Shortcuts

Racing Lotto Limited

Type: NZ Limited Company (Ltd)
9429038992490
NZBN
546149
Company Number
Registered
Company Status
Current address
Level 4, Swanson House
12 - 26 Swanson Street
Auckland 1010
New Zealand
Registered & physical & service address used since 08 Jul 2021

Racing Lotto Limited, a registered company, was started on 09 Apr 1992. 9429038992490 is the NZ business number it was issued. The company has been supervised by 9 directors: Berri Antonius Schroder - an active director whose contract started on 10 Nov 1993,
Colin Douglas Theyers - an inactive director whose contract started on 05 Jul 1999 and was terminated on 16 Dec 2011,
John Robert Dobson - an inactive director whose contract started on 05 Jul 1999 and was terminated on 21 Dec 2006,
David John O'sullivan - an inactive director whose contract started on 10 Nov 1993 and was terminated on 05 Jul 1999,
Patrick Hogan - an inactive director whose contract started on 10 Nov 1993 and was terminated on 05 Jul 1999.
Updated on 14 May 2024, the BizDb database contains detailed information about 1 address: Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 (category: registered, physical).
Racing Lotto Limited had been using Level 4, Swanson House, 12 - 26 Swanson Street, Auckland as their physical address until 08 Jul 2021.
Old names used by this company, as we identified at BizDb, included: from 09 Apr 1992 to 20 Aug 1993 they were called Valjean Nine Limited.
A total of 829458 shares are allocated to 30 shareholders (29 groups). The first group includes 41721 shares (5.03%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 41721 shares (5.03%). Finally we have the 3rd share allocation (10925 shares 1.32%) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4, Swanson House, 12 - 26 Swanson Street, Auckland, 1010 New Zealand

Physical & registered address used from 06 Oct 2017 to 08 Jul 2021

Address: Level 15, Swanson House, 12-26 Swanson Street, Auckland Central, Auckland, 1010 New Zealand

Physical & registered address used from 26 May 2017 to 06 Oct 2017

Address: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 10 Nov 2014 to 26 May 2017

Address: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Jan 2011 to 10 Nov 2014

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Registered & physical address used from 16 Aug 2005 to 05 Jan 2011

Address: Kpmg Legal, 22 Fanshawe Street, Auckland

Physical & registered address used from 27 Aug 2003 to 16 Aug 2005

Address: C/-staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Registered address used from 21 Oct 2001 to 27 Aug 2003

Address: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 21 Oct 2001 to 27 Aug 2003

Address: C/-staples Rodway, 11th Floor, Tower Centre, 45 Queen Street, Auckland

Physical address used from 21 Oct 2001 to 21 Oct 2001

Address: 156 Vincent Street, Auckland

Physical address used from 07 Sep 1999 to 21 Oct 2001

Address: 156 Vincent Street, Auckland

Registered address used from 23 Jul 1999 to 21 Oct 2001

Address: C/- Buddle Findlay, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Physical address used from 17 Dec 1998 to 07 Sep 1999

Address: C/- Buddle Findlay, Level 13, Telstra Business Centre, 191-201 Queen Street, Auckland

Registered address used from 17 Dec 1998 to 23 Jul 1999

Address: 156 Vincent Street, Auckland

Registered & physical address used from 18 Nov 1998 to 17 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 829458

Annual return filing month: September

Financial report filing month: March

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 41721
Individual Hogan, Erin Lee St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 41721
Individual Steel, Nicola Kaye Mount Maunganui
Mount Maunganui
3116
New Zealand
Shares Allocation #3 Number of Shares: 10925
Individual Waley-cohen, Robert London Sw10 9sr
United Kingdom
Shares Allocation #4 Number of Shares: 11509
Individual The Earl Cadogan, The Rt Hon Charles Gerald 18 Cadogan Gardens, London Sw3 2rp
United Kingdom
Shares Allocation #5 Number of Shares: 1632
Individual Mclaren, Donald Parnell
Auckland

New Zealand
Shares Allocation #6 Number of Shares: 10925
Other (Other) Dunlin Limited Office, Wakefield Lodge, Potterspury
Northamptonshire, Nn12 7qx, Uk
Shares Allocation #7 Number of Shares: 1275
Individual Mayne, Alan John Remuera
Auckland

New Zealand
Shares Allocation #8 Number of Shares: 2031
Individual Stanley, Frances Newmarket
United Kingdom
Shares Allocation #9 Number of Shares: 1298
Individual Woodham, Stephen 4 Helmet Row
London Ec1v 3qj, Uk
Shares Allocation #10 Number of Shares: 23179
Other (Other) Wellington Boot Limited 2nd Floor, Viking House, Nelson Street
Douglas, Isle Of Man, I M 992 L J
Shares Allocation #11 Number of Shares: 1298
Individual Woodham, Michael Browns Bay
Auckland

