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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 31800 | |||
Entity (NZ Limited Company) | Ambrosia Trustees Limited Shareholder NZBN: 9429035431138 |
Acacia Bay Taupo 3385 New Zealand |
31 Aug 2005 - |
Shares Allocation #2 Number of Shares: 3200 | |||
Individual | Gledhill, Darren Paul |
Acacia Bay Taupo 3385 New Zealand |
31 Aug 2005 - |
Individual | Gledhill, Anthony George |
Acacia Bay Taupo 3385 New Zealand |
31 Aug 2005 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Black, David Richmond |
Oriental Bay Wellington 6011 New Zealand |
11 Mar 1994 - |
Shares Allocation #4 Number of Shares: 64999 | |||
Individual | Black, David Richmond |
Oriental Bay Wellington 6011 New Zealand |
11 Mar 1994 - |
Director | Malley, Dermott |
Rd 9 Whangarei 0179 New Zealand |
05 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gledhill, Steven Anthony |
Taupo New Zealand |
31 Aug 2005 - 10 Apr 2023 |
Individual | Malley, Dermot |
Rd 9 Whangarei 0179 New Zealand |
11 Mar 1994 - 05 May 2017 |
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
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