007

Address #8: Stainton & Chellew, Barristers &, Solicitors, Level 6, Guildford House, 2 Emily Place, Auckland

Physical address used from 01 Dec 1998 to 10 Nov 1999

Address #9: Stainton & Chellew, Barristers & Solicitors, Level 6, Guildford House, 2 Emily Place, Auckland

Registered address used from 01 Dec 1998 to 10 Nov 1999

Address #10: Messrs Armstrong Murray, Solicitors, 11 Anzac Street, Takapuna

Registered address used from 29 May 1998 to 01 Dec 1998

Address #11: Armstrong Murray Solicitors, 11 Anzac Street, Takapuna

Physical address used from 29 May 1998 to 01 Dec 1998

Address #12: 11 Anzac Armstrong Murray Solicitors, 11 Anzac Street, Takapuna

Physical address used from 20 Feb 1998 to 29 May 1998

Address #13: 8/31 Princes Street, Onehunga, Auckland

Registered address used from 02 Dec 1993 to 29 May 1998

Contact info
www.raydar.co.nz
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: February

Financial report filing month: June

Annual return last filed: 02 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100000
Entity (NZ Limited Company) Clemenger Group Limited
Shareholder NZBN: 9429032243390
Ponsonby
Auckland
1011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fulljames, Anna Louise Epsom
Auckland
Other Null - The Mcclay Trust
Other The Mcclay Trust
Entity Clemenger Group Limited
Shareholder NZBN: 9429032243390
Company Number: 108862
Individual Fulljames, Graham John Mt Maunganui
Entity Clemenger Group Limited
Shareholder NZBN: 9429032243390
Company Number: 108862
Individual Polley, Craig Robert Epsom
Auckland

Ultimate Holding Company

21 Jul 1991
Effective Date
Clemenger Group Limited
Name
Ltd
Type
108862
Ultimate Holding Company Number
NZ
Country of origin
33 College Hill
Freemans Bay
Auckland 1011
New Zealand
Address
Directors

Kristyna Carolyn Hotchin - Director

Appointment date: 14 May 2021

Address: Chatswood, Auckland, 0626 New Zealand

Address used since 14 May 2021


Melissa Anderson - Director

Appointment date: 04 Aug 2022

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 04 Aug 2022


Richard Schloeffel - Director

Appointment date: 01 Jul 2023

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2023


Leslie Graham Timar - Director

Appointment date: 13 Feb 2024

Address: Woollahra, Nsw 2025, Australia

Address used since 13 Feb 2024


Strahan Wallis - Director (Inactive)

Appointment date: 01 Apr 2021

Termination date: 14 Feb 2024

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 May 2023

Address: Red Beach, Red Beach, 0932 New Zealand

Address used since 01 Apr 2021


Kate Orton - Director (Inactive)

Appointment date: 29 Apr 2021

Termination date: 26 May 2023

Address: Westmere, Auckland, 1022 New Zealand

Address used since 29 Apr 2021


Michael Shaun Higgins - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 May 2017


William George Ravlich - Director (Inactive)

Appointment date: 03 May 2022

Termination date: 04 Aug 2022

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 May 2022


Haashna Suratwala - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 01 May 2021

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 01 May 2017


Aaron John Muir Taylor - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 16 Apr 2021

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 01 May 2017


Thomas Sinclair Roydhouse - Director (Inactive)

Appointment date: 01 Nov 2018

Termination date: 16 Apr 2021

Address: Northcote, Auckland, 0626 New Zealand

Address used since 01 Nov 2018


James Justin Gall - Director (Inactive)

Appointment date: 01 Dec 2018

Termination date: 31 Mar 2021

Address: Euroa, Victoria, 3666 Australia

Address used since 01 Mar 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 01 Dec 2018


Troy Fuller - Director (Inactive)

Appointment date: 01 May 2017

Termination date: 22 Dec 2020

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 Nov 2018

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 01 May 2017


James Thomas Moser - Director (Inactive)

Appointment date: 30 Jan 2009

Termination date: 30 Nov 2018

Address: Freemans Bay, Auckland, 0624 New Zealand

Address used since 05 Feb 2016


Darryl Paul Mcclay - Director (Inactive)

Appointment date: 28 Jan 2010

Termination date: 30 Jun 2017

Address: Paremoremo, North Shore City, 0632 New Zealand

Address used since 08 Feb 2010


Craig Mccann - Director (Inactive)

Appointment date: 14 Jun 2013

Termination date: 14 Feb 2017

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 25 Jun 2013


Robert Stephen Tillotson - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 01 Jul 2013

Address: Orewa, 0931 New Zealand

Address used since 08 Aug 2002


Neil John Livingstone - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 30 Jun 2012

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Mar 2007


Brent Griffiths - Director (Inactive)

Appointment date: 17 Nov 2008

Termination date: 30 Oct 2009

Address: Palm Beach, Waiheke Island, Auckland,

Address used since 17 Nov 2008


Roger Lindsay Macdonnell - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 29 Jun 2009

Address: Herne Bay, Auckland,

Address used since 08 Aug 2002


Craig Robert Polley - Director (Inactive)

Appointment date: 06 Sep 1993

Termination date: 19 Dec 2008

Address: Epsom, Auckland,

Address used since 01 Jun 2004


Graham John Fulljames - Director (Inactive)

Appointment date: 08 Aug 2002

Termination date: 22 Jun 2005

Address: Mt Maunganui,

Address used since 04 Dec 2002


Julian Marchant Wolfe - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 01 Oct 1998

Address: Papakura,

Address used since 09 Jun 1992


Paula Frederick Tom Falanitule - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 06 Sep 1993

Address: Onehunga,

Address used since 09 Jun 1992


John Gordon Henderson - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 06 Sep 1993

Address: Henderson,

Address used since 09 Jun 1992


Graham Alan Young - Director (Inactive)

Appointment date: 09 Jun 1992

Termination date: 06 Sep 1993

Address: Glenfield,

Address used since 09 Jun 1992

Nearby companies
Similar companies

Blink Limited
35 Francis Street

Neate Studios Limited
11a Tawariki Street

Proximity New Zealand Limited
318 Richmond Road

Specpro Media Limited
7 Maxwell Avenue

True Limited
449 Richmond Road

Versovr Limited
16 Cumberland Avenue