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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 954 | |||
Individual | Lamas, Jessica |
Half Moon Bay Auckland 2012 New Zealand |
27 Mar 2023 - |
Entity (NZ Limited Company) | Wilson Mckay Trustee Company (107104) Limited Shareholder NZBN: 9429047145757 |
Remuera Auckland 1050 New Zealand |
03 Dec 2019 - |
Individual | Stronge, Merle Helen |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - |
Shares Allocation #2 Number of Shares: 1342 | |||
Entity (NZ Limited Company) | Kawaroa Trustees Limited Shareholder NZBN: 9429035090199 |
Ellerslie Auckland 1051 New Zealand |
18 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Director | Evans, Shaun |
Campbells Bay Auckland 0630 New Zealand |
02 Oct 2013 - |
Shares Allocation #4 Number of Shares: 1000 | |||
Director | Simpson, Scott |
Browns Bay Auckland 0630 New Zealand |
02 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stronge, Lewis Patrick |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - 03 Apr 2023 |
Individual | Stronge, Lewis Patrick |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - 03 Apr 2023 |
Individual | Stronge, Lewis Patrick |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - 03 Apr 2023 |
Individual | Stronge, Lewis Patrick |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - 03 Apr 2023 |
Individual | Stronge, Lewis Patrick |
Howick Auckland 2014 New Zealand |
18 Aug 2014 - 03 Apr 2023 |
Individual | Sheppard, Harvey Newson Edward |
Kohimarama Auckland 1071 New Zealand |
18 Aug 2014 - 03 Dec 2019 |
Individual | Sheppard, Harvey Newson Edward |
Kohimarama Auckland 1071 New Zealand |
18 Aug 2014 - 03 Dec 2019 |
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
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
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