Radiata Components Investments Limited, a registered company, was registered on 12 Feb 1993. 9429038919886 is the number it was issued. "Investment operation - own account" (business classification K624060) is how the company was classified. The company has been supervised by 4 directors: Stephen John Grant - an active director whose contract started on 12 Feb 1993,
Ian Munro Sinclair - an active director whose contract started on 16 Apr 2018,
Robert Graham Sinclair - an inactive director whose contract started on 12 Feb 1993 and was terminated on 16 Apr 2018,
Helen Alexandra Sinclair - an inactive director whose contract started on 20 May 2005 and was terminated on 16 Apr 2018.
Last updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: Level 2, 123 Vogel Street, Dunedin, 9016 (types include: physical, registered).
Radiata Components Investments Limited had been using 147 Downs Road, Geraldine Downs, Geraldine as their physical address until 07 May 2018.
A total of 2 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 1 share (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (50 per cent).
Previous addresses
Address: 147 Downs Road, Geraldine Downs, Geraldine, 7991 New Zealand
Physical & registered address used from 01 Sep 2016 to 07 May 2018
Address: 22 Geraldo Place, Avonhead, Christchurch New Zealand
Physical & registered address used from 20 Jun 2006 to 01 Sep 2016
Address: C/-registry & Secretarial Services, 47 Toorak Avenue, Christchurch
Registered & physical address used from 29 May 2005 to 20 Jun 2006
Address: At The Office Of Mr R G Sinclair, Unit, 9, Second Floor, Tower Block, 10 Ayr, Str, Fendalton 8001, Christchurch
Registered address used from 30 Jun 2003 to 29 May 2005
Address: 245 Stuart Street,, Dunedin.
Registered address used from 05 Jan 2001 to 30 Jun 2003
Address: 245 Stuart Street,, Dunedin.
Physical address used from 01 Jul 1997 to 29 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 13 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Sinclair, Helen Alexandra |
Wanaka Wanaka 9305 New Zealand |
21 Apr 2021 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Grant, Stephen John |
Mosgiel 9092 New Zealand |
12 Feb 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Sinclair, Robert Graham |
Geraldine Downs Geraldine 7991 New Zealand |
12 Feb 1993 - 21 Apr 2021 |
Stephen John Grant - Director
Appointment date: 12 Feb 1993
Address: Mosgiel, 9092 New Zealand
Address used since 18 Mar 2016
Address: Kenmure, Dunedin, 9011 New Zealand
Address used since 31 May 2013
Ian Munro Sinclair - Director
Appointment date: 16 Apr 2018
Address: Rd 25, Temuka, 7985 New Zealand
Address used since 16 Apr 2018
Robert Graham Sinclair - Director (Inactive)
Appointment date: 12 Feb 1993
Termination date: 16 Apr 2018
Address: Geraldine, 7956 New Zealand
Address used since 22 Aug 2015
Helen Alexandra Sinclair - Director (Inactive)
Appointment date: 20 May 2005
Termination date: 16 Apr 2018
Address: Geraldine, 7956 New Zealand
Address used since 22 Aug 2015
Innovative Health Technologies (n Z ) Limited
Level 5, 229 Moray Place
Farm 18 Limited
Level 1, 205 Princes Street
Lasered By Lynette Limited
Level 1, 243 Princes Street
Ben Ledi Farming Limited
Level 5, 229 Moray Place
Hbx Limited
Level 3, 258 Stuart Street
B J D Trustee Company Limited
Level 7, Forsyth Barr House, The Octagon
Baemew Limited
Level 1, 243 Princes Street
Banora Holdings Limited
Level 2, 123 Vogel Street
Difficult Limited
Westpac Building, 106 George Street
Lightning Strikes Investments Limited
235 Moray Place
O & B Johnston Trustee Limited
27 Albany Street
Quartz Lane Limited
Level 4 / Forsyth Barr House