Tracmap Nz Limited, a registered company, was launched on 26 Jan 2006. 9429034336403 is the New Zealand Business Number it was issued. "GPS data recording and analysis service" (business classification J592135) is how the company was classified. The company has been run by 17 directors: Michael Jeffery Whittaker - an active director whose contract began on 29 May 2020,
John Michael Woodhouse Rolleston - an active director whose contract began on 29 May 2020,
Kieran James O'hagan - an active director whose contract began on 29 May 2020,
Nicholas John Thornton - an active director whose contract began on 28 Feb 2023,
Colin Donald Allan Brown - an inactive director whose contract began on 26 Jan 2006 and was terminated on 29 May 2020.
Last updated on 11 Mar 2024, BizDb's data contains detailed information about 1 address: Level 13, Otago House, 481 Moray Place, Dunedin Central, Dunedin, 9016 (type: physical, registered).
Tracmap Nz Limited had been using Level 13 Otago House, 481 Moray Place, Dunedin as their registered address up to 10 Dec 2018.
A single entity controls all company shares (exactly 12480702 shares) - Tracmap Holdings Limited - located at 9016, 481 Moray Place, Dunedin Central, Dunedin.
Previous addresses
Address: Level 13 Otago House, 481 Moray Place, Dunedin, 9016 New Zealand
Registered & physical address used from 27 Aug 2010 to 10 Dec 2018
Address: C/-deloitte, 8th Floor, Otago House, 481 Moray Place, Dunedin New Zealand
Registered & physical address used from 03 Jun 2008 to 27 Aug 2010
Address: T D Scott & Co, 481 Moray Place, Level 6 Otago House, Dunedin
Physical & registered address used from 26 Jan 2006 to 03 Jun 2008
Basic Financial info
Total number of Shares: 12480702
Annual return filing month: November
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12480702 | |||
Entity (NZ Limited Company) | Tracmap Holdings Limited Shareholder NZBN: 9429031539630 |
481 Moray Place Dunedin Central, Dunedin 9016 New Zealand |
28 Apr 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Harrex, Gerald William |
Dunedin New Zealand |
26 Sep 2006 - 28 Apr 2011 |
Individual | Wong, Sau Ming |
Mosgiel Mosgiel 9024 New Zealand |
28 Apr 2011 - 28 Apr 2011 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
26 Sep 2006 - 28 Apr 2011 | |
Individual | Clayton, Neil |
Whitby Wellington New Zealand |
30 Jun 2009 - 28 Apr 2011 |
Entity | Feet Up Retirement Scheme Trustee Limited Shareholder NZBN: 9429032414127 Company Number: 2205024 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Crow, Robyn Lynette |
Whitby Wellington New Zealand |
22 Dec 2008 - 28 Apr 2011 |
Individual | Brown, Colin Donald Allan |
Mosgiel |
26 Jan 2006 - 28 Apr 2011 |
Entity | G Cochrane & Co Limited Shareholder NZBN: 9429034718926 Company Number: 1643602 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Clayton, Chenlyn |
Whitby Wellington New Zealand |
30 Jun 2009 - 28 Apr 2011 |
Entity | Fairfield Trustees Limited Shareholder NZBN: 9429037612306 Company Number: 954563 |
26 Sep 2006 - 28 Apr 2011 | |
Entity | Feet Up Retirement Scheme Trustee Limited Shareholder NZBN: 9429032414127 Company Number: 2205024 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Wong, Hector |
Mosgiel Mosgiel 9024 New Zealand |
28 Apr 2011 - 28 Apr 2011 |
Individual | Jefferson, John |
Rd 3 Ashburton 7773 New Zealand |
23 Nov 2010 - 28 Apr 2011 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
28 Apr 2011 - 28 Apr 2011 | |
Entity | G Cochrane & Co Limited Shareholder NZBN: 9429034718926 Company Number: 1643602 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Mcpherson, Jennifer Anne |
Rd 2 Mosgiel New Zealand |
26 Sep 2006 - 28 Apr 2011 |
Individual | Stevely, Anthony Allen Duncan |
St Clair Dunedin New Zealand |
11 Sep 2007 - 28 Apr 2011 |
Individual | Gibson, Grant |
Mosgiel New Zealand |
29 Aug 2008 - 28 Apr 2011 |
Individual | Crush, Samuel Richard |
Opoho Dunedin New Zealand |
26 Sep 2006 - 28 Apr 2011 |
Entity | T M Nominees Limited Shareholder NZBN: 9429037737634 Company Number: 930517 |
28 Apr 2011 - 28 Apr 2011 | |
Entity | Dynamic 8 Limited Shareholder NZBN: 9429033753119 Company Number: 1885282 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Beer, Daniel Lindsay |
