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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Clemenger Group Limited Shareholder NZBN: 9429032243390 |
Ponsonby Auckland 1011 New Zealand |
08 Feb 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fulljames, Anna Louise |
Epsom Auckland |
09 Jun 1992 - 01 Feb 2005 |
Other | Null - The Mcclay Trust | 08 Feb 2010 - 14 Dec 2015 | |
Other | The Mcclay Trust | 08 Feb 2010 - 14 Dec 2015 | |
Entity | Clemenger Group Limited Shareholder NZBN: 9429032243390 Company Number: 108862 |
09 Jun 1992 - 19 Sep 2008 | |
Individual | Fulljames, Graham John |
Mt Maunganui |
10 Feb 2004 - 01 Feb 2005 |
Entity | Clemenger Group Limited Shareholder NZBN: 9429032243390 Company Number: 108862 |
09 Jun 1992 - 19 Sep 2008 | |
Individual | Polley, Craig Robert |
Epsom Auckland |
09 Jun 1992 - 01 Feb 2005 |
Ultimate Holding Company
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
Panavision Nz Limited
318 Richmond Road
Worldwide Parking Group (australia) Limited
300 Richmond Road
Infinet New Zealand Limited
300 Richmond Road
I G Bland Trustee Limited
300 Richmond Road
Kumgang Martial Arts Limited
300 Richmond Road
Skye Veterinary Services Limited
300 Richmond Road
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