Trackit New Zealand Limited was launched on 05 Feb 2004 and issued an NZBN of 9429035562832. The registered LTD company has been run by 5 directors: Christopher Colin Murphy - an active director whose contract started on 14 Sep 2021,
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,
Rachael Jane Mclauchlan Mahan - an inactive director whose contract started on 05 Feb 2004 and was terminated on 31 Mar 2009,
Denis John Kelly - 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 22 Apr 2024), 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, 50 shares are held by 3 entities, namely:
Murphy, Christopher Colin (a director) located at Ilam, Christchurch postcode 8041,
Murphy, Julie Ann (an individual) located at Ilam, Christchurch postcode 8041,
Sml Trustees Limited (an entity) located at Christchurch Central, Christchurch postcode 8013.
Another group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Murphy, Christopher Colin - located at Ilam, Christchurch.
The third share allotment (49 shares, 49%) belongs to 2 entities, namely:
Murphy, Christopher Colin, located at Ilam, Christchurch (a director),
O'regan, Michael, located at Riccarton, Christchurch (an individual).
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: 03 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 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 #2 Number of Shares: 1 | |||
Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
Shares Allocation #3 Number of Shares: 49 | |||
Director | Murphy, Christopher Colin |
Ilam Christchurch 8041 New Zealand |
17 Dec 2021 - |
Individual | O'regan, Michael |
Riccarton Christchurch 8011 New Zealand |
09 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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
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