Anonymous Tracking Nz Limited, a registered company, was incorporated on 12 Apr 2011. 9429031140270 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 3 directors: Jonathan Paul Carson - an active director whose contract began on 12 Apr 2011,
Richard David Oliver - an active director whose contract began on 25 Oct 2023,
Anita Lynne Mann - an active director whose contract began on 25 Oct 2023.
Last updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 21 Evans Road, Glen Eden, Waitakere, 0602 (type: postal, office).
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group consists of 33 shares (33%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 33 shares (33%). Finally the next share allotment (34 shares 34%) made up of 1 entity.
Principal place of activity
21 Evans Road, Glen Eden, Waitakere, 0602 New Zealand
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Mann, Anita Lynne |
Rd 2 Helensville 0875 New Zealand |
25 Oct 2023 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Oliver, Richard David |
Orewa Orewa 0931 New Zealand |
25 Oct 2023 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Carson, Jonathan Paul |
Rd 2 Helensville 0875 New Zealand |
12 Apr 2011 - |
Jonathan Paul Carson - Director
Appointment date: 12 Apr 2011
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 23 Oct 2012
Richard David Oliver - Director
Appointment date: 25 Oct 2023
Address: Orewa, Orewa, 0931 New Zealand
Address used since 25 Oct 2023
Anita Lynne Mann - Director
Appointment date: 25 Oct 2023
Address: Rd 2, Helensville, 0875 New Zealand
Address used since 25 Oct 2023
10 Cameron Street Limited
10 Cameron Street
100 Percent Rentals Limited
178 Broadway Avenue
100% Cotton Limited
20 Torlesse Street
107 Beach Road Limited
1/14 Whitford-maraetai Road
1157 Limited
57 Handyside Street
115a Queen Street Limited
205 Princes Street