Shortcuts

Rac Holdings Limited

Type: NZ Limited Company (Ltd)
9429030248977
NZBN
4419018
Company Number
Registered
Company Status
K641965
Industry classification code
Trustee Service
Industry classification description
Current address
Level 2
71 Symonds Street
Auckland 1150
New Zealand
Registered & physical & service address used since 15 Aug 2016
8159 Symonds Street, Grafton
Auckland 1150
New Zealand
Postal address used since 11 May 2021
Level 2
71 Symonds Street
Auckland 1150
New Zealand
Office address used since 11 May 2021

Rac Holdings Limited, a registered company, was registered on 24 Apr 2013. 9429030248977 is the New Zealand Business Number it was issued. "Trustee service" (ANZSIC K641965) is how the company is classified. The company has been supervised by 4 directors: Warwick Richard Ayres - an active director whose contract started on 24 Apr 2013,
Stephen Allen Carr - an active director whose contract started on 24 Apr 2013,
Robyn Margarette Dunn - an active director whose contract started on 19 Aug 2016,
Vicki May Ammundsen - an inactive director whose contract started on 24 Apr 2013 and was terminated on 02 Aug 2016.
Updated on 01 Mar 2024, our data contains detailed information about 1 address: 8159 Symonds Street, Grafton, Auckland, 1150 (category: postal, office).
Rac Holdings Limited had been using Level 7, 38 Wyndham Street, Auckland as their physical address until 15 Aug 2016.
All shares (1 share exactly) are under control of a single group consisting of 3 entities, namely:
Ayres, Warwick Richard (a director) located at Avondale, Auckland postcode 1026,
Dunn, Robyn Margarette (an individual) located at Kumeu, Kumeu postcode 0810,
Carr, Stephen Allen (a director) located at Mount Roskill, Auckland postcode 1041.

Addresses

Principal place of activity

Level 2, 71 Symonds Street, Auckland, 1150 New Zealand


Previous addresses

Address #1: Level 7, 38 Wyndham Street, Auckland, 1010 New Zealand

Physical & registered address used from 15 Oct 2015 to 15 Aug 2016

Address #2: Level 2, 71 Symonds Street, Auckland, 1050 New Zealand

Registered & physical address used from 24 Apr 2013 to 15 Oct 2015

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Ayres, Warwick Richard Avondale
Auckland
1026
New Zealand
Individual Dunn, Robyn Margarette Kumeu
Kumeu
0810
New Zealand
Director Carr, Stephen Allen Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ammundsen, Vicki May Auckland
1010
New Zealand
Director Vicki May Ammundsen Auckland
1010
New Zealand
Directors

Warwick Richard Ayres - Director

Appointment date: 24 Apr 2013

Address: Avondale, Auckland, 1026 New Zealand

Address used since 13 Apr 2023

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 23 Apr 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 01 Aug 2014


Stephen Allen Carr - Director

Appointment date: 24 Apr 2013

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 24 Apr 2013


Robyn Margarette Dunn - Director

Appointment date: 19 Aug 2016

Address: Kumeu, Kumeu, 0810 New Zealand

Address used since 19 Aug 2016


Vicki May Ammundsen - Director (Inactive)

Appointment date: 24 Apr 2013

Termination date: 02 Aug 2016

Address: Auckland, 1010 New Zealand