Tracecare Limited was registered on 28 Oct 2015 and issued an NZ business number of 9429042027706. The registered LTD company has been run by 2 directors: Warren Dean Cornor - an active director whose contract started on 28 Oct 2015,
Jim Lindsay - an active director whose contract started on 28 Oct 2015.
As stated in our database (last updated on 23 Apr 2024), this company registered 3 addresses: Level 7, 104 The Terrace, Te Aro, Wellington, 6011 (physical address),
Level 7, 104 The Terrace, Te Aro, Wellington, 6011 (registered address),
Level 7, 104 The Terrace, Te Aro, Wellington, 6011 (service address),
Level 4, 13 Manners Street, Te Aro, Wellington, 6011 (delivery address) among others.
Up to 13 Oct 2022, Tracecare Limited had been using Level 4, 13 Manners Street, Te Aro, Wellington as their physical address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Lindsay, Jim (a director) located at Hataitai, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Cornor, Warren Dean - located at Northland, Wellington. Tracecare Limited has been classified as "Business management service nec" (ANZSIC M696210).
Principal place of activity
Level 4, 13 Manners Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: Level 4, 13 Manners Street, Te Aro, Wellington, 6011 New Zealand
Physical & registered address used from 13 Oct 2020 to 13 Oct 2022
Address #2: 138 The Terrace, Level 7, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 20 Aug 2019 to 13 Oct 2020
Address #3: Suite 4, 2 Woodward Street, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 11 Apr 2016 to 20 Aug 2019
Address #4: 78 Overtoun Terrace, Wellington, 6123 New Zealand
Physical & registered address used from 28 Oct 2015 to 11 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 08 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Lindsay, Jim |
Hataitai Wellington 6021 New Zealand |
28 Oct 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Cornor, Warren Dean |
Northland Wellington 6012 New Zealand |
28 Oct 2015 - |
Warren Dean Cornor - Director
Appointment date: 28 Oct 2015
Address: Northland, Wellington, 6012 New Zealand
Address used since 28 Oct 2015
Jim Lindsay - Director
Appointment date: 28 Oct 2015
Address: Hataitai, Wellington, 6021 New Zealand
Address used since 28 Oct 2015
Sushi Bi Limited
2 Woodward St
Jane Cockburn Limited
Level 2 Prime Property House
W G Robinson Limited
Office 3, Level 7
Ian Wallis Associates Limited
Level 5
Michael Bradley Photography Limited
Level 2, Woodward House
Redvespa Consultants Limited
Woodward House, Level 4
Agriculture General Partner Limited
At The Offices Of Morrison Kent
Old Tablelands Limited
Level 19
Pritchard Group Limited
Level Two
The Thorndon Group Limited
Level 10
Wayfairer Limited
Level 19
Whainiho Developments Limited
C/- Horwath & Horwath