Shortcuts

Radiographic Supplies Limited

Type: NZ Limited Company (Ltd)
9429039134271
NZBN
499158
Company Number
Registered
Company Status
Current address
L3, 134 Oxford Terrace
Christchurch 8011
New Zealand
Physical & service & registered address used since 07 Aug 2018

Radiographic Supplies Limited, a registered company, was launched on 28 Feb 1991. 9429039134271 is the NZ business identifier it was issued. This company has been run by 2 directors: Donald Alastair Stockdill - an active director whose contract began on 28 Feb 1991,
Elizabeth Anne Stockdill - an active director whose contract began on 28 Feb 1991.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: L3, 134 Oxford Terrace, Christchurch, 8011 (category: physical, service).
Radiographic Supplies Limited had been using L3, 134 Oxford Street, Christchurch as their physical address up to 07 Aug 2018.
A total of 30000 shares are issued to 2 shareholders (2 groups). The first group includes 15000 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 15000 shares (50%).

Addresses

Previous addresses

Address: L3, 134 Oxford Street, Christchurch, 8011 New Zealand

Physical & registered address used from 06 Aug 2018 to 07 Aug 2018

Address: L3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Registered & physical address used from 05 Nov 2015 to 06 Aug 2018

Address: Level 3, 2 Hazeldean Road, Addington, Christchurch, 8024 New Zealand

Physical & registered address used from 29 Nov 2013 to 05 Nov 2015

Address: Level 1 The Antarctic Attraction, 38 Orchard Road, Christchurch, 8053 New Zealand

Physical & registered address used from 15 Aug 2012 to 29 Nov 2013

Address: Level 5 Grant Thornton House, 47 Cathedral Square, Christchurch, 8011 New Zealand

Physical & registered address used from 24 Aug 2010 to 15 Aug 2012

Address: C/- Grant Thornton (christchurch) Ltd, 9th Floor Anthony Harper Bldg, 47 Cathedral Square, Christchurch New Zealand

Registered & physical address used from 22 Sep 2002 to 24 Aug 2010

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Registered address used from 27 Aug 2001 to 22 Sep 2002

Address: C/ Grant Thornton, Amp Centre, Cathedral Square, Christchurch

Physical address used from 27 Aug 2001 to 27 Aug 2001

Address: C/ Chambers Nicholls, Amp Centre, Cathedral Square, Christchurch

Registered address used from 25 Mar 1994 to 27 Aug 2001

Address: Chambers Nicholls, Chartered Accountants, Amp Bldg, Cathedral Sq, Christchurch

Registered address used from 24 Mar 1994 to 25 Mar 1994

Financial Data

Basic Financial info

Total number of Shares: 30000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15000
Individual Stockdill, Elizabeth Anne Marshland
Christchurch
8051
New Zealand
Shares Allocation #2 Number of Shares: 15000
Individual Stockdill, Donald Alastair Marshland
Christchurch
8051
New Zealand
Directors

Donald Alastair Stockdill - Director

Appointment date: 28 Feb 1991

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Oct 2014


Elizabeth Anne Stockdill - Director

Appointment date: 28 Feb 1991

Address: Marshland, Christchurch, 8051 New Zealand

Address used since 01 Oct 2014

Nearby companies

French Bakery Limited
L3, 134 Oxford Terrace

Bunny Finance Limited
L3, 134 Oxford Terrace

Close Quarters Holdings Limited
L3, 134 Oxford Terrace

Taoco Nz Limited
L3, 134 Oxford Terrace

Safe Site Essentials Limited
L3, 134 Oxford Terrace

James Milne Holdings Limited
L3, 134 Oxford Terrace