Shortcuts

Radiata Builders Limited

Type: NZ Limited Company (Ltd)
9429039940889
NZBN
243269
Company Number
Registered
Company Status
Current address
19 Anglesea Avenue
Christchurch New Zealand
Registered & physical & service address used since 16 Sep 2008

Radiata Builders Limited, a registered company, was launched on 02 Jul 1984. 9429039940889 is the New Zealand Business Number it was issued. This company has been run by 4 directors: Ann Marie Kleiss - an active director whose contract began on 27 Sep 1993,
Richard John Kleiss - an active director whose contract began on 27 Sep 1993,
Margaret Lewington - an inactive director whose contract began on 21 Sep 1990 and was terminated on 30 Aug 1993,
Anthony Raymond Andre Lewington - an inactive director whose contract began on 21 Sep 1990 and was terminated on 30 Aug 1993.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 19 Anglesea Avenue, Christchurch (category: registered, physical).
Radiata Builders Limited had been using Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch as their registered address up to 16 Sep 2008.
Previous names used by the company, as we established at BizDb, included: from 02 Jul 1984 to 18 Oct 1993 they were called A. & M. Lewington Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group includes 1000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (50 per cent).

Addresses

Previous addresses

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Registered address used from 19 Jun 2000 to 16 Sep 2008

Address: Mackay Bailey Butchard Limited, 291 Madras Street, Christchurch

Physical address used from 19 Jun 2000 to 19 Jun 2000

Address: Mackay Bailey Butchard Ltd, 262 Oxford Tce, Christchurch

Physical address used from 19 Jun 2000 to 16 Sep 2008

Address: Mackay Bailey Butchard, 291 Madras Street, Christchurch

Physical & registered address used from 03 Sep 1999 to 19 Jun 2000

Address: C/- Mackay Bailey, 4th Floor, 291 Madras Street, Christchurch

Registered address used from 18 Apr 1997 to 03 Sep 1999

Address: 127 Armagh Street, Christchurch

Registered address used from 30 Sep 1993 to 18 Apr 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 21 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Kleiss, Richard John Parklands
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Kleiss, Ann Marie Parklands
Christchurch
8083
New Zealand
Directors

Ann Marie Kleiss - Director

Appointment date: 27 Sep 1993

Address: Queenspark, Christchurch, 8083 New Zealand

Address used since 30 Sep 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 30 Sep 2019


Richard John Kleiss - Director

Appointment date: 27 Sep 1993

Address: Queenspark, Christchurch, 8083 New Zealand

Address used since 30 Sep 2015

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 30 Sep 2019


Margaret Lewington - Director (Inactive)

Appointment date: 21 Sep 1990

Termination date: 30 Aug 1993

Address: Christchurch,

Address used since 21 Sep 1990


Anthony Raymond Andre Lewington - Director (Inactive)

Appointment date: 21 Sep 1990

Termination date: 30 Aug 1993

Address: Christchurch,

Address used since 21 Sep 1990

Nearby companies

Gabb's Cleaning Services Limited
57 Broadhaven Avenue

Ishino Investments Limited
63 Broadhaven Ave

Muscles Inc Limited
2 Copperfield Close

Pax Charitable Trust
11 Copperfield Close

Jdf Industries Limited
106 Inwoods Road

Johnstonfive Limited
39 Broadhaven Avenue