Radial Imports (N.z.) Limited, a registered company, was registered on 27 Jan 1988. 9429039492241 is the NZ business identifier it was issued. "Tyres or tubes wholesaling" (business classification F350440) is how the company was categorised. The company has been run by 6 directors: Anthony Lowery Robinson - an active director whose contract began on 27 Jan 1988,
Anthony Lowry Robinson - an active director whose contract began on 27 Jan 1988,
Samuel Lowry Robinson - an active director whose contract began on 23 Aug 2018,
Leslie Hugh Wilson - an inactive director whose contract began on 27 Jan 1988 and was terminated on 23 Aug 2018,
Diane Marjorie Bailey - an inactive director whose contract began on 24 Sep 1998 and was terminated on 10 Feb 2000.
Last updated on 26 Apr 2024, BizDb's database contains detailed information about 1 address: Po Box 58008, Botany, Auckland, 2163 (category: postal, registered).
Radial Imports (N.z.) Limited had been using 136B Cryers Road, East Tamaki, Auckland as their physical address up to 15 Sep 2022.
A total of 2500000 shares are allocated to 7 shareholders (3 groups). The first group includes 625000 shares (25 per cent) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 1874980 shares (75 per cent). Lastly the next share allocation (20 shares 0 per cent) made up of 2 entities.
Previous addresses
Address #1: 136b Cryers Road, East Tamaki, Auckland, 2013 New Zealand
Physical & registered address used from 31 Aug 2018 to 15 Sep 2022
Address #2: 399 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 17 Jun 2009 to 31 Aug 2018
Address #3: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin
Physical & registered address used from 05 Jun 2008 to 17 Jun 2009
Address #4: T D Scott & Co, 481 Moray Place, Otago House Level 6, Dunedin
Physical address used from 07 Mar 2006 to 05 Jun 2008
Address #5: T D Scott & Co Limited, 481 Moray Place, Otago House Level 6, Dunedin
Registered address used from 07 Mar 2006 to 05 Jun 2008
Address #6: 6-8 Constitution Ave,, Milton.
Registered address used from 08 May 1997 to 07 Mar 2006
Address #7: 6/8 Constitution Avenue, Milton
Physical address used from 08 May 1997 to 07 Mar 2006
Basic Financial info
Total number of Shares: 2500000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 625000 | |||
Entity (NZ Limited Company) | Nij Robinson Trustee Limited Shareholder NZBN: 9429050288373 |
East Tamaki Auckland 2013 New Zealand |
09 Mar 2022 - |
Director | Robinson, Samuel Lowry |
East Tamaki Auckland 2013 New Zealand |
09 Mar 2022 - |
Shares Allocation #2 Number of Shares: 1874980 | |||
Individual | Wilson, Richard George |
St Heliers Auckland 1071 New Zealand |
23 Aug 2018 - |
Individual | Robinson, Gloria Lynne |
Half Moon Bay Auckland 2012 New Zealand |
23 Aug 2018 - |
Individual | Robinson, Anthony Lowry |
Half Moon Bay Auckland 2012 New Zealand |
23 Aug 2018 - |
Shares Allocation #3 Number of Shares: 20 | |||
Individual | Robinson, Gloria Lynne |
Half Moon Bay Auckland 2012 New Zealand |
23 Aug 2018 - |
Individual | Robinson, Anthony Lowry |
Half Moon Bay Auckland 2012 New Zealand |
23 Aug 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Robinson, G L |
Whangamata 3260 New Zealand |
27 Jan 1988 - 23 Aug 2018 |
Individual | Robinson, G L |
Papakura Papakura 2110 New Zealand |
27 Jan 1988 - 23 Aug 2018 |
Entity | Wilson Holdings Limited Shareholder NZBN: 9429040318097 Company Number: 144875 |
Dunedin 9016 |
27 Jan 1988 - 23 Aug 2018 |
Individual | Robinson, A L |
Whangamata 3260 New Zealand |
27 Jan 1988 - 23 Aug 2018 |
Individual | Robinson, Anthony Lowery |
Papakura Papakura 2110 New Zealand |
27 Jan 1988 - 23 Aug 2018 |
Entity | Wilson Holdings Limited Shareholder NZBN: 9429040318097 Company Number: 144875 |
Dunedin 9016 |
27 Jan 1988 - 23 Aug 2018 |
Anthony Lowery Robinson - Director
Appointment date: 27 Jan 1988
Address: Whangamata, 3260 New Zealand
Address used since 29 Jan 2013
Anthony Lowry Robinson - Director
Appointment date: 27 Jan 1988
Address: Half Moon Bay, Auckland, 2012 New Zealand
Address used since 13 Aug 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 23 Aug 2018
Samuel Lowry Robinson - Director
Appointment date: 23 Aug 2018
Address: East Tamaki, Auckland, 2013 New Zealand
Address used since 01 Aug 2023
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 13 Aug 2021
Address: Papakura, Papakura, 2110 New Zealand
Address used since 23 Aug 2018
Leslie Hugh Wilson - Director (Inactive)
Appointment date: 27 Jan 1988
Termination date: 23 Aug 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Apr 2015
Diane Marjorie Bailey - Director (Inactive)
Appointment date: 24 Sep 1998
Termination date: 10 Feb 2000
Address: Maraetai, Auckland,
Address used since 24 Sep 1998
Ernest Neil Bailey - Director (Inactive)
Appointment date: 27 Jan 1988
Termination date: 08 Sep 1999
Address: Maraetai, Auckland,
Address used since 27 Jan 1988
Onecall Otago 2011 Limited
399 Moray Place
Rd Petroleum Limited
399 Moray Place
Peran Anatasi Corporation Limited
399 Moray Place
Wilson Holdings Limited
399 Moray Place
Aspiring Self Storage Limited
399 Moray Place
Mosgiel Borough Commemorative Trust
399 Moray Place
Chemvulc New Zealand Limited
Level 13 Otago House
Goodyear & Dunlop Tyres (nz)
Price Waterhouse
Hercules Tyres 2002 Limited
56 Armagh Street
Jagmar Limited
25 Kinloch Place
Mobile Tyreland Christchurch Limited
128 Knowles Street
Northern Accessories Limited
Same As Registered Office Address