Shortcuts

Racing Ink Limited

Type: NZ Limited Company (Ltd)
9429036782178
NZBN
1159955
Company Number
Registered
Company Status
Current address
32 Comries Road
Chartwell
Hamilton 3210
New Zealand
Physical & registered & service address used since 24 May 2022

Racing Ink Limited was incorporated on 18 Sep 2001 and issued an NZ business identifier of 9429036782178. This registered LTD company has been managed by 2 directors: Andrew James Castles - an active director whose contract started on 18 Nov 2005,
Anthony Wilson Lee - an inactive director whose contract started on 18 Sep 2001 and was terminated on 01 Apr 2016.
According to our data (updated on 13 May 2024), this company filed 1 address: 32 Comries Road, Chartwell, Hamilton, 3210 (types include: physical, registered).
Up to 24 May 2022, Racing Ink Limited had been using 27A Marnane Terrace, St Andrews, Hamilton as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Castles, Tessina Lee (an individual) located at Chartwell, Hamilton postcode 3210.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Castles, Andrew James - located at Chartwell, Hamilton.

Addresses

Previous addresses

Address: 27a Marnane Terrace, St Andrews, Hamilton, 3200 New Zealand

Registered & physical address used from 28 May 2020 to 24 May 2022

Address: 1 Tauroa Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 03 Jun 2016 to 28 May 2020

Address: 33 Taihiki Road, Clarks Beach, Clarks Beach, 2122 New Zealand

Registered & physical address used from 10 May 2013 to 03 Jun 2016

Address: Finman Services (paraparaumu) Limited, 44 Ihakara Street, Paraparaumu, 5032 New Zealand

Registered address used from 22 May 2012 to 10 May 2013

Address: Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu New Zealand

Registered address used from 06 Jun 2007 to 22 May 2012

Address: Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu New Zealand

Physical address used from 06 Jun 2007 to 10 May 2013

Address: C/-finman Services (paraparaumu) Limited, 9 Arko Place, Paraparaumu

Registered & physical address used from 06 Jul 2005 to 06 Jun 2007

Address: 21 Clunie Avenue, Raumati South

Registered & physical address used from 18 Sep 2001 to 06 Jul 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Castles, Tessina Lee Chartwell
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Castles, Andrew James Chartwell
Hamilton
3210
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lee, Briar Tracey Brooklyn
Wellington
6021
New Zealand
Individual Lee, Anthony Wilson Brooklyn
Wellington
6021
New Zealand
Directors

Andrew James Castles - Director

Appointment date: 18 Nov 2005

Address: Chartwell, Hamilton, 3210 New Zealand

Address used since 16 May 2022

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 12 May 2021

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 26 May 2016


Anthony Wilson Lee - Director (Inactive)

Appointment date: 18 Sep 2001

Termination date: 01 Apr 2016

Address: Brooklyn, Wellington, 6021 New Zealand

Address used since 23 Aug 2011

Nearby companies

Appliance Rescue Limited
44 Ihakara Street

Kapiti Coast Life Limited
44 Ihakara Street

Finman Services Kapiti Limited
44 Ihakara Street

Beachside Properties Limited
44 Ihakara Street

Rayas Holdings Limited
44 Ihakara Street

Colbee Group Limited
44 Ihakara Street