Trackit New Zealand Limited was launched on 05 Feb 2004 and issued an NZBN of 9429035562832. The registered LTD company has been run by 7 directors: Christopher Colin Murphy - an active director whose contract started on 14 Sep 2021,
Phillip Roth - an active director whose contract started on 10 Jul 2024,
Julie Ann Murphy - an active director whose contract started on 04 Sep 2024,
Stephen Patrick Murphy - an inactive director whose contract started on 05 Feb 2004 and was terminated on 30 Sep 2021,
Vincent Hugh Pooch - an inactive director whose contract started on 05 Feb 2004 and was terminated on 31 Mar 2009.
As stated in BizDb's information (last updated on 27 May 2025), this company filed 1 address: 287-293 Durham Street North, Christchurch, 8013 (type: registered, physical).
Until 13 Jul 2017, Trackit New Zealand Limited had been using 30 Sir William Pickering Drive, Burnside, Christchurch as their physical address.
A total of 100 shares are issued to 3 groups (6 shareholders in total). In the first group, 49 shares are held by 2 entities, namely:
Sml Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013,
Murphy, Christopher Colin (a director) located at Ilam, Christchurch postcode 8041.
Another group consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Murphy, Christopher Colin - located at Ilam, Christchurch,
Murphy, Julie Ann - located at Ilam, Christchurch,
Sml Trustees Limited - located at Christchurch Central, Christchurch.
The third share allotment (1 share, 1%) belongs to 1 entity, namely:
Murphy, Christopher Colin, located at Ilam, Christchurch (a director).
Previous addresses
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 03 Nov 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 18 Aug 2014 to 13 Jul 2017
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Physical address used from 30 Jan 2013 to 03 Nov 2014
Address: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand
Registered address used from 30 Jan 2013 to 18 Aug 2014
Address: Hsbc Tower,, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand
Registered & physical address used from 23 Aug 2012 to 30 Jan 2013
Address: C/-polson Higgs, Level 8 Hsbc Tower, 62, Worcester Boulevard, Christchurch 8011 New Zealand
Physical address used from 09 Nov 2009 to 23 Aug 2012
Address: C/-polson Higgs, Level 8 Hsbc Tower, 62, Worcester Boulevard, Chriwtchurch 8011 New Zealand
Registered address used from 09 Nov 2009 to 23 Aug 2012
Address: C/o John J Clark, Chartered Accountants, 182 Papanui Road, Christchurch
Physical & registered address used from 05 Feb 2004 to 09 Nov 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 49 | |||
| Entity (NZ Limited Company) | Sml Trustees Limited Shareholder NZBN: 9429049865189 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2021 - |
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
| Individual | Murphy, Julie Ann |
Ilam Christchurch 8041 New Zealand |
30 Sep 2021 - |
| Entity (NZ Limited Company) | Sml Trustees Limited Shareholder NZBN: 9429049865189 |
Christchurch Central Christchurch 8013 New Zealand |
30 Sep 2021 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
09 Jan 2006 - 14 Oct 2024 |
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
09 Jan 2006 - 14 Oct 2024 |
| Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
09 Jan 2006 - 14 Oct 2024 |
| Individual | Kelly, Denis John |
Rangiora |
05 Feb 2004 - 03 May 2006 |
| Individual | Murphy, Jill Eileen |
St Albans Christchurch 8014 New Zealand |
09 Jan 2006 - 30 Sep 2021 |
| Individual | Murphy, Stephen Patrick |
St Albans Christchurch 8014 New Zealand |
09 Jan 2006 - 30 Sep 2021 |
| Individual | Murphy, Chris |
Ilam Christchurch 8041 New Zealand |
28 Apr 2010 - 17 Dec 2021 |
| Individual | Murphy, Chris |
Ilam Christchurch 8041 New Zealand |
28 Apr 2010 - 17 Dec 2021 |
| Individual | Murphy, Chris |
Ilam Christchurch 8041 New Zealand |
28 Apr 2010 - 17 Dec 2021 |
| Individual | Murphy, Stephen Patrick |
St Albans Christchurch 8014 New Zealand |
09 Jan 2006 - 30 Sep 2021 |
| Individual | Murphy, Jill Eileen |
St Albans Christchurch 8014 New Zealand |
09 Jan 2006 - 30 Sep 2021 |
| Individual | Mahan, Rachael Jane Mclauchlan |
Amberley |
05 Feb 2004 - 03 May 2006 |
| Individual | Murphy, Stephen Patrick |
Kaiapoi |
05 Feb 2004 - 27 Jun 2010 |
| Individual | Clark, John Joseph |
Christchurch |
09 Jan 2006 - 03 May 2006 |
| Individual | Pooch, Vincent Hugh |
Christchurch |
05 Feb 2004 - 27 Jun 2010 |
| Entity | Steve Murphy Limited Shareholder NZBN: 9429039422873 Company Number: 402231 |
02 Nov 2009 - 02 Nov 2009 | |
| Entity | Steve Murphy Limited Shareholder NZBN: 9429039422873 Company Number: 402231 |
02 Nov 2009 - 02 Nov 2009 |
Christopher Colin Murphy - Director
Appointment date: 14 Sep 2021
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 14 Sep 2021
Phillip Roth - Director
Appointment date: 10 Jul 2024
Address: Parklands, Christchurch, 8083 New Zealand
Address used since 10 Jul 2024
Julie Ann Murphy - Director
Appointment date: 04 Sep 2024
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 04 Sep 2024
Stephen Patrick Murphy - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 30 Sep 2021
Address: St Albans, Christchurch, 8014 New Zealand
Address used since 13 Dec 2016
Vincent Hugh Pooch - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 31 Mar 2009
Address: Christchurch, 8053 New Zealand
Address used since 05 Feb 2004
Rachael Jane Mclauchlan Mahan - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 31 Mar 2009
Address: Amberley, 7482 New Zealand
Address used since 05 Feb 2004
Denis John Kelly - Director (Inactive)
Appointment date: 05 Feb 2004
Termination date: 31 Mar 2009
Address: Rangiora,
Address used since 05 Feb 2004
Kitz Investments Limited
287-293 Durham Street North
Roading And Building Cartage Limited
287-293 Durham Street North
Weir Nominees Limited
287-293 Durham Street North
Mackay Trustees 2013 Limited
287 - 293 Durham Street
L & P Build Limited
287-293 Durham Street North, Christchurch Central
Tai Tapu Milk Company Limited
287-293 Durham Street North