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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Kleiss, Richard John |
Parklands Christchurch 8083 New Zealand |
02 Jul 1984 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Kleiss, Ann Marie |
Parklands Christchurch 8083 New Zealand |
02 Jul 1984 - |
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
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