Retrac Trustees Limited, a registered company, was registered on 04 Nov 2011. 9429030898127 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Stephen Graham Carter - an active director whose contract began on 04 Nov 2011,
Joy Margaret Carter - an active director whose contract began on 04 Nov 2011,
Danielle Faye Kennedy - an inactive director whose contract began on 04 Nov 2011 and was terminated on 28 Oct 2016,
Cherie Yvette Kennedy - an inactive director whose contract began on 04 Nov 2011 and was terminated on 28 Oct 2016.
Updated on 11 Mar 2024, the BizDb database contains detailed information about 1 address: 2 Bay Road, Ostend, Waiheke Island, 1081 (type: registered, physical).
Retrac Trustees Limited had been using 12 Judkins Crescent, Cockle Bay, Auckland as their registered address up until 31 Jan 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
12 Judkins Crescent ,cockle Bay, Howick, Auckland, 2014 New Zealand
Previous address
Address: 12 Judkins Crescent, Cockle Bay, Auckland, 2014 New Zealand
Registered & physical address used from 04 Nov 2011 to 31 Jan 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 26 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Carter, Joy Margaret |
Ostend Waiheke Island 1081 New Zealand |
04 Nov 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Carter, Stephen Graham |
Ostend Waiheke Island 1081 New Zealand |
04 Nov 2011 - |
Stephen Graham Carter - Director
Appointment date: 04 Nov 2011
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 10 Dec 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Nov 2011
Joy Margaret Carter - Director
Appointment date: 04 Nov 2011
Address: Ostend, Waiheke Island, 1081 New Zealand
Address used since 10 Dec 2021
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 04 Nov 2011
Danielle Faye Kennedy - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 28 Oct 2016
Address: Howick, Auckland, 2014 New Zealand
Address used since 04 Nov 2011
Cherie Yvette Kennedy - Director (Inactive)
Appointment date: 04 Nov 2011
Termination date: 28 Oct 2016
Address: Botany Downs, Auckland, 2010 New Zealand
Address used since 13 Nov 2014
Restore Massage Therapy Limited
13 Judkins Crescent
Adriana Rentals Limited
13 Judkins Crescent
Silva Properties Limited
9 Judkins Crescent
Koru Holdings Limited
42 Alexander Street
Chandar New Zealand Limited
14 Advene Road
Pump Power Limited
48 Advene Road