Traksol Limited was registered on 21 Apr 2011 and issued an NZ business identifier of 9429031125376. The registered LTD company has been supervised by 3 directors: Rachelle Wendy Hodgson - an active director whose contract began on 21 Apr 2011,
Lee Eglinton - an inactive director whose contract began on 01 May 2020 and was terminated on 01 Feb 2022,
Campbell Alexander Piggott - an inactive director whose contract began on 21 Apr 2011 and was terminated on 04 Mar 2020.
As stated in BizDb's data (last updated on 21 Feb 2024), the company uses 1 address: Po Box 31658, Milford, Auckland, 0741 (category: postal, office).
Until 11 Mar 2014, Traksol Limited had been using 15 E Vega Place, Rosedale, Auckland as their physical address.
A total of 1000 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 450 shares are held by 1 entity, namely:
Hodgson, Rachelle Wendy (a director) located at Rd 2, Warkworth postcode 0982.
The second group consists of 1 shareholder, holds 5 per cent shares (exactly 50 shares) and includes
Hodgson, Robyn Jeanette - located at Matua, Tauranga.
The 3rd share allotment (500 shares, 50%) belongs to 1 entity, namely:
Eglinton, Lee, located at Takapuna, Auckland (an individual). Traksol Limited was classified as "Professional, scientific and technical services nec" (business classification M699945).
Other active addresses
Address #4: Po Box 31658, Milford, Auckland, 0741 New Zealand
Postal address used from 04 Mar 2020
Address #5: 2b Target Court, Wairau Valley, Auckland, 0627 New Zealand
Office & delivery address used from 04 Mar 2020
Principal place of activity
2b Target Court, Wairau Valley, Auckland, 0627 New Zealand
Previous addresses
Address #1: 15 E Vega Place, Rosedale, Auckland, 0632 New Zealand
Physical address used from 10 Apr 2012 to 11 Mar 2014
Address #2: 15 E Vega Place, Rosedale, Auckland, 0632 New Zealand
Registered address used from 08 Jun 2011 to 11 Mar 2014
Address #3: 639 Glenfield Road, Glenfield, North Shore, Auckland, 0629 New Zealand
Physical address used from 21 Apr 2011 to 10 Apr 2012
Address #4: 79 Duck Creek Road, Stillwater, R D 3, Silverdale, Auckland, 0993 New Zealand
Registered address used from 21 Apr 2011 to 08 Jun 2011
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 05 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 450 | |||
Director | Hodgson, Rachelle Wendy |
Rd 2 Warkworth 0982 New Zealand |
21 Apr 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Hodgson, Robyn Jeanette |
Matua Tauranga 3110 New Zealand |
21 Apr 2011 - |
Shares Allocation #3 Number of Shares: 500 | |||
Individual | Eglinton, Lee |
Takapuna Auckland 0620 New Zealand |
09 Jun 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Piggott, Campbell Alexander |
Stillwater, R D 3 Silverdale, Auckland 0993 New Zealand |
21 Apr 2011 - 04 Mar 2020 |
Individual | Buckland, Avis Christine |
Stillwater, R D 3 Silverdale, Auckland 0993 New Zealand |
21 Apr 2011 - 04 Mar 2020 |
Rachelle Wendy Hodgson - Director
Appointment date: 21 Apr 2011
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 02 Mar 2016
Lee Eglinton - Director (Inactive)
Appointment date: 01 May 2020
Termination date: 01 Feb 2022
Address: Takapuna, Auckland, 0620 New Zealand
Address used since 01 May 2020
Campbell Alexander Piggott - Director (Inactive)
Appointment date: 21 Apr 2011
Termination date: 04 Mar 2020
Address: Stillwater, R D 3, Silverdale, Auckland, 0993 New Zealand
Address used since 21 Apr 2011
Endotherapeutics Nz Limited
2b Target Court
Electronic Ticketing Systems Limited
5c Target Court
Saarok Investments Limited
5a Target Court
Dancesport New Zealand Limited
4e Target Court
Calvary Auckland
7 Target Court
Gfa Nz Trust Board
7 Target Court
Copyright Licensing Limited
182 Wairau Road
Cowan Consulting Limited
11 Sunset Road
Dvr Limited
Unit 5 81 Hillside Road
Integrity Trustees Limited
Level 1
New Zealand Dispute Resolution Centre Limited
101 Wairau Road
Plant & Floral Investments Pte. Limited
13 Kaimahi Road