Shortcuts

Radio Active Fm Limited

Type: NZ Limited Company (Ltd)
9429046064004
NZBN
6264758
Company Number
Registered
Company Status
122636267
GST Number
J561020
Industry classification code
Radio Station Operation
Industry classification description
Current address
Level 12
20 Customhouse Quay
Wellington 6011
New Zealand
Physical & registered & service address used since 09 Apr 2019
Po Box 11971
Manners Street
Wellington 6142
New Zealand
Postal & invoice address used since 11 Mar 2021
40 Taranaki Street, Level 1
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 11 Mar 2021

Radio Active Fm Limited was launched on 13 Apr 2017 and issued a business number of 9429046064004. This registered LTD company has been managed by 5 directors: Ross William Steele - an active director whose contract started on 13 Apr 2017,
Andrew Stewart Mitchell - an active director whose contract started on 28 Mar 2019,
John Charles Pilley - an active director whose contract started on 30 Aug 2019,
Mark Alan Westerby - an inactive director whose contract started on 13 Apr 2017 and was terminated on 09 Oct 2019,
Richard Oliver Aindow - an inactive director whose contract started on 13 Apr 2017 and was terminated on 27 Mar 2019.
As stated in BizDb's information (updated on 25 Mar 2024), this company filed 1 address: Po Box 11971, Manners Street, Wellington, 6142 (category: postal, office).
Until 09 Apr 2019, Radio Active Fm Limited had been using Level 16, Deloitte House, 10 Brandon Street, Wellington as their registered address.
A total of 120 shares are issued to 1 group (7 shareholders in total). As far as the first group is concerned, 120 shares are held by 7 entities, namely:
Connor, Brigid Amelia (an individual) located at Mount Victoria, Wellington postcode 6011,
Howe, Ben (an individual) located at Brooklyn, Wellington postcode 6021,
Pilley, John Charles (an individual) located at Mount Victoria, Wellington postcode 6011. Radio Active Fm Limited has been classified as "Radio station operation" (ANZSIC J561020).

Addresses

Principal place of activity

40 Taranaki Street, Level 1, Te Aro, Wellington, 6011 New Zealand


Previous address

Address #1: Level 16, Deloitte House, 10 Brandon Street, Wellington, 6011 New Zealand

Registered & physical address used from 13 Apr 2017 to 09 Apr 2019

Contact info
4 801 9899
11 Mar 2021 Phone
info@radioactive.fm
11 Mar 2021 Email
www.radioactive.fm
11 Mar 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 25 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 120
Individual Connor, Brigid Amelia Mount Victoria
Wellington
6011
New Zealand
Individual Howe, Ben Brooklyn
Wellington
6021
New Zealand
Individual Pilley, John Charles Mount Victoria
Wellington
6011
New Zealand
Individual Saw, Yadana Josephine Newtown
Wellington
6021
New Zealand
Individual Tobin, Andrew Belmont
Lower Hutt
5010
New Zealand
Individual Mitchell, Andrew Stewart Naenae
Lower Hutt
5011
New Zealand
Director Steele, Ross William Point Howard
Lower Hutt
5013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mulligan, Robert Samuel Horahora
Whangarei
0110
New Zealand
Individual Westerby, Mark Alan Miramar
Wellington
6022
New Zealand
Individual Mulligan, Robert Samuel Horahora
Whangarei
0110
New Zealand
Individual Mulligan, Robert Samuel Horahora
Whangarei
0110
New Zealand
Individual Hereaka, Amanda Janet Strathmore Park
Wellington
6022
New Zealand
Individual Aindow, Richard Oliver Strathmore Park
Wellington
6022
New Zealand
Individual Ward, Timothy Christopher Mount Cook
Wellington
6011
New Zealand

Ultimate Holding Company

02 Mar 2022
Effective Date
Radio Active Charitable Trust
Name
Charitable_trust
Type
NZ
Country of origin
Level 1, 40 Taranaki Street
Te Aro
Wellington 6011
New Zealand
Address
Directors

Ross William Steele - Director

Appointment date: 13 Apr 2017

Address: Point Howard, Lower Hutt, 5013 New Zealand

Address used since 13 Apr 2017


Andrew Stewart Mitchell - Director

Appointment date: 28 Mar 2019

Address: Naenae, Lower Hutt, 5011 New Zealand

Address used since 28 Mar 2019


John Charles Pilley - Director

Appointment date: 30 Aug 2019

Address: 17 Brougham Street, Mount Victoria, Wellington, 6011 New Zealand

Address used since 30 Aug 2019


Mark Alan Westerby - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 09 Oct 2019

Address: Miramar, Wellington, 6022 New Zealand

Address used since 13 Apr 2017


Richard Oliver Aindow - Director (Inactive)

Appointment date: 13 Apr 2017

Termination date: 27 Mar 2019

Address: Strathmore Park, Wellington, 6022 New Zealand

Address used since 13 Apr 2017

Nearby companies

Auckley Limited
Level 11-16

Hr Sorted Limited
Level 16

Garrett Smythe Limited
10 Brandon Street

Garrett Smythe Trustee Limited
10 Brandon Street

Rhino Building Limited
Level 16

Real Estate Investar Limited
10 Brandon Street

Similar companies

Beach Chestnut Limited
21 The Esplanade

Coast Fm Limited
77 Tahunanui Drive

Maori Fm Limited
61a Guthrie Street

Radio Bay Of Plenty Limited
C/- Greer & Wong Limited

Vision 100 Limited
12 Victoria Avenue

Wellington Broadcasting Corporation Limited
Level 1 The Strand