Orion Nz Radio Group Limited (issued an NZ business identifier of 9429031233606) was started on 15 Feb 2011. 5 addresess are currently in use by the company: 371 Ti Rakau Drive, Burswood, Auckland, 2013 (type: service, registered). Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch had been their physical address, up to 09 Sep 2014. Orion Nz Radio Group Limited used more names, namely: Scorch Solutions Limited from 01 Feb 2011 to 06 Apr 2014. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Cse New Zealand Limited (an entity) located at Level 4, Bdo Centre, 4 Graham Street, Auckland postcode 1040. Our data was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 646 Great South Road, Ellerslie, Auckland, 1051 | Other (Address For Share Register) | 29 Aug 2014 |
| 646 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 09 Sep 2014 |
| 371 Ti Rakau Drive, Burswood, Auckland, 2013 | Shareregister | 05 Dec 2022 |
| 371 Ti Rakau Drive, Burswood, Auckland, 2013 | Service & registered | 13 Dec 2022 |
| Name and Address | Role | Period |
|---|---|---|
|
Neill Stanton Bailey
Shenton Park, Wa, 6008
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
|
William Roy Rowe
Mount Claremont, Wa, 6010
Address used since 04 Apr 2023 |
Director | 04 Apr 2023 - current |
|
Harvinder Pal Singh
The Gardens, Manurewa, Auckland, 2105
Address used since 01 Mar 2018 |
Director | 01 Mar 2018 - 05 Apr 2024 |
|
Garry Terence Parker
Burnside, Christchurch, 8053
Address used since 04 Jul 2018
Mount Pleasant, Christchurch, 8081
Address used since 15 Feb 2011 |
Director | 15 Feb 2011 - 04 Apr 2023 |
|
Logan Edward Caulfield
Mount Albert, Auckland, 1025
Address used since 01 Nov 2016 |
Director | 31 Jul 2014 - 01 Mar 2018 |
|
Kimberley Ruth Amiot
Mount Pleasant, Christchurch, 8081
Address used since 15 Feb 2011 |
Director | 15 Feb 2011 - 31 Jul 2014 |
| Type | Used since | |
|---|---|---|
| 371 Ti Rakau Drive, Burswood, Auckland, 2013 | Service & registered | 13 Dec 2022 |
| Previous address | Type | Period |
|---|---|---|
| Ager Riley & Cocks, 124 St James Avenue, Papanui, Christchurch, 8053 | Physical & registered | 20 Aug 2012 - 09 Sep 2014 |
| Ager Riley & Cocks, Level 2, Fidelity House, 167 Victoria Street, Christchurch, 8013 | Registered & physical | 15 Feb 2011 - 20 Aug 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Cse New Zealand Limited Shareholder NZBN: 9429040689715 Entity (NZ Limited Company) |
Level 4, Bdo Centre 4 Graham Street, Auckland 1040 |
07 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Caulfield, Logan Edward Individual |
Mount Albert Auckland 1025 |
29 Aug 2014 - 07 Apr 2018 |
|
Parker, Garry Terence Individual |
Burnside Christchurch 8053 |
15 Feb 2011 - 04 Apr 2023 |
|
Amiot, Kimberley Ruth Individual |
Mount Pleasant Christchurch 8081 |
15 Feb 2011 - 29 Aug 2014 |
|
Kimberley Ruth Amiot Director |
Mount Pleasant Christchurch 8081 |
15 Feb 2011 - 29 Aug 2014 |
![]() |
Warchild Trustee Limited 646 Great South Road |
![]() |
Fairmarket Limited 646 Great South Rd |
![]() |
Tekne Limited 646 Great South Road |
![]() |
Maxsim Limited Stanway Business Park |
![]() |
Brulyn Limited 646 Great South Road |
![]() |
Christopher Newcome & Associates Limited 646 Great South Road |