Fasttrack One Limited was launched on 30 Jan 2009 and issued a business number of 9429032413717. This registered LTD company has been managed by 2 directors: Christopher Raymond Watson - an active director whose contract started on 30 Jan 2009,
Anthony Peter Roberts - an inactive director whose contract started on 30 Jan 2009 and was terminated on 01 Jun 2020.
According to BizDb's information (updated on 29 Feb 2024), the company filed 1 address: 11 Arthur Crescent, Hauraki, Auckland, 0622 (category: postal, delivery).
Up until 07 Oct 2015, Fasttrack One Limited had been using 6 Findlay Street, Suite 10, Ellerslie Office Services, Auckland as their registered address.
BizDb found other names for the company: from 31 Mar 2010 to 17 Jul 2015 they were named Hampton Downs Group Limited, from 30 Jan 2009 to 31 Mar 2010 they were named Hampton Downs Motor Lodge Limited.
A total of 600 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Foweraker Family Trust Limited (an entity) located at Hauraki, Auckland postcode 0622. Fasttrack One Limited has been classified as "Investment operation - own account" (ANZSIC K624060).
Principal place of activity
11 Arthur Crescent, Hauraki, Auckland, 0622 New Zealand
Previous addresses
Address #1: 6 Findlay Street, Suite 10, Ellerslie Office Services, Auckland, 1051 New Zealand
Registered & physical address used from 13 Apr 2012 to 07 Oct 2015
Address #2: 592 Remuera Road, Remuera, Auckland New Zealand
Registered & physical address used from 30 Jan 2009 to 13 Apr 2012
Basic Financial info
Total number of Shares: 600
Annual return filing month: September
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 600 | |||
Entity (NZ Limited Company) | Foweraker Family Trust Limited Shareholder NZBN: 9429032674408 |
Hauraki Auckland 0622 New Zealand |
30 Jan 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roberts, Suzanne Joy |
Remuera Auckland New Zealand |
30 Jan 2009 - 29 Sep 2020 |
Individual | Middleton, Christopher Mark |
Albany North Shore City New Zealand |
30 Jan 2009 - 02 Sep 2016 |
Individual | Roberts, Anthony Peter |
Remuera Auckland New Zealand |
30 Jan 2009 - 29 Sep 2020 |
Christopher Raymond Watson - Director
Appointment date: 30 Jan 2009
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 29 Sep 2015
Anthony Peter Roberts - Director (Inactive)
Appointment date: 30 Jan 2009
Termination date: 01 Jun 2020
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jan 2009
G P Farms Limited
11 Arthur Crescent
Hrc Events Limited
11 Arthurs Crescent
D.m. And K. Curran Limited
34 Clifton Road
Krc Limited
31b Hauraki Road
Global Services And Systems Limited
278a Lake Road
Europa Creative Partners Limited
1/264 Lake Rd
Azea Investments Limited
Level 10 Bdo Tower, 19 Como Street
Carbon Bond Holdings Limited
1 Rewiti Avenue
E K Trust Limited
10 Rarere Road
G P Farms Limited
11 Arthur Crescent
Hyde Family Holdings Limited
9/21 Clifton Road
Watchment Limited
14a Bayview Road