Shortcuts

Radio Computing Services (nz) Limited

Type: NZ Limited Company (Ltd)
9429039562920
NZBN
358264
Company Number
Registered
Company Status
J542010
Industry classification code
Computer Software Publishing
Industry classification description
J542005
Industry classification code
Development Of Computer Software For Mass Production
Industry classification description
Current address
2nd Floor, 167 Victoria Street
Christchurch
Christchurch 8013
New Zealand
Office address used since 19 Apr 2021
2nd Floor, 167 Victoria Street
Christchurch
Christchurch 8013
New Zealand
Registered & physical & service address used since 28 Apr 2021

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.

Addresses

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

Contact info
64 3 3584333
29 Apr 2020 Phone
info@rcs.co.nz
Email
rcsworks.com
27 Apr 2023 Website
rcs.co.nz
27 Apr 2023 Website
rcs.co.nz
29 Apr 2020 Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Iheartmedia Management Services Inc San Antonio
Texas
78258
United States

Ultimate Holding Company

25 Sep 2019
Effective Date
Iheartmedia Inc
Name
Corporation
Type
91524515
Ultimate Holding Company Number
US
Country of origin
20880 Stone Oak Parkway
San Antonio
Texas 78258
United States
Address
Directors

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

Nearby companies

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

Similar companies

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