Shortcuts

Contrax Limited

Type: NZ Limited Company (Ltd)
9429034262146
NZBN
1779253
Company Number
Registered
Company Status
Current address
Level 9
55 Shotland Street
Auckland 1010
New Zealand
Physical & registered & service address used since 14 May 2020

Contrax Limited, a registered company, was launched on 10 Mar 2006. 9429034262146 is the NZBN it was issued. This company has been run by 6 directors: Michael Francis Chatterley - an active director whose contract began on 30 Mar 2015,
Desmond William Scott - an active director whose contract began on 30 Mar 2015,
Mark John Hoddle - an active director whose contract began on 30 Mar 2015,
Todd Vincent - an active director whose contract began on 20 Jun 2024,
Grant Rex O'sullivan - an inactive director whose contract began on 10 Mar 2006 and was terminated on 01 Apr 2015.
Updated on 30 May 2025, the BizDb data contains detailed information about 1 address: Level 9, 55 Shotland Street, Auckland, 1010 (type: physical, registered).
Contrax Limited had been using Level 13, 34 Shotland Street, Auckland as their physical address up to 14 May 2020.
Former names for the company, as we established at BizDb, included: from 10 Mar 2006 to 06 Apr 2011 they were called Contrax Limited.
A total of 1153 shares are allotted to 10 shareholders (6 groups). The first group consists of 173 shares (15%) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 49 shares (4.25%). Lastly there is the third share allocation (49 shares 4.25%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 13, 34 Shotland Street, Auckland, 1010 New Zealand

Physical & registered address used from 23 Dec 2019 to 14 May 2020

Address: Level 13, 34 Shotland Street, Auckland, 1010 New Zealand

Physical & registered address used from 22 Jun 2015 to 23 Dec 2019

Address: Peter Kendall Ltd, 2nd Floor, 507 Lake Road, Takapuna, North Shore City New Zealand

Physical address used from 31 May 2010 to 22 Jun 2015

Address: Peter Kendall Limited, 2nd Floor, 507 Lake Road, Takapuna, North Shore City New Zealand

Registered address used from 31 May 2010 to 22 Jun 2015

Address: Peter Kendall Ltd, 2nd Flr, N Z I House, 507 Lake Rd, Takapuna, North Shore City

Registered address used from 20 Jun 2007 to 31 May 2010

Address: Peter Kendall Limited, 2nd Floor, N Z I House, 507 Lake Rd, Takapuna, North Shore City

Physical address used from 20 Jun 2007 to 31 May 2010

Address: Anderson Kendall Limited, 2nd Floor, 507 Lake Road, Takapuna, North Shore City

Physical & registered address used from 10 Mar 2006 to 20 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 1153

Annual return filing month: May

Annual return last filed: 05 May 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 173
Individual Vincent, Todd Te Atatu Peninsula
Auckland
0610
New Zealand
Entity (NZ Limited Company) Tal 85 Limited
Shareholder NZBN: 9429047976276
Albany
Auckland
0632
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Chatterley, Marguerite Anne Campbells Bay
Auckland
0630
New Zealand
Director Chatterley, Michael Francis Takapuna
Auckland
0622
New Zealand
Shares Allocation #3 Number of Shares: 49
Entity (NZ Limited Company) W K Purdie Trustee Limited
Shareholder NZBN: 9429033388144
Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 326
Entity (NZ Limited Company) Hoddle Trustee Company Limited
Shareholder NZBN: 9429030020948
Onehunga
Auckland
1061
New Zealand
Individual Hoddle, Suzanne Margaret Milford
Auckland
0620
New Zealand
Shares Allocation #5 Number of Shares: 327
Entity (NZ Limited Company) Seymour Group Limited
Shareholder NZBN: 9429032392531
Birkenhead
Auckland
0626
New Zealand
Shares Allocation #6 Number of Shares: 229
Individual Chatterley, Jacqueline Ann Takapuna
Auckland
0622
New Zealand
Director Chatterley, Michael Francis Takapuna
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Varney, James Thomas Devonport
North Shore City
Individual Chatterley, Margaret Anne Takapuna
Auckland
0622
New Zealand
Entity Mth Trustees Limited
Shareholder NZBN: 9429035829072
Company Number: 1372955
Individual Chatterley, Margaret Anne Takapuna
Auckland
0622
New Zealand
Individual Chatterley, Margaret Anne Takapuna
Auckland
0622
New Zealand
Individual Chatterley, Margaret Anne Takapuna
Auckland
0622
New Zealand
Individual O'sullivan, Grant Rex Orewa
Orewa
0931
New Zealand
Entity Contrax Trustee Limited
Shareholder NZBN: 9429047423558
Company Number: 7431956
Entity Mth Trustees Limited
Shareholder NZBN: 9429035829072
Company Number: 1372955
Entity Contrax Trustee Limited
Shareholder NZBN: 9429047423558
Company Number: 7431956
34 Shortland Street
Auckland
1010
New Zealand
Entity Contrax Trustee Limited
Shareholder NZBN: 9429047423558
Company Number: 7431956
55 Shortland Street
Auckland
1010
New Zealand
Individual Blair, Ross Stuart Jamiesons Bay
Rd 3, Warkworth
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Individual Chatterley, John Henry Takapuna
Auckland
0622
New Zealand
Entity Wyndham Trustees Limited
Shareholder NZBN: 9429037014643
Company Number: 1114468
Individual O'sullivan, Donna Michelle Orewa
Orewa
0931
New Zealand
Individual Blair, Bruce Donald Rd3
Kaukapakapa
Directors

Michael Francis Chatterley - Director

Appointment date: 30 Mar 2015

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 18 Jun 2023

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 22 Jul 2021

Address: Paremoremo, Auckland, 0632 New Zealand

Address used since 01 Apr 2015


Desmond William Scott - Director

Appointment date: 30 Mar 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 08 May 2024

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 29 May 2020

Address: 2 Commerce Street, Auckland, 1010 New Zealand

Address used since 30 Mar 2015

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 04 Jun 2019


Mark John Hoddle - Director

Appointment date: 30 Mar 2015

Address: Milford, Auckland, 0620 New Zealand

Address used since 23 May 2019

Address: Silverdale, Silverdale, 0932 New Zealand

Address used since 31 May 2016


Todd Vincent - Director

Appointment date: 20 Jun 2024

Address: Te Atatu Peninsula, Auckland, 0610 New Zealand

Address used since 20 Jun 2024


Grant Rex O'sullivan - Director (Inactive)

Appointment date: 10 Mar 2006

Termination date: 01 Apr 2015

Address: Orewa, 0931 New Zealand

Address used since 10 Mar 2006


Ross Stuart Blair - Director (Inactive)

Appointment date: 10 Mar 2006

Termination date: 01 Sep 2009

Address: Jamiesons Bay, Rd 3, Warkworth,

Address used since 30 Mar 2009

Nearby companies