Shortcuts

Kapiti Extreme Raceway Limited

Type: NZ Limited Company (Ltd)
9429037583330
NZBN
960170
Company Number
Registered
Company Status
Current address
8 Mcgregor Place
Paraparaumu
Paraparaumu 5032
New Zealand
Service & physical address used since 03 Nov 2014
8 Mcgregor Place
Paraparaumu
Paraparaumu 5032
New Zealand
Registered address used since 07 Nov 2014

Kapiti Extreme Raceway Limited was incorporated on 01 Jun 1999 and issued a business number of 9429037583330. The registered LTD company has been run by 3 directors: Tracey Anne Hodson - an active director whose contract began on 01 Jun 1999,
Jason Wayne Gestro - an active director whose contract began on 01 Jun 1999,
Malcolm Kenneth Hodson - an inactive director whose contract began on 01 Jun 1999 and was terminated on 15 Jun 2006.
As stated in our information (last updated on 19 Mar 2024), the company filed 1 address: 8 Mcgregor Place, Paraparaumu, Paraparaumu, 5032 (category: registered, physical).
Up until 07 Nov 2014, Kapiti Extreme Raceway Limited had been using 118 Guildford Drive, Paraparaumu as their registered address.
A total of 1000 shares are issued to 3 groups (3 shareholders in total). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Hodson, Judith Gay (an individual) located at Paraparaumu, Paraparaumu postcode 5032.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Hodson, Tracey Anne - located at Wainuiomata, Lower Hutt.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Gestro, Jason Wayne, located at Wainuiomata, Lower Hutt (an individual).

Addresses

Previous addresses

Address #1: 118 Guildford Drive, Paraparaumu New Zealand

Registered address used from 14 Mar 2005 to 07 Nov 2014

Address #2: 118 Guildford Drive, Paraparaumu New Zealand

Physical address used from 14 Mar 2005 to 03 Nov 2014

Address #3: Barlow Mccormack, 59 Cuba Street, Petone

Physical address used from 20 Nov 2000 to 20 Nov 2000

Address #4: Barlow Mccormack, 59 Cuba Street, Petone

Registered address used from 20 Nov 2000 to 14 Mar 2005

Address #5: 5 James Cook Drive, Whitby, Porirua

Physical address used from 20 Nov 2000 to 14 Mar 2005

Address #6: Barlow Mccormack, 59 Cuba Street, Petone

Registered address used from 12 Apr 2000 to 20 Nov 2000

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 07 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Hodson, Judith Gay Paraparaumu
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Hodson, Tracey Anne Wainuiomata
Lower Hutt
5014
New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Gestro, Jason Wayne Wainuiomata
Lower Hutt
5014
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hodson, Malcolm Kenneth Whitby
Porirua
Directors

Tracey Anne Hodson - Director

Appointment date: 01 Jun 1999

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 09 Oct 2015


Jason Wayne Gestro - Director

Appointment date: 01 Jun 1999

Address: Wainuiomata, Lower Hutt, 5014 New Zealand

Address used since 09 Oct 2015


Malcolm Kenneth Hodson - Director (Inactive)

Appointment date: 01 Jun 1999

Termination date: 15 Jun 2006

Address: Paraparaumu,

Address used since 20 Sep 2003

Nearby companies

Kapiti Chinese Language Academy
1 Mcgregor Place

Macdhui Contracting Limited
28/3 Georgia Grove

Gs Premier Cleaning Limited
23 Jade Lane

Best Golf Course Limited
18 Waterstone Avenue

Cake Inc Limited
22 Waterstone Avenue

24 Media Limited
6 Georgia Grove