Radio Computing Services (Nz) Limited, a registered company, was started on 08 Sep 1987. 9429039562920 is the NZBN it was issued. "Computer software publishing" (ANZSIC J542010) is how the company has been categorised. The company has been supervised by 9 directors: Philippe G. - an active director whose contract started on 24 Nov 2002,
Maxwell Peter Davies - an active director whose contract started on 30 Jan 2015,
Michael P. - an inactive director whose contract started on 14 Jan 2013 and was terminated on 31 Dec 2023,
Hayden Mark Beetar - an inactive director whose contract started on 14 Jan 2013 and was terminated on 10 Sep 2014,
Ian Comrie Campbell - an inactive director whose contract started on 13 Apr 1998 and was terminated on 23 Sep 2011.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 2Nd Floor, 167 Victoria Street, Christchurch, Christchurch, 8013 (type: registered, physical).
Radio Computing Services (Nz) Limited had been using Suite 3, 213 Blenheim Road, Riccarton, Christchurch as their registered address until 28 Apr 2021.
Previous names used by the company, as we identified at BizDb, included: from 08 Sep 1987 to 19 Dec 1995 they were called Reid Computer Systems Limited.
One entity controls all company shares (exactly 1000 shares) - Iheartmedia Management Services Inc - located at 8013, San Antonio, Texas.
Principal place of activity
2nd Floor, 167 Victoria Street, Christchurch, Christchurch, 8013 New Zealand
Previous addresses
Address #1: Suite 3, 213 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 16 Apr 2014 to 28 Apr 2021
Address #2: 51 Mansfield Avenue, Saint Albans, Christchurch, 8014 New Zealand
Physical & registered address used from 20 Apr 2012 to 16 Apr 2014
Address #3: 154 Tuam Street, Christchurch 8011 New Zealand
Physical & registered address used from 04 May 2010 to 20 Apr 2012
Address #4: 154 Tuam Street, Christchurch
Registered address used from 22 Aug 1996 to 04 May 2010
Address #5: R G D Taylor, 154 Tuam Street, Christchurch
Physical address used from 20 Feb 1992 to 04 May 2010
Address #6: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 27 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | Iheartmedia Management Services Inc |
San Antonio Texas 78258 United States |
08 Sep 1987 - |
Ultimate Holding Company
Philippe G. - Director
Appointment date: 24 Nov 2002
Address: Scarsdale, New York, 10583 United States
Address used since 17 May 2016
Maxwell Peter Davies - Director
Appointment date: 30 Jan 2015
Address: Belfast, Christchurch, 8051 New Zealand
Address used since 06 Mar 2021
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 17 May 2016
Michael P. - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 31 Dec 2023
Address: New Fairfield, Connecticut, 06812 United States
Address used since 14 Jan 2013
Hayden Mark Beetar - Director (Inactive)
Appointment date: 14 Jan 2013
Termination date: 10 Sep 2014
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 14 Jan 2013
Ian Comrie Campbell - Director (Inactive)
Appointment date: 13 Apr 1998
Termination date: 23 Sep 2011
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 13 Apr 1998
Andrew Michael Economos - Director (Inactive)
Appointment date: 13 Apr 1998
Termination date: 26 Jan 2006
Address: Scarsdale Ny10583, United States Of America,
Address used since 13 Apr 1998
Lee Douglas Facto - Director (Inactive)
Appointment date: 13 Apr 1998
Termination date: 24 Nov 2002
Address: New Cannan Ct06840, United States Of America,
Address used since 13 Apr 1998
Matthew Stuart Reid - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 13 Apr 1998
Address: Christchurch,
Address used since 15 Apr 1991
Kathryn Lesley Reid - Director (Inactive)
Appointment date: 15 Apr 1991
Termination date: 17 Apr 1997
Address: Christchurch,
Address used since 15 Apr 1991
Frieda Brown Limited
Suite 3, 213 Blenheim Road
Dealer Finance Limited
Unit 4, 213 Blenheim Road
Specialised Machine Software Limited
4b/213 Blenheim Road
Graffix Sign Systems Limited
Suite 3, 213 Blenheim Road
Flooring Concepts (nz) Limited
Unit 1, 14 Acheron Drive
Acheron Enterprises Limited
Unit 1, 14 Acheron Drive
Headway Systems Limited
Staples Rodway
Oblong Owl Limited
65 Middleton Road
Opmetrix Limited
Level 1 61 Mandeville Street
Specialised Machine Software Limited
4b/213 Blenheim Road
Vault Iq Nz Limited
106 Wrights Road
Wellnomics Limited
2nd Floor