Shortcuts

Racetech Manufacturing Limited

Type: NZ Limited Company (Ltd)
9429038796012
NZBN
603761
Company Number
Registered
Company Status
Current address
18 Barnes Street
Seaview
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 04 Sep 2014

Racetech Manufacturing Limited, a registered company, was registered on 11 Mar 1994. 9429038796012 is the NZ business number it was issued. The company has been run by 4 directors: David Richmond Black - an active director whose contract started on 11 Mar 1994,
Anthony George Gledhill - an active director whose contract started on 02 Aug 2005,
Dermott Malley - an active director whose contract started on 02 Aug 2005,
Dorothy Jane Black - an inactive director whose contract started on 11 Mar 1994 and was terminated on 14 Sep 1999.
Last updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: 18 Barnes Street, Seaview, Lower Hutt, 5010 (type: registered, physical).
Racetech Manufacturing Limited had been using 136-138 Hutt Road, Petone, Lower Hutt as their physical address up to 04 Sep 2014.
Previous names used by the company, as we found at BizDb, included: from 11 Mar 1994 to 27 Jun 2002 they were called Black Arrow Limited.
A total of 100000 shares are allotted to 6 shareholders (4 groups). The first group consists of 31800 shares (31.8 per cent) held by 1 entity. There is also a second group which includes 2 shareholders in control of 3200 shares (3.2 per cent). Lastly we have the next share allocation (1 share 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 136-138 Hutt Road, Petone, Lower Hutt New Zealand

Physical & registered address used from 24 Dec 2004 to 04 Sep 2014

Address: C/ Rohan Cooper, 1st Floor, 4 Broderick Road, Johnsonville, Wellington

Physical address used from 20 Jan 2002 to 20 Jan 2002

Address: C/- Business Knowledge Ltd, Level 6, Avalon Studios, Percy Cameron Street, Lower Hutt

Physical address used from 20 Jan 2002 to 24 Dec 2004

Address: First Floor, 2 Broderick Road, Johnsonville, Wellington

Registered address used from 20 Jan 2002 to 24 Dec 2004

Address: 1st Floor, 4 Broderick Road, Johnsonvlle, Wellington

Registered address used from 01 Oct 1999 to 20 Jan 2002

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: July

Annual return last filed: 25 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 31800
Entity (NZ Limited Company) Ambrosia Trustees Limited
Shareholder NZBN: 9429035431138
Acacia Bay
Taupo
3385
New Zealand
Shares Allocation #2 Number of Shares: 3200
Individual Gledhill, Darren Paul Acacia Bay
Taupo
3385
New Zealand
Individual Gledhill, Anthony George Acacia Bay
Taupo
3385
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Black, David Richmond Oriental Bay
Wellington
6011
New Zealand
Shares Allocation #4 Number of Shares: 64999
Individual Black, David Richmond Oriental Bay
Wellington
6011
New Zealand
Director Malley, Dermott Rd 9
Whangarei
0179
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gledhill, Steven Anthony Taupo

New Zealand
Individual Malley, Dermot Rd 9
Whangarei
0179
New Zealand
Directors

David Richmond Black - Director

Appointment date: 11 Mar 1994

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 08 Aug 2013


Anthony George Gledhill - Director

Appointment date: 02 Aug 2005

Address: Taupo, 3385 New Zealand

Address used since 26 Jul 2023

Address: Taupo, 3300 New Zealand

Address used since 01 Jul 2015


Dermott Malley - Director

Appointment date: 02 Aug 2005

Address: Rd 9, Whangarei, 0179 New Zealand

Address used since 28 Jul 2011


Dorothy Jane Black - Director (Inactive)

Appointment date: 11 Mar 1994

Termination date: 14 Sep 1999

Address: Wellington,

Address used since 11 Mar 1994

Nearby companies

Black Motorsport Limited
18 Barnes Street

Racetech Limited
18 Barnes Street

E A Rate Limited
18 Barnes Street

Racetech Properties Limited
18 Barnes Street

Electrotech 2011 Limited
20 Barnes Street

The Technical Hub Limited
20 Barnes Street