New Zealand
Shares Allocation #12 Number of Shares: 57985
Individual Henrietta, Dowager Duchess Of Bedford Wobum, Bdefordshire
Mk17 9px, United Kingdom
Shares Allocation #13 Number of Shares: 1632
Individual Campin, Jennifer Cambridge

New Zealand
Shares Allocation #14 Number of Shares: 2731
Other (Other) Portway Press Limited West Yorkshire
Hx1 1fx, United Kingdom
Shares Allocation #15 Number of Shares: 5562
Individual Parkinson, Kevin Albany
Shares Allocation #16 Number of Shares: 477
Individual Mathews, John Albany
Texas 76430, U S A
Shares Allocation #17 Number of Shares: 21826
Individual O'connor, John M Havelock North
Shares Allocation #18 Number of Shares: 12910
Entity (NZ Limited Company) Trojan Holdings Limited
Shareholder NZBN: 9429039840073
44 Camp Street
Queenstown
9300
New Zealand
Shares Allocation #19 Number of Shares: 231
Individual Mayne, Robert Milford
Auckland

New Zealand
Shares Allocation #20 Number of Shares: 10925
Individual Sieff, Sir David London W2 4aw
United Kingdom
Shares Allocation #21 Number of Shares: 1158
Individual Theyers, Colin Douglas Orakei
Auckland
1071
New Zealand
Shares Allocation #22 Number of Shares: 519
Individual Beyer, Robert Albany
Auckland

New Zealand
Shares Allocation #23 Number of Shares: 272054
Individual Schroder, Berri Antonius Remuera
Auckland

New Zealand
Shares Allocation #24 Number of Shares: 83442
Individual O'sullivan, David John R D
Matamata
Shares Allocation #25 Number of Shares: 149076
Individual Squire, Roger N Denver
Colorado 80237, U S A
Shares Allocation #26 Number of Shares: 5562
Individual Biegel, Mark Alastair Farthings Hill, Horsham
West Sussex, Rh12 1wr, England
Shares Allocation #27 Number of Shares: 47502
Other (Other) North Atlantic Trust Company Ltd 1 Corral Road
Gibraltar
Shares Allocation #28 Number of Shares: 7077
Individual Virtue, Daniel Newmarket
Auckland

New Zealand
Individual Bhatnagar, Rajeshwar Sarup Newmarket
Auckland
Shares Allocation #29 Number of Shares: 1275
Individual Mayne, Barbara Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Justine Alice Hogan, Nicola Kaye Steel, Erin Lee Hogan, Simon Redding Makgill Trustees Of Patrick Hogan Estate Cambridge
Cambridge
3434
New Zealand
Individual Hogan, Patrick R D
Cambridge
Entity Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Other Redval Ltd
Entity Baker Tilly Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Other Null - Redval Ltd
Entity Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Entity Staples Rodway Corporate Finance Limited
Shareholder NZBN: 9429038394867
Company Number: 704049
Directors

Berri Antonius Schroder - Director

Appointment date: 10 Nov 1993

Address: Parnell, Auckland, 1052 New Zealand

Address used since 04 Sep 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 13 Nov 2006


Colin Douglas Theyers - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 16 Dec 2011

Address: Orakei, Auckland, 1071 New Zealand

Address used since 23 Jun 2011


John Robert Dobson - Director (Inactive)

Appointment date: 05 Jul 1999

Termination date: 21 Dec 2006

Address: Hamilton,

Address used since 05 Jul 1999


David John O'sullivan - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 05 Jul 1999

Address: R D, Matamata,

Address used since 10 Nov 1993


Patrick Hogan - Director (Inactive)

Appointment date: 10 Nov 1993

Termination date: 05 Jul 1999

Address: R D, Cambridge,

Address used since 10 Nov 1993


Joseph Schudt - Director (Inactive)

Appointment date: 07 Jul 1997

Termination date: 02 Jul 1999

Address: 60423, United States Of America,

Address used since 07 Jul 1997


Craig Edgeworth Horrocks - Director (Inactive)

Appointment date: 17 Feb 1999

Termination date: 08 Jun 1999

Address: Remuera, Auckland,

Address used since 17 Feb 1999


Rory Malcolm Macdonald - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 10 Nov 1993

Address: Castor Bay, Auckland,

Address used since 09 Apr 1992


Stewart Lloyd Germann - Director (Inactive)

Appointment date: 09 Apr 1992

Termination date: 10 Nov 1993

Address: Kohimarama, Auckland,

Address used since 09 Apr 1992

Nearby companies

Dd Parnell Limited
Level 4, Swanson House

Ruby Coastal Investments Limited
Level 15, Swanson House

Peer Boards Cbd Limited
Level 4, Swanson House

Mataka Nominees No10 Limited
Level 15

Pkf Nominees Auckland Insolvency Limited
Level 15, Swanson House

Toyofuji Shipping New Zealand Limited
13th Floor, Swanson House