Shortcuts

Trackit New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035562832
NZBN
1478948
Company Number
Registered
Company Status
Current address
287-293 Durham Street North
Christchurch 8013
New Zealand
Registered & physical & service address used since 13 Jul 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 49
Entity (NZ Limited Company) Sml Trustees Limited
Shareholder NZBN: 9429049865189
Christchurch Central
Christchurch
8013
New Zealand
Director Murphy, Christopher Colin Ilam
Christchurch
8041
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Murphy, Christopher Colin Ilam
Christchurch
8041
New Zealand
Individual Murphy, Julie Ann Ilam
Christchurch
8041
New Zealand
Entity (NZ Limited Company) Sml Trustees Limited
Shareholder NZBN: 9429049865189
Christchurch Central
Christchurch
8013
New Zealand
Shares Allocation #3 Number of Shares: 1
Director Murphy, Christopher Colin Ilam
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'regan, Michael Riccarton
Christchurch
8011
New Zealand
Individual O'regan, Michael Riccarton
Christchurch
8011
New Zealand
Individual O'regan, Michael Riccarton
Christchurch
8011
New Zealand
Individual Kelly, Denis John Rangiora
Individual Murphy, Jill Eileen St Albans
Christchurch
8014
New Zealand
Individual Murphy, Stephen Patrick St Albans
Christchurch
8014
New Zealand
Individual Murphy, Chris Ilam
Christchurch
8041
New Zealand
Individual Murphy, Chris Ilam
Christchurch
8041
New Zealand
Individual Murphy, Chris Ilam
Christchurch
8041
New Zealand
Individual Murphy, Stephen Patrick St Albans
Christchurch
8014
New Zealand
Individual Murphy, Jill Eileen St Albans
Christchurch
8014
New Zealand
Individual Mahan, Rachael Jane Mclauchlan Amberley
Individual Murphy, Stephen Patrick Kaiapoi
Individual Clark, John Joseph Christchurch
Individual Pooch, Vincent Hugh Christchurch
Entity Steve Murphy Limited
Shareholder NZBN: 9429039422873
Company Number: 402231
Entity Steve Murphy Limited
Shareholder NZBN: 9429039422873
Company Number: 402231
Directors

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

Nearby companies

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