North East Valley Dunedin New Zealand |
13 Feb 2007 - 28 Apr 2011 |
Individual | Brown, Nola |
Mosgiel New Zealand |
26 Jan 2006 - 28 Apr 2011 |
Individual | Crow, Peter Ross |
Whitby Wellington New Zealand |
22 Dec 2008 - 28 Apr 2011 |
Individual | Jefferson, Rachael |
Rd 3 Ashburton 7773 New Zealand |
23 Nov 2010 - 28 Apr 2011 |
Individual | Mclauchlan, Stuart James |
Maori Hill Dunedin New Zealand |
26 Sep 2006 - 28 Apr 2011 |
Entity | Dynamic 8 Limited Shareholder NZBN: 9429033753119 Company Number: 1885282 |
30 Jun 2009 - 28 Apr 2011 | |
Individual | Mcpherson, Ian Rutherford |
Rd 2 Mosgiel New Zealand |
26 Sep 2006 - 28 Apr 2011 |
Individual | Mill, Gordon |
Whitby Wellington New Zealand |
30 Jun 2009 - 28 Apr 2011 |
Ultimate Holding Company
Michael Jeffery Whittaker - Director
Appointment date: 29 May 2020
Address: Rd 14, Kahuranaki, 4295 New Zealand
Address used since 29 May 2020
John Michael Woodhouse Rolleston - Director
Appointment date: 29 May 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 29 May 2020
Kieran James O'hagan - Director
Appointment date: 29 May 2020
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 29 May 2020
Nicholas John Thornton - Director
Appointment date: 28 Feb 2023
Address: Poukawa, Hawke's Bay, 4130 New Zealand
Address used since 28 Feb 2023
Colin Donald Allan Brown - Director (Inactive)
Appointment date: 26 Jan 2006
Termination date: 29 May 2020
Address: Mosgiel, 9024 New Zealand
Address used since 02 Nov 2011
Ian Rutherford Mcpherson - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 29 May 2020
Address: Rd 2, Mosgiel, 9092 New Zealand
Address used since 22 Sep 2006
Address: Rd 1, Arrowtown, 9371 New Zealand
Address used since 01 Oct 2018
Christopher John Dennison - Director (Inactive)
Appointment date: 19 Aug 2016
Termination date: 29 May 2020
Address: Oamaru, 0000 New Zealand
Address used since 19 Aug 2016
John Michael Woodhouse Rolleston - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 29 May 2020
Address: Highfield, Timaru, 7910 New Zealand
Address used since 04 Nov 2016
Nathan Craig Mills - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 29 May 2020
Address: Rd 4, Timaru, 7974 New Zealand
Address used since 29 May 2019
Kieran O'hagan - Director (Inactive)
Appointment date: 03 Sep 2019
Termination date: 29 May 2020
Address: Rd 1, Ashburton, 7771 New Zealand
Address used since 03 Sep 2019
Paul Henry Davis - Director (Inactive)
Appointment date: 29 May 2019
Termination date: 22 Aug 2019
Address: Rd 2, Diamond Harbour, 8972 New Zealand
Address used since 29 May 2019
Garry Charles Haskett - Director (Inactive)
Appointment date: 04 Nov 2016
Termination date: 29 May 2019
Address: Rd6, Ashburton, 7776 New Zealand
Address used since 04 Nov 2016
John Paterson Garden - Director (Inactive)
Appointment date: 20 Nov 2006
Termination date: 23 Feb 2017
Address: Rd 2, Roxburgh, 9572 New Zealand
Address used since 14 Sep 2015
Gerald William Harrex - Director (Inactive)
Appointment date: 22 Sep 2006
Termination date: 04 Nov 2016
Address: Maryhill, Dunedin, 9011 New Zealand
Address used since 14 Sep 2015
Robert Adam Burnside - Director (Inactive)
Appointment date: 26 Nov 2015
Termination date: 04 Nov 2016
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 26 Nov 2015
Alan Evan Mcconnon - Director (Inactive)
Appointment date: 28 Jan 2013
Termination date: 29 Oct 2015
Address: Belleknowes, Dunedin, 9011 New Zealand
Address used since 28 Jan 2013
Peter Ross Crow - Director (Inactive)
Appointment date: 21 Nov 2008
Termination date: 31 Jan 2015
Address: Whitby, Wellington, 5024 New Zealand
Address used since 21 Nov 2008
Whitestone Cheese Limited
Level 13, Otago House
Chemvulc New Zealand Limited
Level 13, Otago House
C P Developments Limited
Level 13, Otago House
Eod Limited
Level 13 Otago House
Te Anau Top 10 Holiday Park Limited
Level 13, Otago House
Leadingideas Limited
Level 13, Otago House
Integrated Field Solutions Limited
181 Princes Street
Ironclad Gps Tracking Limited
11 Wittys Road
Noticematch Limited
1 Craighead Street
Text Ferret Limited
18d Murray Place
Trackabusnz Limited
28 Bruce Street
Tracplus Global Limited
Level 4