Auckland Radio Trust Limited (issued an NZ business identifier of 9429034886359) was registered on 15 Mar 2005. 2 addresses are currently in use by the company: Level 14, 188 Quay Street, Auckland, 1010 (type: registered, physical). Level 14, Pwc Tower, 188 Quay Street, Auckland had been their physical address, until 21 Jul 2020. 3 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group is composed of 1 entity and holds 1 share (33.33 per cent of shares), namely:
Greive, Christopher John (a director) located at Russell, Russell postcode 0202. As far as the second group is concerned, a total of 1 shareholder holds 33.33 per cent of all shares (exactly 1 share); it includes
Sherlock, Alan John (an individual) - located at Stanley Point, Auckland. Moving on to the third group of shareholders, share allotment (1 share, 33.33%) belongs to 1 entity, namely:
Hunt, Jenifer Robyn, located at Remuera, Auckland (an individual). The Businesscheck data was updated on 12 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 14, 188 Quay Street, Auckland, 1010 | Registered & physical & service | 21 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Christopher John Greive
Russell, Russell, 0202
Address used since 10 Dec 2021 |
Director | 10 Dec 2021 - current |
|
Gary James Judd
Mount Eden, Auckland, 1024
Address used since 04 Aug 2015 |
Director | 04 Aug 2015 - 10 Dec 2021 |
|
Jenifer Robyn Hunt
Remuera, Auckland, 1050
Address used since 30 Nov 2017 |
Director | 30 Nov 2017 - 10 Dec 2021 |
|
Murray Dickson Hunt
East Tamaki, Auckland, 2013
Address used since 12 Nov 2015 |
Director | 15 Mar 2005 - 30 Nov 2017 |
|
Anthony Clive Sandlant
Kohimarama, Auckland, 1071
Address used since 15 Mar 2005 |
Director | 15 Mar 2005 - 09 Apr 2015 |
|
Vince Geddes
The Gardens, Auckland, 2105
Address used since 01 Nov 2012 |
Director | 15 Mar 2005 - 18 Dec 2014 |
| Previous address | Type | Period |
|---|---|---|
| Level 14, Pwc Tower, 188 Quay Street, Auckland, 1010 | Physical & registered | 06 Jan 2015 - 21 Jul 2020 |
| C/-hesketh Henry, 41 Shortland Street, Auckland | Registered & physical | 15 Mar 2005 - 06 Jan 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Greive, Christopher John Director |
Russell Russell 0202 |
10 Dec 2021 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Sherlock, Alan John Individual |
Stanley Point Auckland 0624 |
10 Nov 2016 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hunt, Jenifer Robyn Individual |
Remuera Auckland 1050 |
01 Dec 2017 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Geddes, Vince Individual |
Kaipara |
15 Mar 2005 - 03 Aug 2015 |
|
Judd, Gary James Individual |
Mount Eden Auckland 1024 |
03 Aug 2015 - 10 Dec 2021 |
|
Sandlant, Anthony Clive Individual |
Kohimarama Auckland |
15 Mar 2005 - 10 Nov 2016 |
|
Hunt, Murray Dickson Individual |
East Tamaki Auckland 2013 |
15 Mar 2005 - 01 Dec 2017 |
![]() |
S.c. Johnson & Son Proprietary Limited Level 8, 79 Queen St |
![]() |
Nicholls & Maher (nz) Limited Level 4, Bdo Centre, 4 Graham Street |
![]() |
D M Dunningham Limited Level 29, 188 Quay Street |
![]() |
Mj Wyborn Ventures Limited Level 5, 16 Viaduct Harbour Avenue |
![]() |
Corvus Oteha Valley Joint Venture Limited Level 4, 52 Symonds Street |
![]() |
Corvus New Zealand Limited Level 4, 52 Symonds Street |