Shortcuts

International Radio Holdings Limited

Type: NZ Limited Company (Ltd)
9429039440976
NZBN
396574
Company Number
Registered
Company Status
Current address
11 Ewen Street
Hauraki
Auckland 0622
New Zealand
Registered & physical & service address used since 29 May 2018
19 Valley Grove Way
Bethlehem
Tauranga 3110
New Zealand
Registered & service address used since 30 Jan 2024

International Radio Holdings Limited, a registered company, was launched on 05 Jul 1988. 9429039440976 is the NZBN it was issued. This company has been managed by 10 directors: Leonard Stanley Groat - an active director whose contract started on 18 May 1992,
Boris Zarkovic - an active director whose contract started on 13 Feb 2003,
Melinda Ashley Teni - an active director whose contract started on 01 Jan 2018,
Glen Ryon Mark Chappel - an active director whose contract started on 28 Nov 2022,
Steven Perich - an inactive director whose contract started on 13 Feb 2003 and was terminated on 01 Jul 2013.
Updated on 05 Jun 2025, BizDb's data contains detailed information about 1 address: 19 Valley Grove Way, Bethlehem, Tauranga, 3110 (type: registered, service).
International Radio Holdings Limited had been using 329B Onehunga Mall, Onehunga, Auckland as their registered address up until 29 May 2018.
Former names used by this company, as we established at BizDb, included: from 05 Jul 1988 to 10 Oct 1989 they were called Alderton Kingston Shelf Number Six Limited.
A single entity owns all company shares (exactly 10450000 shares) - Irh (Australia) Pty Ltd - located at 3110, Melbourne, Victoria.

Addresses

Previous addresses

Address #1: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand

Registered address used from 22 Dec 2008 to 29 May 2018

Address #2: 329b Onehunga Mall, Onehunga, Auckland, 1061 New Zealand

Physical address used from 17 Apr 2003 to 29 May 2018

Address #3: 30 Binsted Road, New Lynn, Auckland 7

Registered address used from 01 Jul 1997 to 22 Dec 2008

Address #4: 30 Binstead Road, New Lynn, Auckland 7

Physical address used from 20 Feb 1992 to 17 Apr 2003

Address #5: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10450000

Annual return filing month: July

Financial report filing month: June

Annual return last filed: 18 Jul 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10450000
Other (Other) Irh (australia) Pty Ltd Melbourne
Victoria
3000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Spry, Dorothy Rita Herne Bay
Auckland
Director Groat, Leonard Stanley Whale Beach
Sydney Nsw 2107, Australia

Ultimate Holding Company

27 Jul 2016
Effective Date
Irh Australia Pty Limited
Name
Australian Private Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Leonard Stanley Groat - Director

Appointment date: 18 May 1992

ASIC Name: I R H (australia) Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Whale Beach, Sydney Nsw 2107, Australia

Address used since 18 May 1992

Address: Sydney, Nsw, 2000 Australia


Boris Zarkovic - Director

Appointment date: 13 Feb 2003

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 07 Jul 2015


Melinda Ashley Teni - Director

Appointment date: 01 Jan 2018

Address: Mooney Creek, New South Wales, 2250 Australia

Address used since 01 Jan 2018

Address: Mooney Mooney Creek, New South Wales, 2250 Australia

Address used since 22 Jul 2019


Glen Ryon Mark Chappel - Director

Appointment date: 28 Nov 2022

Address: Mount Maunganui, 3116 New Zealand

Address used since 28 Nov 2022


Steven Perich - Director (Inactive)

Appointment date: 13 Feb 2003

Termination date: 01 Jul 2013

Address: Oratia, Auckland, 0604 New Zealand

Address used since 06 Jul 2011


Bryan Wayne Preston - Director (Inactive)

Appointment date: 11 Jul 2008

Termination date: 01 Jul 2013

Address: Cashmere, Christchurch, 8022 New Zealand

Address used since 25 Jul 2008


Dorothy Rita Spry - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 2010

Address: Herne Bay, Auckland,

Address used since 12 Mar 1998


John Winston Adams - Director (Inactive)

Appointment date: 18 May 1992

Termination date: 31 Mar 1999

Address: Gordon, Nsw 2072, Australia,

Address used since 18 May 1992


Kenneth Reginald Reed - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 1999

Address: Elizabeth Bay, N.s.w 2011, Australia,

Address used since 12 Mar 1998


Barbara Laurel Langley - Director (Inactive)

Appointment date: 12 Mar 1998

Termination date: 31 Mar 1999

Address: Abbotsford, N.s.w 2046, Australia,

Address used since 12 Mar 1998

Nearby companies

Ep Body Corporate Services Limited
329b Onehunga Mall

Ea Corporate Trustees No1 Limited
329b Onehunga Mall

Ea Corporate Trustees No2 Limited
329b Onehunga Mall

Platinum Homes (nz) Limited
329b Onehunga Mall

Your Practice Online Limited
329b Onehunga Mall

Gynacc Air Limited
329b Onehunga Mall