Tracer Construction Limited, a registered company, was launched on 10 Dec 1997. 9429037940492 is the business number it was issued. "Building completion services - all trades subcontracted" (ANZSIC E329920) is how the company has been classified. This company has been run by 5 directors: Graeme John Smith - an active director whose contract started on 02 Feb 1998,
Paul John Klouwens - an active director whose contract started on 15 Oct 2005,
Gregory John Bellingham - an inactive director whose contract started on 02 Feb 1998 and was terminated on 28 Oct 2008,
Ross Bayne Patterson - an inactive director whose contract started on 18 Feb 1998 and was terminated on 31 Aug 1999,
Graeme Richard Holmes - an inactive director whose contract started on 10 Dec 1997 and was terminated on 02 Feb 1998.
Updated on 21 Mar 2024, the BizDb data contains detailed information about 1 address: Level 12, 20 Customhouse Quay, Wellington, 6011 (types include: registered, physical).
Tracer Construction Limited had been using Deloitte House, Level 16, 10 Brandon Street, Wellington as their physical address up to 13 Jul 2018.
Past names used by the company, as we established at BizDb, included: from 10 Dec 1997 to 29 Jan 2013 they were named Tracer Interiors and Construction Limited.
A single entity owns all company shares (exactly 100 shares) - Tracer Holdings Limited - located at 6011, 20 Customhouse Quay, Wellington.
Previous addresses
Address: Deloitte House, Level 16, 10 Brandon Street, Wellington, 6140 New Zealand
Physical & registered address used from 04 May 2011 to 13 Jul 2018
Address: Level 14, 49 Boulcott Street, Wellington New Zealand
Registered & physical address used from 31 Oct 2007 to 04 May 2011
Address: Level 1, Old Bank Arcade, 98 Customhouse Quay, Wellington
Registered & physical address used from 07 Mar 2007 to 31 Oct 2007
Address: Level 3 Dominion Building, 78 Victoria St, Wellington
Registered & physical address used from 16 Jun 2004 to 07 Mar 2007
Address: 16 Kaiwharawhara Road, Wellington
Physical address used from 15 Oct 2001 to 15 Oct 2001
Address: 18 Kaiwharawhara Rd, Wellington
Physical address used from 15 Oct 2001 to 16 Jun 2004
Address: 16 Kaiwharawhara Road, Wellington
Registered address used from 15 Oct 2001 to 16 Jun 2004
Address: 407 Cuba Street, Alicetown, Wellington
Registered address used from 12 Apr 2000 to 15 Oct 2001
Address: 407 Cuba Street, Alicetown, Wellington
Physical address used from 16 Jun 1999 to 15 Oct 2001
Address: 407 Cuba Street, Alicetown, Wellington
Registered address used from 16 Jun 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 19 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Tracer Holdings Limited Shareholder NZBN: 9429030381292 |
20 Customhouse Quay Wellington 6011 New Zealand |
01 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Klouwens, Paul John |
Wellington New Zealand |
03 Nov 2005 - 01 Feb 2013 |
Other | The Big G Trust | 10 Dec 1997 - 30 May 2006 | |
Other | Snapper Trust | 03 Nov 2005 - 30 May 2006 | |
Individual | Smith, Graeme John |
Johnsonville |
03 Nov 2005 - 01 Feb 2013 |
Other | The Browns Lane Trust | 10 Dec 1997 - 30 May 2006 | |
Other | Null - The Big G Trust | 10 Dec 1997 - 30 May 2006 | |
Other | Null - Snapper Trust | 03 Nov 2005 - 30 May 2006 | |
Other | Null - The Browns Lane Trust | 10 Dec 1997 - 30 May 2006 | |
Individual | Bellingham, Gregory John |
Hibiscus Coast Auckland |
03 Nov 2005 - 05 Aug 2008 |
Ultimate Holding Company
Graeme John Smith - Director
Appointment date: 02 Feb 1998
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 10 Jun 2011
Paul John Klouwens - Director
Appointment date: 15 Oct 2005
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 01 Mar 2020
Address: Wellington, 6021 New Zealand
Address used since 24 Jul 2015
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 05 Jul 2018
Gregory John Bellingham - Director (Inactive)
Appointment date: 02 Feb 1998
Termination date: 28 Oct 2008
Address: Hibiscus Coast, Auckland,
Address used since 02 Feb 1998
Ross Bayne Patterson - Director (Inactive)
Appointment date: 18 Feb 1998
Termination date: 31 Aug 1999
Address: R D 3, Albany, Auckland,
Address used since 18 Feb 1998
Graeme Richard Holmes - Director (Inactive)
Appointment date: 10 Dec 1997
Termination date: 02 Feb 1998
Address: Wellington,
Address used since 10 Dec 1997
Cube Apartments Limited
Level 16 Davis Langdon House
St Cecilia Examinations New Zealand Limited
49 Boulcott St
Wood Marketing (nz) Limited
49 Boulcoutt Street
Johnston Barlow Consulting Limited
Level 16 Davis Langdon House
Your Property Matters Limited
Level 16 Davis Langdon House
The Council For International Development / Kaunihera Mo Te Whakapakari Ao Whanui Incorporated
Level 13, Davis Langdon House
Containment Solutions Limited
Apartment E, 60 Courtney Place
Fab&rachel Limited
Level 7, 234 Wakefield Street
Izodom Homes Limited
Level 16
Skyline Project Management Limited
58 Oriental Parade
Tracer Contractors Limited
Level 16, Deloitte House
Zeal Commercial Interiors Limited
C/-markhams Wellington