Shortcuts

Tracklok Limited

Type: NZ Limited Company (Ltd)
9429030037649
NZBN
4683040
Company Number
Registered
Company Status
M692310
Industry classification code
Building Consultancy Service
Industry classification description
Current address
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Physical address used since 22 Jan 2019
159 Hurstmere Road
Takapuna
Auckland 0622
New Zealand
Registered & service address used since 09 Apr 2024

Tracklok Limited, a registered company, was launched on 02 Oct 2013. 9429030037649 is the NZ business identifier it was issued. "Building consultancy service" (business classification M692310) is how the company has been categorised. The company has been run by 4 directors: Scott Simpson - an active director whose contract started on 02 Oct 2013,
Shaun Evans - an active director whose contract started on 02 Oct 2013,
Bryce Robert Barnett - an active director whose contract started on 15 Aug 2014,
Lewis Patrick Stronge - an inactive director whose contract started on 15 Aug 2014 and was terminated on 08 Sep 2022.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 159 Hurstmere Road, Takapuna, Auckland, 0622 (type: registered, service).
Tracklok Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address up to 09 Apr 2024.
Former names used by the company, as we established at BizDb, included: from 01 Oct 2013 to 17 Nov 2015 they were named Shore Solutions Limited.
A total of 4296 shares are allocated to 6 shareholders (4 groups). The first group consists of 954 shares (22.21%) held by 3 entities. Next we have the second group which includes 1 shareholder in control of 1342 shares (31.24%). Lastly the next share allotment (1000 shares 23.28%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 22 Jan 2019 to 09 Apr 2024

Address #2: 91 Selwyn Crescent, Forrest Hill, Auckland, 0620 New Zealand

Physical & registered address used from 02 Oct 2013 to 22 Jan 2019

Financial Data

Basic Financial info

Total number of Shares: 4296

Annual return filing month: March

Annual return last filed: 27 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 954
Individual Lamas, Jessica Half Moon Bay
Auckland
2012
New Zealand
Entity (NZ Limited Company) Wilson Mckay Trustee Company (107104) Limited
Shareholder NZBN: 9429047145757
Remuera
Auckland
1050
New Zealand
Individual Stronge, Merle Helen Howick
Auckland
2014
New Zealand
Shares Allocation #2 Number of Shares: 1342
Entity (NZ Limited Company) Kawaroa Trustees Limited
Shareholder NZBN: 9429035090199
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 1000
Director Evans, Shaun Campbells Bay
Auckland
0630
New Zealand
Shares Allocation #4 Number of Shares: 1000
Director Simpson, Scott Browns Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stronge, Lewis Patrick Howick
Auckland
2014
New Zealand
Individual Stronge, Lewis Patrick Howick
Auckland
2014
New Zealand
Individual Stronge, Lewis Patrick Howick
Auckland
2014
New Zealand
Individual Stronge, Lewis Patrick Howick
Auckland
2014
New Zealand
Individual Stronge, Lewis Patrick Howick
Auckland
2014
New Zealand
Individual Sheppard, Harvey Newson Edward Kohimarama
Auckland
1071
New Zealand
Individual Sheppard, Harvey Newson Edward Kohimarama
Auckland
1071
New Zealand
Directors

Scott Simpson - Director

Appointment date: 02 Oct 2013

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 05 Sep 2023

Address: Whenuapai, Auckland, 0618 New Zealand

Address used since 07 Mar 2022

Address: Browns Bay, Auckland, 0630 New Zealand

Address used since 08 Mar 2021

Address: Rd 1, Bethells Beach, Waitakere, Auckland, 0781 New Zealand

Address used since 17 Mar 2020

Address: Browns Bay, Auckland, 0632 New Zealand

Address used since 10 Mar 2016


Shaun Evans - Director

Appointment date: 02 Oct 2013

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 16 Nov 2023

Address: Forrest Hill, Auckland, 0620 New Zealand

Address used since 08 Mar 2021

Address: Forrest Hill, Auckland, 0620 New Zealand

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 07 Jan 2019


Bryce Robert Barnett - Director

Appointment date: 15 Aug 2014

Address: Rd3, New Plymouth, 4374 New Zealand

Address used since 15 Aug 2014


Lewis Patrick Stronge - Director (Inactive)

Appointment date: 15 Aug 2014

Termination date: 08 Sep 2022

Address: Howick, Auckland (as Alternate), 2014 New Zealand

Address used since 15 Aug 2014

Nearby companies

Taylor-made Futures Limited
85 Selwyn Crescent

Taylor-made Travel Limited
85 Selwyn Crescent

Wyw Company Limited
69 Selwyn Crescent

De Suza Communications Limited
63 Selwyn Crescent

Rob Wait & Associates Limited
64 Knightsbridge Drive

Launch Distribute Limited
16 Webb Place

Similar companies

Arcadia Consulting Limited
47 Becroft Drive

Busico Limited
Suite 1 Number 8 Richards Ave

Dimension Lab Surveyors & Consultants Limited
7a Marsh Avenue

North Island Construction Management Limited
123b Forrest Hill Road

Onsite Window Testing Limited
42 Corunna Road

Platinum Inspection Limited
9 Corunna Road