Shortcuts

Addington Raceway Limited

Type: NZ Limited Company (Ltd)
9429031977807
NZBN
123773
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H451320
Industry classification code
Catering Service
Industry classification description
Current address
75 Jack Hinton Drive
Addington
Christchurch 8022
New Zealand
Registered & physical & service address used since 08 Mar 2010
P O Box 9036
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 03 Mar 2020
75 Jack Hinton Drive
Addington
Christchurch 8022
New Zealand
Office & delivery address used since 03 Mar 2020

Addington Raceway Limited, a registered company, was launched on 04 Jun 1952. 9429031977807 is the New Zealand Business Number it was issued. "Catering service" (ANZSIC H451320) is how the company has been classified. The company has been run by 39 directors: John Grainger - an active director whose contract began on 10 Oct 2011,
Timothy John Sissons - an active director whose contract began on 17 Oct 2016,
John Graham Hartnell - an active director whose contract began on 01 May 2019,
Gerard Mooar - an active director whose contract began on 19 Oct 2020,
Jane Louise Davis - an active director whose contract began on 18 Oct 2021.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: P O Box 9036, Tower Junction, Christchurch, 8149 (type: postal, office).
Addington Raceway Limited had been using Moule St, Christchurch as their physical address up to 09 Apr 2001.
A single entity controls all company shares (exactly 400000 shares) - New Zealand Metropolitan Trotting Club Incorporated - located at 8149, Addington, Christchurch 8002.

Addresses

Principal place of activity

75 Jack Hinton Drive, Addington, Christchurch, 8022 New Zealand


Previous addresses

Address #1: Moule St, Christchurch

Physical address used from 09 Apr 2001 to 09 Apr 2001

Address #2: 75 Jack Hinton Drive, Addington, Christchurch

Physical address used from 09 Apr 2001 to 08 Mar 2010

Address #3: Moule St, Christchurch

Registered address used from 01 Oct 1998 to 08 Mar 2010

Contact info
64 3 3389094
26 Mar 2019 Phone
catherine.mcleavy@addington.co.nz
03 Mar 2020 nzbn-reserved-invoice-email-address-purpose
catherine.mcleavy@addington.co.nz
26 Mar 2019 Email
www.addington.co.nz
26 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 400000

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 400000
Entity New Zealand Metropolitan Trotting Club Incorporated Addington
Christchurch 8002

Ultimate Holding Company

21 Jul 1991
Effective Date
New Zealand Metropolitan Trotting Club Inc
Name
Incorp_society
Type
219160
Ultimate Holding Company Number
NZ
Country of origin
Directors

John Grainger - Director

Appointment date: 10 Oct 2011

Address: Fendalton, Christchurch, 8053 New Zealand

Address used since 25 Mar 2014


Timothy John Sissons - Director

Appointment date: 17 Oct 2016

Address: Bryndwr, Christchurch, 8053 New Zealand

Address used since 17 Oct 2016


John Graham Hartnell - Director

Appointment date: 01 May 2019

Address: Rd 5, Rolleston, 7675 New Zealand

Address used since 01 May 2019


Gerard Mooar - Director

Appointment date: 19 Oct 2020

Address: Rd 4, Christchurch, 7674 New Zealand

Address used since 19 Oct 2020


Jane Louise Davis - Director

Appointment date: 18 Oct 2021

Address: West Eyreton, 7476 New Zealand

Address used since 18 Oct 2021


Nicholas Cameron James - Director

Appointment date: 18 Oct 2021

Address: Parklands, Christchurch, 8083 New Zealand

Address used since 01 Mar 2024

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 18 Oct 2021


Rebecca Janet Hopkins Scott - Director

Appointment date: 23 Jan 2023

Address: Redwood, Christchurch, 8051 New Zealand

Address used since 23 Jan 2023


Simon Patrick Doig - Director (Inactive)

Appointment date: 15 Oct 2018

Termination date: 30 Nov 2022

Address: Papanui, Christchurch, 8053 New Zealand

Address used since 01 Jun 2019

Address: Strowan, Christchurch, 8052 New Zealand

Address used since 15 Oct 2018


David Rankin - Director (Inactive)

Appointment date: 26 Sep 2005

Termination date: 03 Nov 2022

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 25 Nov 2015


Brent Washington Smith - Director (Inactive)

Appointment date: 25 Oct 2011

Termination date: 18 Oct 2021

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 05 Mar 2013


Karen Jan Fordyce - Director (Inactive)

Appointment date: 14 Oct 2013

Termination date: 18 Oct 2021

Address: Pegasus, Christchurch, 7691 New Zealand

Address used since 14 Oct 2013


Barry Charles Dent - Director (Inactive)

Appointment date: 15 Oct 2007

Termination date: 19 Oct 2020

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 25 Nov 2015


Peter Alexander Evans - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 14 Oct 2019

