Netracer Technology Limited, a registered company, was registered on 19 May 2005. 9429034751275 is the number it was issued. "Internet service provider" (ANZSIC J591020) is how the company is classified. The company has been run by 3 directors: Victoria Jane De Goede - an active director whose contract started on 21 Sep 2006,
Clinton De Goede - an active director whose contract started on 13 Apr 2008,
Andrew Blair - an inactive director whose contract started on 19 May 2005 and was terminated on 03 Oct 2006.
Updated on 20 Feb 2024, our data contains detailed information about 1 address: 20 Mascot Street, Tawa, Wellington, 5028 (types include: physical, registered).
Netracer Technology Limited had been using 13 Carbine Place, Ascot Park, Porirua as their physical address up to 23 Jan 2018.
Past names used by this company, as we found at BizDb, included: from 19 May 2005 to 17 Dec 2013 they were named Netracer.co.nz Limited.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group is comprised of 1 share (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 1 share (50%).
Principal place of activity
13 Carbine Place, Ascot Park, Porirua, 5024 New Zealand
Previous addresses
Address: 13 Carbine Place, Ascot Park, Porirua, 5024 New Zealand
Physical & registered address used from 19 Mar 2009 to 23 Jan 2018
Address: 34a Lyndhurst Road, Tawa, Levin
Physical address used from 18 Apr 2008 to 19 Mar 2009
Address: 34a Lyndhurst Road, Tawa, Wellington
Registered address used from 18 Apr 2008 to 19 Mar 2009
Address: 50a Kiwi Crescent, Tawa, Wellington
Registered & physical address used from 28 Sep 2006 to 18 Apr 2008
Address: 36 Bartholomew Road, Levin
Registered & physical address used from 19 May 2005 to 28 Sep 2006
Basic Financial info
Total number of Shares: 2
Annual return filing month: February
Annual return last filed: 21 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | De Goede, Victoria Jane |
Tawa Wellington 5028 New Zealand |
21 Sep 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | De Goede, Clinton |
Tawa Wellington 5028 New Zealand |
13 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Blair, Andrew |
Levin |
19 May 2005 - 27 Jun 2010 |
Victoria Jane De Goede - Director
Appointment date: 21 Sep 2006
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 12 Mar 2009
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Jan 2018
Clinton De Goede - Director
Appointment date: 13 Apr 2008
Address: Tawa, Wellington, 5028 New Zealand
Address used since 15 Jan 2018
Address: Ascot Park, Porirua, 5024 New Zealand
Address used since 12 Mar 2009
Andrew Blair - Director (Inactive)
Appointment date: 19 May 2005
Termination date: 03 Oct 2006
Address: Levin,
Address used since 19 May 2005
T C Papakainga Properties Limited
99 Conclusion Street
Infotrain Limited
19 Limerick Grove
Tech Home Solutions Limited
109 Conclusion Street
Te Whanganui-a-tara Maori Squash Association Incorporated
78 Conclusion Street
Jurong Decorator Limited
5 Almora View
Mau Trust
164 Conclusion Street
Bluff Trading Limited
Level 1, 65 Waterloo Road
Devoli Limited
505 High Street
Oktopus Limited
4 Chorley Grove
Sprint New Zealand Limited
31/15 Pharazyn Street
Toucan Media Limited
21 Pikarere Street
Vcs Websites Limited
Level 6, 15 Daly Street