Hatrick Raceway 2012 Limited was registered on 21 Aug 2012 and issued a number of 9429030544741. This registered LTD company has been run by 5 directors: Alan Frost - an active director whose contract started on 01 Aug 2021,
Brian John Marsh - an inactive director whose contract started on 20 Sep 2019 and was terminated on 04 Aug 2021,
Andrew Phillip Hansen - an inactive director whose contract started on 28 Aug 2017 and was terminated on 20 Sep 2019,
Erin Jane Woods - an inactive director whose contract started on 01 May 2015 and was terminated on 18 Sep 2017,
Kevin Blair Benson - an inactive director whose contract started on 21 Aug 2012 and was terminated on 08 May 2015.
According to BizDb's database (updated on 31 Mar 2024), the company filed 1 address: 15 Dickson Crescent, Saint Johns Hill, Whanganui, 4500 (types include: registered, physical).
Up until 28 Jul 2021, Hatrick Raceway 2012 Limited had been using 184 Glasgow Street, College Estate, Wanganui as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Wanganui Greyhound Racing Club Incorporated (an other) located at Wanganui postcode 4500. Hatrick Raceway 2012 Limited was classified as "Licenced club operation" (ANZSIC H453030).
Previous addresses
Address: 184 Glasgow Street, College Estate, Wanganui, 4500 New Zealand
Registered & physical address used from 11 May 2015 to 28 Jul 2021
Address: 249 Wicksteed Street, Wanganui, 4500 New Zealand
Registered & physical address used from 21 Aug 2012 to 11 May 2015
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 23 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Wanganui Greyhound Racing Club Incorporated |
Wanganui 4500 New Zealand |
21 Aug 2012 - |
Alan Frost - Director
Appointment date: 01 Aug 2021
Address: Rd 23, Stratford, 4393 New Zealand
Address used since 01 Aug 2021
Brian John Marsh - Director (Inactive)
Appointment date: 20 Sep 2019
Termination date: 04 Aug 2021
Address: Rd 4, Whanganui, 4574 New Zealand
Address used since 20 Sep 2019
Andrew Phillip Hansen - Director (Inactive)
Appointment date: 28 Aug 2017
Termination date: 20 Sep 2019
Address: Springvale, Whanganui, 4501 New Zealand
Address used since 01 Aug 2018
Address: Whanganui, 4540 New Zealand
Address used since 28 Aug 2017
Erin Jane Woods - Director (Inactive)
Appointment date: 01 May 2015
Termination date: 18 Sep 2017
Address: Marton, Marton, 4710 New Zealand
Address used since 01 May 2015
Kevin Blair Benson - Director (Inactive)
Appointment date: 21 Aug 2012
Termination date: 08 May 2015
Address: Wanganui, 4548 New Zealand
Address used since 21 Aug 2012
Sketch Project Limited
184 Glasgow Street
Drew 11 Limited
184 Glasgow Street
Pukekahu Trustees Limited
184 Glasgow Street
Shadow Downs Trustees Limited
184 Glasgow Street
Tuhoe Trustee Limited
184 Glasgow Street
Awas Trustees 2012 Limited
184 Glasgow Street
Annabel's Trading Limited
37 Millais Street
Avtar Limited
56a Buxton Square
Awapuni Function Centre Limited
484 Main Street
Bird On A Wire Limited
310 Paremoremo Road
Sd & Tb Company Limited
80 Karewa Parade