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Nov 2015


Aidan James Johnstone - Director (Inactive)

Appointment date: 17 Oct 2016

Termination date: 15 Oct 2018

Address: Wigram, Christchurch, 8042 New Zealand

Address used since 01 Jul 2018

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 17 Oct 2016


Struan Mcdonald Cain - Director (Inactive)

Appointment date: 21 Oct 2008

Termination date: 17 Oct 2016

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 25 Nov 2015


John Mcdermott - Director (Inactive)

Appointment date: 11 Oct 2010

Termination date: 17 Oct 2016

Address: Rd 6, Christchurch, 7676 New Zealand

Address used since 11 Oct 2010


Arthur James Keegan - Director (Inactive)

Appointment date: 15 Mar 2001

Termination date: 14 Oct 2013

Address: Clifton, Christchurch 8081,

Address used since 01 Mar 2010


Steven Gallop - Director (Inactive)

Appointment date: 10 Oct 2011

Termination date: 02 Jul 2013

Address: Woolston, Christchurch, 8023 New Zealand

Address used since 10 Oct 2011


David Frederick Emerson - Director (Inactive)

Appointment date: 23 Sep 2002

Termination date: 10 Oct 2011

Address: Mairehau, Christchurch 8052,

Address used since 01 Mar 2010


John Robert Dunnett - Director (Inactive)

Appointment date: 27 Sep 2004

Termination date: 17 Jun 2011

Address: R D 6, Christchurch 7676,

Address used since 01 Mar 2010


Michael Joseph Stratford - Director (Inactive)

Appointment date: 30 Oct 2006

Termination date: 11 Oct 2010

Address: R D 6, Christchurch 7676,

Address used since 01 Mar 2010


John Franklin Penney - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 31 May 2008

Address: Christchurch,

Address used since 01 Aug 1992


Robert Nga Earle - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 15 Oct 2007

Address: No 1 Rd, Christchurch,

Address used since 22 Sep 2003


Trevor John Ward - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 30 Oct 2006

Address: Christchurch,

Address used since 20 Mar 1999


Wayne Lyons - Director (Inactive)

Appointment date: 22 Sep 2003

Termination date: 26 Sep 2005

Address: Christchurch,

Address used since 22 Sep 2003


Barry James Cotton - Director (Inactive)

Appointment date: 01 Aug 1996

Termination date: 27 Sep 2004

Address: Christchurch,

Address used since 01 Aug 1996


Blair Taylor Cartwright - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 21 Sep 2003

Address: Christchurch,

Address used since 20 Mar 1999


Anthony Russell Abell - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 21 Sep 2003

Address: R D 1, Rangiora,

Address used since 20 Mar 1999


David Alexander Young - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 30 Jun 2003

Address: Christchurch,

Address used since 20 Mar 1999


Bryan Andrews - Director (Inactive)

Appointment date: 20 Mar 1999

Termination date: 24 Sep 2002

Address: Christchurch,

Address used since 20 Mar 1999


Paul Ian Renwick - Director (Inactive)

Appointment date: 12 Jan 1999

Termination date: 06 Mar 2001

Address: Christchurch,

Address used since 12 Jan 1999


Alaster Francis Mcdonald - Director (Inactive)

Appointment date: 30 Apr 1987

Termination date: 20 Mar 1999

Address: R D 4, Christchurch,

Address used since 30 Apr 1987


Anthony Robin Corcoran - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 20 Mar 1999

Address: Christchurch,

Address used since 29 Mar 1988


John Lewis Hughes - Director (Inactive)

Appointment date: 21 Jul 1994

Termination date: 20 Mar 1999

Address: Christchurch,

Address used since 21 Jul 1994


Jack Richard Hartley - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 12 Jan 1999

Address: Christchurch,

Address used since 29 Mar 1988


Murray Langford Taylor - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 01 Aug 1996

Address: Christchurch 4,

Address used since 29 Mar 1988


Patrick Leicester Doig - Director (Inactive)

Appointment date: 01 Aug 1992

Termination date: 21 Jul 1994

Address: Christchurch,

Address used since 01 Aug 1992


William George Phillips Cuningham - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 22 Oct 1992

Address: Sumner, Christchurch,

Address used since 29 Mar 1988


Robert Hamilton Duff - Director (Inactive)

Appointment date: 29 Mar 1988

Termination date: 01 Aug 1992

Address: Diamond Harbour,

Address used since 29 Mar 1988

Similar companies

Nz Foods Direct Limited
335 Lincoln Road

Real Restaurants (2011) Limited
Level 1, 22 Foster Street

Spitroast.com 2012 Limited
335 Lincoln Road

The Bespoke Chef Limited
Suite 4, 1 Show Place

The Catering Belle (2009) Limited
4 Hazeldean Road

The Waikuku Beach Kitchen Limited
Level 1, 100 Moorhouse Avenue