Asset Track Holdings Limited, a registered company, was launched on 21 Dec 2006. 9429033685632 is the NZ business identifier it was issued. "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030) is how the company was classified. The company has been managed by 3 directors: Ngaire Beryl Harvey - an active director whose contract began on 21 Dec 2006,
David Neil Harwood - an active director whose contract began on 21 Dec 2006,
Anthony David Harvey - an inactive director whose contract began on 21 Dec 2006 and was terminated on 25 May 2023.
Updated on 29 Jan 2024, BizDb's data contains detailed information about 1 address: 9 The Stables, Halswell, Christchurch, 8025 (types include: postal, office).
Asset Track Holdings Limited had been using 13 Beaudine Avenue, Glenfield, Auckland as their registered address up until 24 Jun 2021.
A total of 2000 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 1000 shares (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (50 per cent).
Principal place of activity
9 The Stables, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address #1: 13 Beaudine Avenue, Glenfield, Auckland, 0629 New Zealand
Registered & physical address used from 18 Mar 2021 to 24 Jun 2021
Address #2: 1102 Whangaparaoa Road, Tindalls Beach, Whangaparaoa, 0930 New Zealand
Registered & physical address used from 03 Nov 2011 to 18 Mar 2021
Address #3: 10 Villa Grove, Upper Riccarton, Christchurch 8041 New Zealand
Registered & physical address used from 21 Dec 2006 to 03 Nov 2011
Basic Financial info
Total number of Shares: 2000
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Jadnak Trustees Limited Shareholder NZBN: 9429034807019 |
Takapuna Auckland 0622 New Zealand |
21 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Olt Trustees Limited Shareholder NZBN: 9429030946750 |
Oxford Oxford 7430 New Zealand |
15 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harvey, Anthony David |
Upper Riccarton Christchurch 8041 |
10 Nov 2008 - 10 Nov 2008 |
Individual | Harvey, Ngaire Beryl |
Upper Riccarton Chistchurch 8041 |
21 Dec 2006 - 27 Jun 2010 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
East Tamaki Auckland 2013 New Zealand |
21 Dec 2006 - 30 Jan 2018 |
Individual | Olt Trust, Olt Trust |
Tindalls Beach Whangaparaoa 0930 New Zealand |
10 Nov 2008 - 15 Mar 2013 |
Individual | Harvey, Ngaire Beryl |
Upper Riccarton Christchurch 8041 |
10 Nov 2008 - 10 Nov 2008 |
Entity | Cst Trustees (2005) Limited Shareholder NZBN: 9429035037767 Company Number: 1585862 |
East Tamaki Auckland 2013 New Zealand |
21 Dec 2006 - 30 Jan 2018 |
Individual | Harvey, Anthony David |
Upper Riccarton Christchurch 8041 |
21 Dec 2006 - 27 Jun 2010 |
Individual | Lipsham, Adrian Troy |
Styx Christchurch 8083 New Zealand |
21 Dec 2006 - 15 Mar 2013 |
Ngaire Beryl Harvey - Director
Appointment date: 21 Dec 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 Mar 2021
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 11 Nov 2011
David Neil Harwood - Director
Appointment date: 21 Dec 2006
Address: Chatswood, North Shore City, 0626 New Zealand
Address used since 10 Nov 2009
Anthony David Harvey - Director (Inactive)
Appointment date: 21 Dec 2006
Termination date: 25 May 2023
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 16 Jun 2021
Address: Glenfield, Auckland, 0629 New Zealand
Address used since 10 Mar 2021
Address: Tindalls Beach, Whangaparaoa, 0930 New Zealand
Address used since 11 Nov 2011
Novo Innovation Limited
Flat 2, 1096 Whangaparaoa Road
K'space Limited
1106 Whangaparaoa Road
Invex Limited
1106 Whangaparaoa Road
Refill Time Limited
Flat 2, 63 De Luen Avenue
Corporate Factor International Limited
1111 Whangaparaoa Road
Premiere International Limited
1111 Whangaparaoa Road
Bribem Developments Limited
1121 Whangaparaoa Rd
Chicago Holdings Limited
29 Laurence Street
G And J Thompson Trust Company Limited
9a Brown St
Holiday Inn Limited
11 Hobbs Road
Jem Trustees Limited
71 Regency Park Drive
Liquid Ice Limited
24 Laurence Street