The Rad Pack Limited, a registered company, was started on 23 May 2017. 9429046143181 is the NZ business number it was issued. "Signwriting" (ANZSIC M692470) is how the company was classified. This company has been managed by 4 directors: Lyndon James Cleveland - an active director whose contract began on 23 May 2017,
Darryl Blom - an inactive director whose contract began on 18 Jun 2018 and was terminated on 07 Jul 2020,
Cameron Stephen Huggins - an inactive director whose contract began on 23 May 2017 and was terminated on 08 Oct 2019,
Victoria Van - an inactive director whose contract began on 23 May 2017 and was terminated on 19 Jun 2018.
Updated on 23 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 2A, 3 Northside Drive, Westgate, Auckland, 0814 (category: delivery, office).
The Rad Pack Limited had been using 4Th Floor, Smith & Caughey Building, 253 Queen Street, Auckland as their registered address up until 28 Sep 2018.
A total of 300 shares are allotted to 3 shareholders (2 groups). The first group includes 150 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 150 shares (50 per cent).
Principal place of activity
Unit 2a, 3 Northside Drive, Westgate, Auckland, 0814 New Zealand
Previous addresses
Address #1: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1010 New Zealand
Registered & physical address used from 10 May 2018 to 28 Sep 2018
Address #2: 4th Floor, Smith & Caughey Building, 253 Queen Street, Auckland, 1141 New Zealand
Physical & registered address used from 23 May 2017 to 10 May 2018
Basic Financial info
Total number of Shares: 300
Annual return filing month: September
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 150 | |||
Director | Cleveland, Lyndon James |
Mission Bay Auckland 1071 New Zealand |
23 May 2017 - |
Shares Allocation #2 Number of Shares: 150 | |||
Individual | Blom, Darryl |
Huapai Kumeu 0810 New Zealand |
25 Jun 2018 - |
Director | Darryl Blom |
Huapai Kumeu 0810 New Zealand |
25 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Huggins, Cameron Stephen |
Swanson Auckland 0816 New Zealand |
23 May 2017 - 12 Nov 2019 |
Individual | Van, Victoria |
Mission Bay Auckland 1071 New Zealand |
23 May 2017 - 18 Jun 2018 |
Lyndon James Cleveland - Director
Appointment date: 23 May 2017
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 May 2017
Darryl Blom - Director (Inactive)
Appointment date: 18 Jun 2018
Termination date: 07 Jul 2020
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 18 Jun 2018
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 14 Nov 2019
Cameron Stephen Huggins - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 08 Oct 2019
Address: Swanson, Auckland, 0816 New Zealand
Address used since 23 May 2017
Victoria Van - Director (Inactive)
Appointment date: 23 May 2017
Termination date: 19 Jun 2018
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 23 May 2017
Service Dynamics Limited
4th Floor
Stey Holdings Limited
4th Floor
Qin Family Trustee Limited
4th Floor
Sdi Holdings Limited
4th Floor Smith & Caughey Bldg
Swan Railley Architects (australasia) Limited
7th Floor
Vifx Systems Limited
Smith And Caughey's Building
Blink Limited
134 Ponsonby Road
Cfs Contractors Limited
Level 4
Signcorp Nzl Limited
2/1 Westhaven Drive
Stanley Signs Limited
Bds Chartered Accountants Ltd
The Sign Studio Limited
Level 2, 1 College Hill
Total Signage Solutions Limited
Level 9