Shortcuts

Fasttrack Automotive Compliance 2006 Limited

Type: NZ Limited Company (Ltd)
9429033855172
NZBN
1868246
Company Number
Registered
Company Status
Current address
Level 2
142 Broadway, Newmarket
Auckland 1023
New Zealand
Physical & service & registered address used since 13 Jun 2017

Fasttrack Automotive Compliance 2006 Limited, a registered company, was started on 16 Oct 2006. 9429033855172 is the NZ business identifier it was issued. The company has been run by 5 directors: Martin Fraser Mccullough - an active director whose contract began on 01 Mar 2016,
Peter Kenneth Johnston - an inactive director whose contract began on 01 Mar 2016 and was terminated on 20 Aug 2019,
Geoffrey John Burnard Drew - an inactive director whose contract began on 16 Oct 2006 and was terminated on 01 Mar 2016,
Peter Glenn Nightingale - an inactive director whose contract began on 10 Apr 2012 and was terminated on 01 Mar 2016,
John Edward Long - an inactive director whose contract began on 16 Oct 2006 and was terminated on 07 Apr 2012.
Last updated on 08 Apr 2024, our database contains detailed information about 1 address: Level 2, 142 Broadway, Newmarket, Auckland, 1023 (types include: physical, service).
Fasttrack Automotive Compliance 2006 Limited had been using Level 2, 347 Parnell Road, Parnell, Auckland as their registered address up to 13 Jun 2017.
One entity controls all company shares (exactly 1000 shares) - Optimus Group New Zealand Limited - located at 1023, Newmarket, Auckland.

Addresses

Previous addresses

Address: Level 2, 347 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 24 Mar 2015 to 13 Jun 2017

Address: Level 1, Crown Building, 67-73 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand

Registered & physical address used from 27 Feb 2012 to 24 Mar 2015

Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand

Registered & physical address used from 29 Jun 2010 to 27 Feb 2012

Address: Whk Gosling Chapman, Level Six, 51-53 Shortland Street, Auckland New Zealand

Registered & physical address used from 22 Jun 2007 to 29 Jun 2010

Address: 10 Maheke Street, St Heliers, Auckland

Registered & physical address used from 16 Oct 2006 to 22 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Optimus Group New Zealand Limited
Shareholder NZBN: 9429046989499
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Universal Finance Company Limited
Shareholder NZBN: 9429041591130
Company Number: 5579608
Newmarket
Auckland
1023
New Zealand
Entity Universal Finance Company Limited
Shareholder NZBN: 9429041591130
Company Number: 5579608
Newmarket
Auckland
1023
New Zealand
Entity Universal Finance Trust Company Limited
Shareholder NZBN: 9429034610824
Company Number: 1676180
Entity Universal Finance Trust Company Limited
Shareholder NZBN: 9429034610824
Company Number: 1676180
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947
Entity Amar Nominees Limited
Shareholder NZBN: 9429036087433
Company Number: 1282947

Ultimate Holding Company

17 Feb 2019
Effective Date
Optimus Group Co Limited
Name
Company
Type
JP
Country of origin
Shiba 3-14-4
Minato-ku
Tokyo Japan
Address
Directors

Martin Fraser Mccullough - Director

Appointment date: 01 Mar 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 13 May 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 01 Mar 2016

Address: Sunnyhills, Auckland, 2010 New Zealand

Address used since 21 Nov 2018


Peter Kenneth Johnston - Director (Inactive)

Appointment date: 01 Mar 2016

Termination date: 20 Aug 2019

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Mar 2016


Geoffrey John Burnard Drew - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 01 Mar 2016

Address: Huntington, Hamilton, 3210 New Zealand

Address used since 15 Jun 2007


Peter Glenn Nightingale - Director (Inactive)

Appointment date: 10 Apr 2012

Termination date: 01 Mar 2016

Address: Parnell, Auckland, 1052 New Zealand

Address used since 22 Nov 2013


John Edward Long - Director (Inactive)

Appointment date: 16 Oct 2006

Termination date: 07 Apr 2012

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 16 Oct 2006