Shortcuts

Tracon Properties Nz Limited

Type: NZ Limited Company (Ltd)
9429038192586
NZBN
835718
Company Number
Registered
Company Status
Current address
131 New North Road
Eden Terrace
Auckland 1021
New Zealand
Physical & registered & service address used since 25 Feb 2015
Po Box 68640
Newton
Auckland 1145
New Zealand
Postal address used since 27 Aug 2019
131 New North Road
Eden Terrace
Auckland 1021
New Zealand
Office & delivery address used since 27 Aug 2019

Tracon Properties Nz Limited, a registered company, was started on 17 Dec 1996. 9429038192586 is the NZ business identifier it was issued. This company has been run by 7 directors: Mark Graham Turner - an active director whose contract started on 14 May 2003,
David Dargaville Hoskings - an active director whose contract started on 27 Jun 2014,
John Weeks - an inactive director whose contract started on 10 Feb 2000 and was terminated on 27 Jun 2014,
David Michael Salisbury - an inactive director whose contract started on 02 Nov 2001 and was terminated on 01 Sep 2003,
Michael Anthony Ness - an inactive director whose contract started on 11 Jun 1997 and was terminated on 07 Jun 2002.
Updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 68640, Newton, Auckland, 1145 (types include: postal, office).
Tracon Properties Nz Limited had been using 15-17 Day Street, Auckland as their registered address up to 25 Feb 2015.
One entity owns all company shares (exactly 100 shares) - Tracon Real Estate Limited - located at 1145, St Peter Port, Guernsey.

Addresses

Principal place of activity

131 New North Road, Eden Terrace, Auckland, 1021 New Zealand


Previous addresses

Address #1: 15-17 Day Street, Auckland New Zealand

Registered address used from 12 Apr 2000 to 25 Feb 2015

Address #2: 15-17 Day Street, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #3: 15-17 Day Street, Auckland New Zealand

Physical address used from 17 Dec 1996 to 25 Feb 2015

Contact info
64 09 3001540
27 Aug 2019 Phone
mark.turner@ttc.com
27 Aug 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 06 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Tracon Real Estate Limited St Peter Port
Guernsey
GY1 2JH
Guernsey

Ultimate Holding Company

07 Feb 2019
Effective Date
The Travel Corporation Ltd
Name
Private Company Limited By Shares
Type
57492
Ultimate Holding Company Number
VG
Country of origin
Palm Grove House
Road Town
Tortola British Virgin Islands
Address
Directors

Mark Graham Turner - Director

Appointment date: 14 May 2003

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Jan 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 14 May 2003


David Dargaville Hoskings - Director

Appointment date: 27 Jun 2014

ASIC Name: Contiki Travel (australia) Pty Ltd

Address: Sydney, 2022 Australia

Address: Elizabeth Bay, Nsw, 2011 Australia

Address used since 27 Jun 2014


John Weeks - Director (Inactive)

Appointment date: 10 Feb 2000

Termination date: 27 Jun 2014

Address: Mosman, N S W 2088, Australia,

Address used since 25 Mar 2009


David Michael Salisbury - Director (Inactive)

Appointment date: 02 Nov 2001

Termination date: 01 Sep 2003

Address: Parnell, Auckland,

Address used since 02 Nov 2001


Michael Anthony Ness - Director (Inactive)

Appointment date: 11 Jun 1997

Termination date: 07 Jun 2002

Address: 8 Devondale Drive, Devonshire, Bermuda,

Address used since 11 Jun 1997


Shane Charles Edwards - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 02 Nov 2001

Address: Milford, Auckland,

Address used since 14 Jul 2000


Anthony John Ashton - Director (Inactive)

Appointment date: 17 Dec 1996

Termination date: 30 Jun 2000

Address: Titirangi, Auckland,

Address used since 17 Dec 1996

Nearby companies

Cost Saver Tours Limited
131 New North Road

Adventure World Travel Limited
131 New North Road

Travel Corporation Nz Limited
131 New North Road

Espresso Machine Specialists Limited
3 Virginia Avenue

Igt Investments Limited
3 Virginia Avenue

Karajoz Coffee Company Limited
3 Virginia Avenue